NEOSCOT LIMITED

Company Documents

DateDescription
08/02/088 February 2008 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/10/0719 October 2007 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/09/075 September 2007 APPLICATION FOR STRIKING-OFF

View Document

12/12/0612 December 2006 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

21/11/0621 November 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 30/12/06

View Document

31/08/0631 August 2006 NEW DIRECTOR APPOINTED

View Document

07/07/067 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

01/12/051 December 2005 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 DIRECTOR RESIGNED

View Document

11/04/0511 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 REGISTERED OFFICE CHANGED ON 13/10/04 FROM: 26A ALVA STREET EDINBURGH MIDLOTHIAN EH2 4PY

View Document

22/04/0422 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

15/12/0315 December 2003 RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

02/12/022 December 2002 RETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

08/05/028 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

03/12/013 December 2001 RETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

05/12/005 December 2000 RETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS

View Document

23/09/0023 September 2000 ALTER MEMORANDUM 22/08/00

View Document

23/09/0023 September 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/09/0021 September 2000 PARTIC OF MORT/CHARGE *****

View Document

21/09/0021 September 2000 PARTIC OF MORT/CHARGE *****

View Document

20/09/0020 September 2000 PARTIC OF MORT/CHARGE *****

View Document

26/07/0026 July 2000 COMPANY NAME CHANGED JAMES KERR MANAGEMENT COMPANY LI MITED CERTIFICATE ISSUED ON 27/07/00

View Document

14/03/0014 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

20/12/9920 December 1999 RETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS

View Document

18/02/9918 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

21/12/9821 December 1998 RETURN MADE UP TO 18/11/98; FULL LIST OF MEMBERS

View Document

17/12/9717 December 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/12/9712 December 1997 COMPANY NAME CHANGED NIMBUSFRAME LIMITED CERTIFICATE ISSUED ON 15/12/97

View Document

09/12/979 December 1997 SECRETARY RESIGNED

View Document

09/12/979 December 1997 REGISTERED OFFICE CHANGED ON 09/12/97 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

09/12/979 December 1997 ACC. REF. DATE SHORTENED FROM 30/11/98 TO 30/06/98

View Document

09/12/979 December 1997 DIRECTOR RESIGNED

View Document

09/12/979 December 1997 NEW SECRETARY APPOINTED

View Document

09/12/979 December 1997 NEW DIRECTOR APPOINTED

View Document

09/12/979 December 1997 NEW DIRECTOR APPOINTED

View Document

18/11/9718 November 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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