Advanced company searchLink opens in new window

SCALLYWAGS DESIGNER CHILDRENSWEAR LTD

Company number SC491097

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Oct 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Nov 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with updates
05 Sep 2018 PSC04 Change of details for Mr Angus Bruce Cumming as a person with significant control on 5 September 2018
05 Sep 2018 CH01 Director's details changed for Mr Angus Bruce Cumming on 5 September 2018
31 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
15 Jan 2018 CS01 Confirmation statement made on 14 January 2018 with updates
15 Jan 2018 PSC01 Notification of Dawn Strachan as a person with significant control on 6 April 2016
15 Jan 2018 PSC01 Notification of Angus Bruce Cumming as a person with significant control on 6 April 2016
30 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
16 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
12 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
14 Jan 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
14 Jan 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
09 Dec 2014 AP01 Appointment of Angus Bruce Cumming as a director on 2 December 2014
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s notice of appointment have been removed as this was invalid or ineffective.
14 Nov 2014 AD03 Register(s) moved to registered inspection location Glebefield House 21 Links Terrace Peterhead Aberdeenshire AB42 2XA
13 Nov 2014 AD02 Register inspection address has been changed to Glebefield House 21 Links Terrace Peterhead Aberdeenshire AB42 2XA
13 Nov 2014 CH03 Secretary's details changed for Miss Dawn Summers on 13 November 2014
13 Nov 2014 CH01 Director's details changed for Miss Dawn Summers on 13 November 2014
12 Nov 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-11-12
  • GBP 100