SCOT COMMUNICATIONS LIMITED

Company Documents

DateDescription
19/07/1319 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/03/1329 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/03/1315 March 2013 APPLICATION FOR STRIKING-OFF

View Document

16/01/1316 January 2013 09/12/12 NO MEMBER LIST

View Document

29/08/1229 August 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

01/08/121 August 2012 REGISTERED OFFICE CHANGED ON 01/08/2012 FROM 6A RANDOLPH CRESCENT EDINBURGH EH3 7TH

View Document

13/02/1213 February 2012 09/12/11 NO CHANGES

View Document

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM HOPE COLLINS / 03/01/2011

View Document

14/07/1114 July 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

10/01/1110 January 2011 Annual return made up to 9 December 2010 with full list of shareholders

View Document

31/08/1031 August 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

20/01/1020 January 2010 Annual return made up to 9 December 2009 with full list of shareholders

View Document

09/07/099 July 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

22/12/0822 December 2008 RETURN MADE UP TO 09/12/08; NO CHANGE OF MEMBERS

View Document

29/08/0829 August 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

19/01/0819 January 2008 RETURN MADE UP TO 09/12/07; NO CHANGE OF MEMBERS

View Document

12/07/0712 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

16/02/0616 February 2006 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

06/01/036 January 2003 RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

22/01/0222 January 2002 NEW SECRETARY APPOINTED

View Document

22/01/0222 January 2002 RETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0113 June 2001 REGISTERED OFFICE CHANGED ON 13/06/01 FROM: 45 INVERLEITH GARDENS EDINBURGH EH3 5PR

View Document

03/05/013 May 2001 DIRECTOR RESIGNED

View Document

23/04/0123 April 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

07/01/007 January 2000 RETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

16/12/9816 December 1998 RETURN MADE UP TO 09/12/98; FULL LIST OF MEMBERS

View Document

11/09/9811 September 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

04/01/984 January 1998 RETURN MADE UP TO 09/12/97; NO CHANGE OF MEMBERS

View Document

22/09/9722 September 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

02/01/972 January 1997 REGISTERED OFFICE CHANGED ON 02/01/97 FROM: 10 GLOUCESTER PLACE EDINBURGH EH3 6EF

View Document

30/12/9630 December 1996 RETURN MADE UP TO 09/12/96; FULL LIST OF MEMBERS

View Document

26/09/9626 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

19/01/9619 January 1996 RETURN MADE UP TO 09/12/95; NO CHANGE OF MEMBERS

View Document

28/09/9528 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

24/01/9524 January 1995 RETURN MADE UP TO 09/12/94; NO CHANGE OF MEMBERS

View Document

02/06/942 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

11/01/9411 January 1994 RETURN MADE UP TO 09/12/93; FULL LIST OF MEMBERS

View Document

11/01/9411 January 1994

View Document

24/09/9324 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

15/12/9215 December 1992

View Document

15/12/9215 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/9215 December 1992 RETURN MADE UP TO 09/12/92; NO CHANGE OF MEMBERS

View Document

02/09/922 September 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

17/01/9217 January 1992 RETURN MADE UP TO 09/12/91; FULL LIST OF MEMBERS

View Document

17/01/9217 January 1992

View Document

17/01/9217 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/9127 September 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

18/06/9118 June 1991 £ NC 1000/500000 20/11

View Document

17/01/9117 January 1991 REGISTERED OFFICE CHANGED ON 17/01/91 FROM: 3A HOWE STREET EDINBURGH EH3

View Document

20/12/9020 December 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

20/12/9020 December 1990 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

24/11/8924 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/11/8922 November 1989 COMPANY NAME CHANGED SCOT COMMUNICATION SERVICES LIMI TED CERTIFICATE ISSUED ON 23/11/89

View Document

22/11/8922 November 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/11/89

View Document

18/03/8918 March 1989 G123(070389)NEW NOM CAP £10000

View Document

15/03/8915 March 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

15/03/8915 March 1989 REGISTERED OFFICE CHANGED ON 15/03/89 FROM: 25 CHARLOTTE SQUARE EDINBURGH EH2 4EZ

View Document

15/03/8915 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/03/8915 March 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/03/8915 March 1989 ALTER MEM AND ARTS 070389

View Document

15/03/8915 March 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 070389

View Document

15/03/8915 March 1989 TO INC.CAP.TO £10000 070389

View Document

26/01/8926 January 1989 COMPANY NAME CHANGED DUNWILCO (148) LIMITED CERTIFICATE ISSUED ON 27/01/89

View Document

09/12/889 December 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information