SCOTACTEC LIMITED

Company Documents

DateDescription
13/11/0913 November 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/07/0924 July 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/07/0916 July 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

16/07/0916 July 2009 APPLICATION TO STRIKE OFF 07/07/2009

View Document

16/07/0916 July 2009 APPLICATIO TO STRIKE OFF 07/07/2009

View Document

14/07/0914 July 2009 APPLICATION FOR STRIKING-OFF

View Document

22/06/0922 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

16/10/0816 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/07/0818 July 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

12/02/0812 February 2008 DIRECTOR RESIGNED

View Document

06/08/076 August 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 PARTIC OF MORT/CHARGE *****

View Document

11/04/0711 April 2007 PARTIC OF MORT/CHARGE *****

View Document

12/03/0712 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 REGISTERED OFFICE CHANGED ON 21/06/06 FROM: BARONY HOUSE STONEYFIELD BUSINESS PARK INVERNESS IV2 7PA

View Document

21/06/0621 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

15/03/0615 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

09/08/059 August 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

22/04/0522 April 2005 SECRETARY RESIGNED

View Document

06/01/056 January 2005 NEW SECRETARY APPOINTED

View Document

06/01/056 January 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/11/05

View Document

06/01/056 January 2005 REGISTERED OFFICE CHANGED ON 06/01/05 FROM: NORDHUS NORTH NESS BUSINESS PARK LERWICK SHETLAND ZE1 0LZ

View Document

22/10/0422 October 2004 REGISTERED OFFICE CHANGED ON 22/10/04 FROM: 15 ATHOLL CRESCENT EDINBURGH MIDLOTHIAN EH3 8HA

View Document

22/10/0422 October 2004 DIRECTOR RESIGNED

View Document

22/10/0422 October 2004 NEW SECRETARY APPOINTED

View Document

22/10/0422 October 2004 NEW DIRECTOR APPOINTED

View Document

22/10/0422 October 2004 SECRETARY RESIGNED

View Document

11/10/0411 October 2004 COMPANY NAME CHANGED CAMVO 102 LIMITED CERTIFICATE ISSUED ON 11/10/04

View Document

03/06/043 June 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