SCOTHOLD LIMITED

Company Documents

DateDescription
16/07/1016 July 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/03/1026 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/03/1015 March 2010 APPLICATION FOR STRIKING-OFF

View Document

11/02/1011 February 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3

View Document

16/12/0916 December 2009 Annual return made up to 13 December 2009 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / APRIL WENDY SALTMARSH / 13/12/2009

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

06/10/096 October 2009 PREVSHO FROM 31/12/2009 TO 30/09/2009

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/02/085 February 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 NEW SECRETARY APPOINTED

View Document

29/03/0729 March 2007 SECRETARY RESIGNED

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/12/0619 December 2006 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/02/0613 February 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/06/041 June 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/01/0423 January 2004 DEC MORT/CHARGE *****

View Document

20/01/0420 January 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/10/0225 October 2002 PARTIC OF MORT/CHARGE *****

View Document

26/01/0226 January 2002 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/08/016 August 2001 £ NC 1000/30000 02/07/

View Document

06/08/016 August 2001 NC INC ALREADY ADJUSTED 02/07/01

View Document

04/06/014 June 2001 REGISTERED OFFICE CHANGED ON 04/06/01 FROM: 16 YOUNG STREET EDINBURGH MIDLOTHIAN EH2 4JB

View Document

27/02/0127 February 2001 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 PARTIC OF MORT/CHARGE *****

View Document

16/06/0016 June 2000 DIRECTOR RESIGNED

View Document

16/06/0016 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/06/0016 June 2000 REGISTERED OFFICE CHANGED ON 16/06/00 FROM: 3 GREENHILL PARK EDINBURGH MIDLOTHIAN EH10 4DW

View Document

16/06/0016 June 2000 NEW SECRETARY APPOINTED

View Document

17/04/0017 April 2000 NEW DIRECTOR APPOINTED

View Document

05/04/005 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/04/005 April 2000 REGISTERED OFFICE CHANGED ON 05/04/00 FROM: 92 NEWBATTLE TERRACE EDINBURGH MIDLOTHIAN EH10 4SE

View Document

05/04/005 April 2000 NEW DIRECTOR APPOINTED

View Document

30/03/0030 March 2000 PARTIC OF MORT/CHARGE *****

View Document

16/12/9916 December 1999 £ NC 100/1000 15/12/9

View Document

16/12/9916 December 1999 NC INC ALREADY ADJUSTED 15/12/99

View Document

15/12/9915 December 1999 REGISTERED OFFICE CHANGED ON 15/12/99 FROM: SCOTTS COMPANY FORMATIONS 5 LOGIE MILL EDINBURGH MIDLOTHIAN EH7 4HH

View Document

15/12/9915 December 1999 DIRECTOR RESIGNED

View Document

15/12/9915 December 1999 SECRETARY RESIGNED

View Document

13/12/9913 December 1999 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