SCOTLOG STORAGE LTD

Company Documents

DateDescription
21/04/2021 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/04/209 April 2020 APPLICATION FOR STRIKING-OFF

View Document

07/01/207 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

03/01/193 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

05/01/185 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

13/12/1713 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLENDA JANE CATTO

View Document

13/12/1713 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART ALEXANDER CATTO

View Document

10/01/1710 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

07/01/167 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

14/12/1514 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

08/09/158 September 2015 PREVEXT FROM 31/12/2014 TO 31/03/2015

View Document

15/04/1515 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3348920005

View Document

28/02/1528 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/02/1528 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/01/1523 January 2015 COMPANY NAME CHANGED SKYE QUALITY HOMES LIMITED CERTIFICATE ISSUED ON 23/01/15

View Document

23/01/1523 January 2015 CHANGE OF NAME 07/01/2015

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED ALEXANDER GEORGE MUNRO CATTO

View Document

16/01/1516 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3348920004

View Document

22/12/1422 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

22/12/1422 December 2014 Annual return made up to 6 December 2013 with full list of shareholders

View Document

17/12/1417 December 2014 REGISTERED OFFICE CHANGED ON 17/12/2014 FROM 12 LOTLAND STREET INVERNESS INVERNESS-SHIRE IV1 1PA

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, DIRECTOR MICHELLE MACDONALD

View Document

17/12/1417 December 2014 DIRECTOR APPOINTED MR STUART ALEXANDER CATTO

View Document

17/12/1417 December 2014 DIRECTOR APPOINTED M/S GLENDA JANE CATTO

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/12/1413 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3348920003

View Document

16/07/1416 July 2014 SECOND FILING WITH MUD 06/12/12 FOR FORM AR01

View Document

30/05/1430 May 2014 APPOINTMENT TERMINATED, DIRECTOR DONALD MACLEOD

View Document

28/05/1428 May 2014 APPOINTMENT TERMINATED, DIRECTOR DONALD MACLEOD

View Document

28/05/1428 May 2014 APPOINTMENT TERMINATED, SECRETARY DONALD MACLEOD

View Document

16/05/1416 May 2014 APPOINTMENT TERMINATED, DIRECTOR GARY MACDONALD

View Document

15/05/1415 May 2014 DIRECTOR APPOINTED MICHELLE MACDONALD

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/03/1312 March 2013 DISS40 (DISS40(SOAD))

View Document

11/03/1311 March 2013 Annual return made up to 6 December 2012 with full list of shareholders

View Document

04/03/134 March 2013 REGISTERED OFFICE CHANGED ON 04/03/2013 FROM, 4 STRATHVIEW DINGWALL BUSINESS PARK, STRATHPEFFER ROAD, DINGWALL, IV15 9QF

View Document

04/01/134 January 2013 FIRST GAZETTE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/04/127 April 2012 DISS40 (DISS40(SOAD))

View Document

06/04/126 April 2012 FIRST GAZETTE

View Document

04/04/124 April 2012 Annual return made up to 6 December 2011 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

10/10/1110 October 2011 SECRETARY'S CHANGE OF PARTICULARS / DONALD WILLIAM MACLEOD / 08/12/2010

View Document

10/10/1110 October 2011 SAIL ADDRESS CHANGED FROM: COMMERCE HOUSE SOUTH STREET ELGIN MORAY IV30 1JE SCOTLAND

View Document

10/10/1110 October 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

10/10/1110 October 2011 Annual return made up to 6 December 2010 with full list of shareholders

View Document

10/10/1110 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / DONALD WILLIAM MACLEOD / 08/12/2010

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/05/114 May 2011 DISS40 (DISS40(SOAD))

View Document

15/04/1115 April 2011 FIRST GAZETTE

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DONALD MACDONALD / 15/06/2010

View Document

19/02/1019 February 2010 REGISTERED OFFICE CHANGED ON 19/02/2010 FROM, CLAVA HOUSE CRADLEHALL BUSINESS PARK, INVERNESS, IV2 5GH

View Document

11/01/1011 January 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/10/0922 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

21/10/0921 October 2009 SAIL ADDRESS CREATED

View Document

23/06/0923 June 2009 REGISTERED OFFICE CHANGED ON 23/06/2009 FROM, NEVIS HOUSE, BEECHWOOD PARK, INVERNESS, IV2 3BW

View Document

10/03/0910 March 2009 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

19/04/0819 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/04/0816 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/04/081 April 2008 SECRETARY APPOINTED DONALD WILLIAM MACLEOD

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED SECRETARY MICHELLE MACDONALD

View Document

20/02/0820 February 2008 NEW DIRECTOR APPOINTED

View Document

14/02/0814 February 2008 S386 DISP APP AUDS 06/12/07

View Document

14/02/0814 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/02/0814 February 2008 NEW SECRETARY APPOINTED

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

14/02/0814 February 2008 S366A DISP HOLDING AGM 06/12/07

View Document

11/12/0711 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/12/0711 December 2007 SECRETARY RESIGNED

View Document

11/12/0711 December 2007 DIRECTOR RESIGNED

View Document

06/12/076 December 2007 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