SCALAR TECHNOLOGIES LIMITED

Company Documents

DateDescription
10/07/1510 July 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/03/1520 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/03/159 March 2015 APPLICATION FOR STRIKING-OFF

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR IAN BAIN

View Document

29/07/1429 July 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MBM SECRETARIAL SERVICES LIMITED / 06/04/2014

View Document

29/07/1429 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

06/08/136 August 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

29/05/1329 May 2013 CORPORATE DIRECTOR APPOINTED ARCHANGEL DIRECTORS LIMITED

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN WILMOT

View Document

17/04/1317 April 2013 PREVSHO FROM 31/03/2013 TO 31/01/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

25/01/1325 January 2013 21/01/13 STATEMENT OF CAPITAL GBP 36385.70

View Document

25/01/1325 January 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/01/1324 January 2013 REGISTERED OFFICE CHANGED ON 24/01/2013 FROM 5 BAIN SQUARE KIRKTON CAMPUS, LIVINGSTON WEST LOTHIAN EH54 7DQ

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL MCCARTNEY

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/08/1210 August 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

25/10/1125 October 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MBM SECRETARIAL SERVICES LIMITED / 24/10/2011

View Document

22/07/1122 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

25/05/1125 May 2011 DIRECTOR APPOINTED JOHN KERR WILMOT

View Document

03/03/113 March 2011 ADOPT ARTICLES 23/02/2011

View Document

03/03/113 March 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

03/03/113 March 2011 25/02/11 STATEMENT OF CAPITAL GBP 10957.10

View Document

01/10/101 October 2010 DIRECTOR APPOINTED MR PAUL MCCARTNEY

View Document

16/08/1016 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

27/07/1027 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

19/10/0919 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

24/07/0924 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 APPOINTMENT TERMINATED DIRECTOR IAN SWORD

View Document

04/12/084 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

01/12/081 December 2008 APPOINTMENT TERMINATED DIRECTOR GORDON STUART

View Document

16/10/0816 October 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/09/0817 September 2008 SECRETARY'S CHANGE OF PARTICULARS / MBM SECRETARIAL SERVICES LIMITED / 08/09/2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

31/10/0731 October 2007 £ NC 8643/10963 22/10/07

View Document

31/10/0731 October 2007 NC INC ALREADY ADJUSTED 28/09/07

View Document

31/10/0731 October 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS; AMEND

View Document

12/07/0712 July 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 DIRECTOR RESIGNED

View Document

18/10/0618 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

07/09/067 September 2006 PARTIC OF MORT/CHARGE *****

View Document

03/08/063 August 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

30/06/0630 June 2006 NC INC ALREADY ADJUSTED 14/06/06

View Document

30/06/0630 June 2006 £ NC 6000/8643 14/06/0

View Document

03/05/063 May 2006 NEW DIRECTOR APPOINTED

View Document

05/12/055 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/08/058 August 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 REGISTERED OFFICE CHANGED ON 14/01/05 FROM: 9 COCHRANE SQUARE BRUCEFIELD INDUSTRY PARK LIVINGSTON WEST LOTHIAN EH54 9DR

View Document

25/11/0425 November 2004 S-DIV 19/11/04

View Document

25/11/0425 November 2004 NEW DIRECTOR APPOINTED

View Document

25/11/0425 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/11/0425 November 2004 NEW SECRETARY APPOINTED

View Document

25/11/0425 November 2004 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05

View Document

25/11/0425 November 2004 NC INC ALREADY ADJUSTED 19/11/04

View Document

01/10/041 October 2004 COMPANY NAME CHANGED NEWCO (795) LIMITED CERTIFICATE ISSUED ON 01/10/04

View Document

23/08/0423 August 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/08/0423 August 2004 DIRECTOR RESIGNED

View Document

23/08/0423 August 2004 REGISTERED OFFICE CHANGED ON 23/08/04 FROM: 39 CASTLE STREET EDINBURGH EH2 3BH

View Document

23/08/0423 August 2004 S80A AUTH TO ALLOT SEC 20/08/04

View Document

23/08/0423 August 2004 NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 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