SCOTCAR LIMITED

Company Documents

DateDescription
24/02/1824 February 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/01/189 January 2018 FIRST GAZETTE

View Document

17/05/1717 May 2017 ORDER OF COURT RECALL OF PROVISIONAL LIQUIDATOR

View Document

30/03/1730 March 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/11/156 November 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/12/148 December 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

08/12/148 December 2014 REGISTERED OFFICE CHANGED ON 08/12/2014 FROM
C/O CARE OF: SCOTCAR LTD
7 KELLIEBANK
ALLOA
CLACKMANNANSHIRE
FK101NT
SCOTLAND

View Document

07/12/147 December 2014 SECRETARY'S CHANGE OF PARTICULARS / JAMES MULRANEY / 22/11/2014

View Document

07/12/147 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MULRANEY / 22/11/2014

View Document

02/08/142 August 2014 CURREXT FROM 31/10/2014 TO 31/03/2015

View Document

09/10/139 October 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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