SCOTPLANS LTD

Company Documents

DateDescription
23/02/1623 February 2016 STRUCK OFF AND DISSOLVED

View Document

07/08/157 August 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/06/1519 June 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/12/143 December 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/10/1417 October 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/03/1427 March 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/02/1414 February 2014 FIRST GAZETTE

View Document

30/07/1330 July 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/06/137 June 2013 FIRST GAZETTE

View Document

22/01/1322 January 2013 DISS40 (DISS40(SOAD))

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, SECRETARY SCOTIA CONSTRUCTION LIMITED

View Document

21/01/1321 January 2013 Annual return made up to 5 December 2012 with full list of shareholders

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, SECRETARY SCOTIA CONSTRUCTION LIMITED

View Document

16/10/1216 October 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/09/1221 September 2012 FIRST GAZETTE

View Document

14/02/1214 February 2012 Annual return made up to 5 December 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual return made up to 5 December 2010 with full list of shareholders

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NAJEM-AL HASAN / 01/02/2010

View Document

17/02/1017 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SCOTIA CONSTRUCTION LIMITED / 01/02/2010

View Document

17/02/1017 February 2010 REGISTERED OFFICE CHANGED ON 17/02/2010 FROM 9-14 TURNBULL WAY LIVINGSTON WEST LOTHIAN EH54 8RB

View Document

17/02/1017 February 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NAJEM-AL HASAN / 04/09/2007

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

28/12/0928 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CREATIVITY SCOTLAND LTD / 13/10/2009

View Document

09/01/099 January 2009 28/02/08 TOTAL EXEMPTION FULL

View Document

12/12/0812 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 SECRETARY APPOINTED CREATIVITY SCOTLAND LTD

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATED SECRETARY STEPHANIE MEEK

View Document

19/12/0719 December 2007 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 REGISTERED OFFICE CHANGED ON 10/12/07 FROM: SUITE 121, 98 WOODLANDS ROAD GLASGOW SCOTLAND G3 6HB

View Document

05/12/075 December 2007 COMPANY NAME CHANGED KIDD-FIT LTD CERTIFICATE ISSUED ON 05/12/07

View Document

25/09/0725 September 2007 S386 DISP APP AUDS 04/09/07

View Document

25/09/0725 September 2007 NEW SECRETARY APPOINTED

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

05/09/075 September 2007 REGISTERED OFFICE CHANGED ON 05/09/07 FROM: THE EDINBURGH OFFICE 3/4 APPIN STREET EDINBURGH EH14 1PA

View Document

04/09/074 September 2007 SECRETARY RESIGNED

View Document

04/09/074 September 2007 DIRECTOR RESIGNED

View Document

04/04/074 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

21/02/0721 February 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

26/07/0526 July 2005 REGISTERED OFFICE CHANGED ON 26/07/05 FROM: THE EDINBURGH OFFICE CITY EXECUTIVE CENTRE 7-9 NORTH ST DAVID'S STREET EDINBURGH EH2 1AW

View Document

14/02/0514 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information