SCOTCEM ROOF TILES LIMITED

Company Documents

DateDescription
21/01/1121 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/10/101 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/09/1021 September 2010 APPLICATION FOR STRIKING-OFF

View Document

21/05/1021 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS AYMON MASSIE / 03/03/2010

View Document

31/12/0931 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/06/0926 June 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 DIRECTOR RESIGNED CHRISTOPHER MORGAN

View Document

03/04/093 April 2009 DIRECTOR APPOINTED MARK PATRICK RANDALL

View Document

04/11/084 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/08/0813 August 2008 REGISTERED OFFICE CHANGED ON 13/08/08 FROM: NEWBRIDGE INDUSTRIAL ESTATE EDINBURGH EH28 8PJ

View Document

17/06/0817 June 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 DIRECTOR RESIGNED ROBERT CAMPBELL

View Document

08/11/078 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/07/072 July 2007 NEW SECRETARY APPOINTED

View Document

25/04/0725 April 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 SECRETARY RESIGNED

View Document

14/03/0714 March 2007 NEW SECRETARY APPOINTED

View Document

16/02/0716 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0715 February 2007 NEW DIRECTOR APPOINTED

View Document

05/02/075 February 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/01/0710 January 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/08/062 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/062 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/10/0525 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

30/04/0530 April 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0429 November 2004 NEW DIRECTOR APPOINTED

View Document

21/10/0421 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/09/0414 September 2004 DIRECTOR RESIGNED

View Document

02/07/042 July 2004 NEW DIRECTOR APPOINTED

View Document

02/07/042 July 2004 DIRECTOR RESIGNED

View Document

10/05/0410 May 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/10/0327 October 2003 LOCATION OF REGISTER OF MEMBERS

View Document

25/07/0325 July 2003 SECRETARY'S PARTICULARS CHANGED

View Document

25/07/0325 July 2003 NEW SECRETARY APPOINTED

View Document

05/05/035 May 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

11/09/0211 September 2002 DEC MORT/CHARGE *****

View Document

21/06/0221 June 2002 NEW DIRECTOR APPOINTED

View Document

18/06/0218 June 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

18/06/0218 June 2002 DIRECTOR RESIGNED

View Document

18/06/0218 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/06/0218 June 2002 DIRECTOR RESIGNED

View Document

18/06/0218 June 2002 NEW DIRECTOR APPOINTED

View Document

18/06/0218 June 2002 NEW DIRECTOR APPOINTED

View Document

18/06/0218 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/04/0230 April 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/014 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

29/05/0129 May 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 LOCATION OF REGISTER OF MEMBERS

View Document

12/01/0112 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

09/05/009 May 2000 RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

22/10/9922 October 1999 LOCATION OF REGISTER OF MEMBERS

View Document

11/06/9911 June 1999 ADOPT MEM AND ARTS 28/04/99

View Document

11/06/9911 June 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/06/9910 June 1999 NEW DIRECTOR APPOINTED

View Document

06/05/996 May 1999 RETURN MADE UP TO 27/04/99; FULL LIST OF MEMBERS

View Document

16/06/9816 June 1998

View Document

16/06/9816 June 1998 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99

View Document

16/06/9816 June 1998

View Document

08/06/988 June 1998 PARTIC OF MORT/CHARGE *****

View Document

04/06/984 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/06/984 June 1998 NEW DIRECTOR APPOINTED

View Document

04/06/984 June 1998

View Document

04/06/984 June 1998 REGISTERED OFFICE CHANGED ON 04/06/98 FROM: G OFFICE CHANGED 04/06/98 151 ST VINCENT STREET GLASGOW G2 5NJ

View Document

04/06/984 June 1998 Resolutions

View Document

04/06/984 June 1998 SECRETARY RESIGNED

View Document

04/06/984 June 1998 DIRECTOR RESIGNED

View Document

04/06/984 June 1998 DIRECTOR RESIGNED

View Document

04/06/984 June 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/06/984 June 1998 NC INC ALREADY ADJUSTED 18/05/98

View Document

04/06/984 June 1998 ADOPT MEM AND ARTS 18/05/98

View Document

04/06/984 June 1998 � NC 100/100000 18/05

View Document

04/06/984 June 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 18/05/98

View Document

04/06/984 June 1998

View Document

04/06/984 June 1998 Resolutions

View Document

04/06/984 June 1998 Resolutions

View Document

03/06/983 June 1998 COMPANY NAME CHANGED M M & S (2470) LIMITED CERTIFICATE ISSUED ON 03/06/98

View Document

27/04/9827 April 1998 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