SCOTA'S WEANS

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

17/11/2317 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

29/11/2129 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

22/04/2022 April 2020 REGISTERED OFFICE CHANGED ON 22/04/2020 FROM 4 BLOOMGATE LANARK BLOOMGATE LANARK ML11 9ET SCOTLAND

View Document

26/11/1926 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

28/11/1828 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

14/06/1814 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE ELIZABETH CRAWFORD

View Document

14/06/1814 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/06/2018

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

23/11/1723 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

24/11/1624 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

04/04/164 April 2016 13/02/16 NO MEMBER LIST

View Document

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM 4 BLOOMGATE LANARK BLOOMGATE LANARK ML11 9ET SCOTLAND

View Document

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM 4TH FLOOR 115 GEORGE STREET EDINBURGH EH2 4JN

View Document

25/11/1525 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

05/06/155 June 2015 APPOINTMENT TERMINATED, DIRECTOR DEREK HASTING

View Document

05/06/155 June 2015 APPOINTMENT TERMINATED, DIRECTOR SAM HARDY

View Document

11/03/1511 March 2015 13/02/15 NO MEMBER LIST

View Document

11/12/1411 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

17/06/1417 June 2014 13/02/14 NO MEMBER LIST

View Document

02/05/142 May 2014 REGISTERED OFFICE CHANGED ON 02/05/2014 FROM OSWALDS GEORGE STREET EDINBURGH EH2 4JN SCOTLAND

View Document

26/04/1426 April 2014 REGISTERED OFFICE CHANGED ON 26/04/2014 FROM 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

27/11/1327 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

12/03/1312 March 2013 13/02/13 NO MEMBER LIST

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

08/05/128 May 2012 13/02/12 NO MEMBER LIST

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DEREK HASTING / 10/05/2011

View Document

10/05/1110 May 2011 13/02/11 NO MEMBER LIST

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

06/05/106 May 2010 DIRECTOR APPOINTED DEREK HASTING

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS JANE CRAWFORD / 12/04/2010

View Document

13/04/1013 April 2010 13/02/10 NO MEMBER LIST

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS SAM HARDY / 14/03/2010

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

17/12/0917 December 2009 APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, DIRECTOR LISA MONAGHAN

View Document

28/07/0928 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / LISA PYETT / 20/07/2009

View Document

19/03/0919 March 2009 ANNUAL RETURN MADE UP TO 13/02/09

View Document

16/03/0916 March 2009 SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED

View Document

04/03/084 March 2008 DIRECTOR APPOINTED MS SAM HARDY

View Document

04/03/084 March 2008 DIRECTOR APPOINTED MS LISA VICTORIA PYETT

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED SECRETARY OSWALDS OF EDINBURGH LIMITED

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED DIRECTOR OSWALDS OF EDINBURGH LIMITED

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED DIRECTOR JORDAN NOMINEES (SCOTLAND) LIMITED

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED DIRECTOR JORDANS (SCOTLAND) LIMITED

View Document

04/03/084 March 2008 DIRECTOR APPOINTED MS JANE CRAWFORD

View Document

13/02/0813 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • NETCENTRIX LIMITED


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company