SCOTCOMPUTERS LIMITED

Company Documents

DateDescription
21/11/1421 November 2014 STRUCK OFF AND DISSOLVED

View Document

01/08/141 August 2014 FIRST GAZETTE

View Document

05/04/145 April 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 PREVEXT FROM 31/03/2013 TO 30/04/2013

View Document

04/06/134 June 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

29/04/1329 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL WYLIE WALKER / 25/04/2013

View Document

29/04/1329 April 2013 REGISTERED OFFICE CHANGED ON 29/04/2013 FROM 28 MAIN STREET UDDINGSTON GLASGOW LANARKSHIRE G71 7LS SCOTLAND

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN MACQUARRIE

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, SECRETARY ALAN MACQUARRIE

View Document

04/08/124 August 2012 REGISTERED OFFICE CHANGED ON 04/08/2012 FROM MUIREDGE TERRACE 3B GLASGOW ROAD BAILLIESTON GLASGOW G69 6JS SCOTLAND

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/03/1227 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/11/1114 November 2011 REGISTERED OFFICE CHANGED ON 14/11/2011 FROM 3 GLENHEATH DRIVE GLENBOIG COATBRIDGE LANARKSHIRE ML5 2SU

View Document

29/03/1129 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

18/03/1118 March 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL WYLIE WALKER / 17/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MACQUARRIE / 17/03/2010

View Document

17/03/1017 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

29/01/1029 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

26/03/0926 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

28/04/0828 April 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALAN MACQUARRIE / 01/01/2008

View Document

28/01/0828 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/03/0712 March 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0612 June 2006 REGISTERED OFFICE CHANGED ON 12/06/06 FROM: 4 MONCRIEFF AVE, LENZIE GLASGOW DUMBARTONSHIRE G66 4NL

View Document

09/03/069 March 2006 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