A. G. SCOTT TEXTILES LIMITED

Company Documents

DateDescription
08/01/198 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/10/1823 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/10/1815 October 2018 APPLICATION FOR STRIKING-OFF

View Document

28/08/1828 August 2018 ADOPT ARTICLES 13/08/2018

View Document

24/08/1824 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

22/02/1822 February 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON DRAY

View Document

22/02/1822 February 2018 DIRECTOR APPOINTED MR ANDREW MICHAEL WATT

View Document

20/06/1720 June 2017 APPOINTMENT TERMINATED, SECRETARY RAYMOND DENYER

View Document

20/06/1720 June 2017 SECRETARY APPOINTED MRS ERIKA BRITT PERCIVAL

View Document

20/06/1720 June 2017 DIRECTOR APPOINTED MR RAYMOND ALEXANDER DENYER

View Document

13/06/1713 June 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLT

View Document

06/04/176 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

12/05/1612 May 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

13/04/1613 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

11/05/1511 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

19/04/1519 April 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

11/08/1411 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

04/06/144 June 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

13/05/1313 May 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

08/05/138 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

08/05/128 May 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

11/04/1211 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

14/08/1114 August 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

14/04/1114 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

07/03/117 March 2011 DIRECTOR APPOINTED MR MICHAEL JOHN HOLT

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN HIGGINSON

View Document

12/04/1012 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RAYMOND ALEXANDER DENYER / 01/12/2009

View Document

12/04/1012 April 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MARK HIGGINSON / 01/12/2009

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN DRAY / 01/12/2009

View Document

01/04/101 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

26/05/0926 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

24/04/0924 April 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 DIRECTOR APPOINTED SIMON JOHN DRAY

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED DIRECTOR ALASTAIR SCOTT

View Document

24/04/0824 April 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR GEOFFREYBYARD HAMMOND

View Document

09/04/089 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

29/11/0729 November 2007 NEW DIRECTOR APPOINTED

View Document

29/11/0729 November 2007 NEW DIRECTOR APPOINTED

View Document

29/11/0729 November 2007 DIRECTOR RESIGNED

View Document

29/11/0729 November 2007 DIRECTOR RESIGNED

View Document

27/09/0727 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

19/04/0719 April 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

19/04/0619 April 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

14/04/0514 April 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

14/09/0414 September 2004 NEW SECRETARY APPOINTED

View Document

14/09/0414 September 2004 SECRETARY RESIGNED

View Document

26/03/0426 March 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

26/03/0326 March 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/12/01

View Document

25/03/0225 March 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 FULL ACCOUNTS MADE UP TO 02/12/00

View Document

26/03/0126 March 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 FULL ACCOUNTS MADE UP TO 27/11/99

View Document

22/03/0022 March 2000 RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 DIRECTOR RESIGNED

View Document

21/01/0021 January 2000 NEW DIRECTOR APPOINTED

View Document

12/07/9912 July 1999 FULL ACCOUNTS MADE UP TO 28/11/98

View Document

15/03/9915 March 1999 RETURN MADE UP TO 22/03/99; FULL LIST OF MEMBERS

View Document

20/07/9820 July 1998 FULL ACCOUNTS MADE UP TO 29/11/97

View Document

25/03/9825 March 1998 RETURN MADE UP TO 22/03/98; FULL LIST OF MEMBERS

View Document

13/08/9713 August 1997 FULL ACCOUNTS MADE UP TO 29/11/96

View Document

26/03/9726 March 1997 RETURN MADE UP TO 22/03/97; FULL LIST OF MEMBERS

View Document

17/02/9717 February 1997 NEW DIRECTOR APPOINTED

View Document

20/01/9720 January 1997 DIRECTOR RESIGNED

View Document

19/08/9619 August 1996 FULL ACCOUNTS MADE UP TO 02/12/95

View Document

30/03/9630 March 1996 RETURN MADE UP TO 22/03/96; FULL LIST OF MEMBERS

View Document

02/11/952 November 1995 SECRETARY RESIGNED

View Document

02/11/952 November 1995 NEW SECRETARY APPOINTED

View Document

24/10/9524 October 1995 NEW DIRECTOR APPOINTED

View Document

23/10/9523 October 1995 REGISTERED OFFICE CHANGED ON 23/10/95 FROM: CALDRUM WORKS ST SALVADOR DUNDEE TAYSIDE DD1 9BG

View Document

19/10/9519 October 1995 REGISTERED OFFICE CHANGED ON 19/10/95 FROM: BONAR HOUSE FARADAY STREET DUNDEE DD1 9BG

View Document

21/04/9521 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/12/94

View Document

29/03/9529 March 1995 RETURN MADE UP TO 22/03/95; NO CHANGE OF MEMBERS

View Document

09/06/949 June 1994 FULL ACCOUNTS MADE UP TO 27/11/93

View Document

22/03/9422 March 1994 RETURN MADE UP TO 22/03/94; NO CHANGE OF MEMBERS

View Document

21/04/9321 April 1993 FULL ACCOUNTS MADE UP TO 28/11/92

View Document

20/04/9320 April 1993 RETURN MADE UP TO 22/03/93; FULL LIST OF MEMBERS

View Document

06/05/926 May 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

03/04/923 April 1992 RETURN MADE UP TO 22/03/92; NO CHANGE OF MEMBERS

View Document

15/08/9115 August 1991 RETURN MADE UP TO 14/05/91; NO CHANGE OF MEMBERS

View Document

15/08/9115 August 1991 FULL ACCOUNTS MADE UP TO 01/12/90

View Document

23/04/9123 April 1991 NEW DIRECTOR APPOINTED

View Document

23/04/9123 April 1991 SECRETARY RESIGNED

View Document

23/04/9123 April 1991 NEW SECRETARY APPOINTED

View Document

23/04/9123 April 1991 DIRECTOR RESIGNED

View Document

07/06/907 June 1990 RETURN MADE UP TO 14/05/90; FULL LIST OF MEMBERS

View Document

07/06/907 June 1990 FULL ACCOUNTS MADE UP TO 02/12/89

View Document

07/06/907 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/03/9027 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

09/11/899 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

30/06/8930 June 1989 DEC MORT/CHARGE 7541

View Document

20/06/8920 June 1989 DIRECTOR RESIGNED

View Document

11/01/8911 January 1989 NEW DIRECTOR APPOINTED

View Document

11/01/8911 January 1989 NEW DIRECTOR APPOINTED

View Document

22/12/8822 December 1988 AUDITOR'S RESIGNATION

View Document

08/12/888 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/12/888 December 1988 ACCOUNTING REF. DATE EXT FROM 31/10 TO 30/11

View Document

08/12/888 December 1988 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

08/12/888 December 1988 REGISTERED OFFICE CHANGED ON 08/12/88 FROM: THE GRANGE WPRLS MONIFIETH DD5 4NZ

View Document

14/03/8814 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

14/03/8814 March 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

05/02/885 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

16/07/8716 July 1987 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 010787

View Document

16/07/8716 July 1987 PUC2 ALLOTS 010787 67500X£1 ORD

View Document

15/07/8715 July 1987 RETURN MADE UP TO 09/02/87; FULL LIST OF MEMBERS

View Document


More Company Information


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