SCOTBOR LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewFinal Gazette dissolved following liquidation

View Document (might not be available)

15/07/2515 July 2025 NewFinal Gazette dissolved following liquidation

View Document (might not be available)

15/04/2515 April 2025 Final account prior to dissolution in MVL (final account attached)

View Document

17/07/2017 July 2020 22/11/18 TOTAL EXEMPTION FULL

View Document (might not be available)

21/04/2021 April 2020 CURRSHO FROM 31/07/2019 TO 22/11/2018

View Document (might not be available)

28/11/1928 November 2019 SPECIAL RESOLUTION TO WIND UP

View Document

19/11/1919 November 2019 Annual accounts for year ending 19 Nov 2019

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document (might not be available)

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document (might not be available)

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document (might not be available)

29/11/1829 November 2018 TRANSFER OF BUSINESS AND ASSETS TO TWEED ALLEY ANIMAL HEALTH LIMITED SC605570 APPROVED 20/11/2018

View Document (might not be available)

28/11/1828 November 2018 COMPANY NAME CHANGED GALEDIN LIMITED CERTIFICATE ISSUED ON 28/11/18

View Document (might not be available)

28/11/1828 November 2018 CHANGE OF NAME 19/11/2018

View Document (might not be available)

22/11/1822 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4787370001

View Document (might not be available)

22/11/1822 November 2018 Annual accounts for year ending 22 Nov 2018

View Accounts

21/11/1821 November 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR

View Document (might not be available)

21/11/1821 November 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDERSON

View Document (might not be available)

16/10/1816 October 2018 PREVEXT FROM 31/01/2018 TO 31/07/2018

View Document (might not be available)

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES

View Document (might not be available)

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

09/02/189 February 2018 SUB-DIVISION 30/03/17

View Document (might not be available)

25/08/1725 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document (might not be available)

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document (might not be available)

17/05/1717 May 2017 DIRECTOR APPOINTED MR DAVID ALLEN

View Document (might not be available)

17/05/1717 May 2017 DIRECTOR APPOINTED MR PETER MATTHEWS

View Document (might not be available)

02/03/172 March 2017 DIRECTOR APPOINTED SUSAN JANE MACALDOWIE

View Document (might not be available)

02/03/172 March 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DAVIES

View Document (might not be available)

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document (might not be available)

24/06/1624 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document (might not be available)

28/04/1628 April 2016 RETURN OF PURCHASE OF OWN SHARES

View Document (might not be available)

28/04/1628 April 2016 29/02/16 STATEMENT OF CAPITAL GBP 2170

View Document (might not be available)

08/04/168 April 2016 APPOINTMENT TERMINATED, DIRECTOR HARRY MCKERCHAR

View Document (might not be available)

01/04/161 April 2016 ADOPT ARTICLES 27/02/2016

View Document (might not be available)

26/01/1626 January 2016 26/01/16 STATEMENT OF CAPITAL GBP 2370

View Document (might not be available)

19/01/1619 January 2016 REDUCE ISSUED CAPITAL 06/12/2015

View Document (might not be available)

19/01/1619 January 2016 STATEMENT BY DIRECTORS

View Document (might not be available)

19/01/1619 January 2016 SOLVENCY STATEMENT DATED 25/11/15

View Document (might not be available)

08/12/158 December 2015 VARYING SHARE RIGHTS AND NAMES

View Document (might not be available)

18/11/1518 November 2015 ALTER ARTICLES 15/10/2015

View Document (might not be available)

23/09/1523 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document (might not be available)

25/08/1525 August 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document (might not be available)

20/08/1520 August 2015 31/01/15 STATEMENT OF CAPITAL GBP 2370

View Document (might not be available)

18/08/1518 August 2015 ADOPT ARTICLES 06/08/2015

View Document (might not be available)

18/08/1518 August 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document (might not be available)

10/04/1510 April 2015 PREVSHO FROM 31/05/2015 TO 31/01/2015

View Document (might not be available)

09/04/159 April 2015 REGISTERED OFFICE CHANGED ON 09/04/2015 FROM LAW HOUSE FAIRBAIRN PLACE LIVINGSTON WEST LOTHIAN EH54 6TN UNITED KINGDOM

View Document (might not be available)

09/02/159 February 2015 DIRECTOR APPOINTED RICHARD WILLIAM GOMERSALL

View Document (might not be available)

09/02/159 February 2015 DIRECTOR APPOINTED GRAEME REAVLEY

View Document (might not be available)

09/02/159 February 2015 DIRECTOR APPOINTED HELEN JOAN HUDSON

View Document (might not be available)

09/02/159 February 2015 DIRECTOR APPOINTED DAVID WILSON KNIGHT

View Document (might not be available)

09/02/159 February 2015 DIRECTOR APPOINTED IAIN BRUCE MCCORMICK

View Document (might not be available)

06/02/156 February 2015 DIRECTOR APPOINTED TIMOTHY GEORGE DAVIES

View Document (might not be available)

21/01/1521 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4787370001

View Document (might not be available)

13/11/1413 November 2014 APPOINTMENT TERMINATED, DIRECTOR PETER MCFARLANE

View Document (might not be available)

12/11/1412 November 2014 VARYING SHARE RIGHTS AND NAMES

View Document (might not be available)

07/11/147 November 2014 ADOPT ARTICLES 21/10/2014

View Document (might not be available)

27/10/1427 October 2014 DIRECTOR APPOINTED DAVID WINSTON TAYLOR

View Document (might not be available)

27/10/1427 October 2014 DIRECTOR APPOINTED MR MICHAEL DAVID KYLE

View Document (might not be available)

27/10/1427 October 2014 DIRECTOR APPOINTED MR ROBERT ANDERSON

View Document (might not be available)

27/10/1427 October 2014 DIRECTOR APPOINTED MR IAIN JAMES LATHANGIE

View Document (might not be available)

27/10/1427 October 2014 DIRECTOR APPOINTED COLIN ROBERT LYONS

View Document (might not be available)

27/10/1427 October 2014 DIRECTOR APPOINTED HARRY BERNARD MCKERCHAR

View Document (might not be available)

17/09/1417 September 2014 CHANGE OF NAME 09/09/2014

View Document (might not be available)

17/09/1417 September 2014 COMPANY NAME CHANGED HILLWAVE LIMITED CERTIFICATE ISSUED ON 17/09/14

View Document (might not be available)

18/07/1418 July 2014 APPOINTMENT TERMINATED, SECRETARY JORDAN NOMINEES (SCOTLAND) LIMITED

View Document (might not be available)

18/07/1418 July 2014 DIRECTOR APPOINTED MR PETER MCFARLANE

View Document (might not be available)

18/07/1418 July 2014 APPOINTMENT TERMINATED, DIRECTOR KAREN HOWELL-BOWLEY

View Document (might not be available)

18/07/1418 July 2014 REGISTERED OFFICE CHANGED ON 18/07/2014 FROM 4TH FLOOR, 115 GEORGE STREET EDINBURGH EH2 4JN UNITED KINGDOM

View Document (might not be available)

29/05/1429 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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