SCOTS CONIFERS LIMITED

Company Documents

DateDescription
22/02/1322 February 2013 STRUCK OFF AND DISSOLVED

View Document

02/11/122 November 2012 FIRST GAZETTE

View Document

15/05/1215 May 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

16/05/1116 May 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

05/07/105 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

18/05/1018 May 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SOREN HARTVIG PETERSEN / 01/02/2010

View Document

25/03/1025 March 2010 COMPANY NAME CHANGED S P CONIFERS LIMITED CERTIFICATE ISSUED ON 25/03/10

View Document

25/03/1025 March 2010 CHANGE OF NAME 23/03/2010

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

10/06/0910 June 2009 COMPANY NAME CHANGED CHANGEDEMAND LIMITED CERTIFICATE ISSUED ON 10/06/09

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED SECRETARY ANDERS RYE-ANDERSON

View Document

08/06/098 June 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 REGISTERED OFFICE CHANGED ON 03/06/2009 FROM 4 ATHOLL CRESCENT PERTH PH1 5NG

View Document

28/02/0928 February 2009 APPOINTMENT TERMINATED DIRECTOR ANDERS RYE ANDERSON

View Document

28/02/0928 February 2009 DIRECTOR APPOINTED SOREN PETERSEN

View Document

28/02/0928 February 2009 APPOINTMENT TERMINATED DIRECTOR ULRICH VOETMANN

View Document

28/02/0928 February 2009 APPOINTMENT TERMINATED DIRECTOR FLEMMING KRISTENSEN

View Document

28/02/0928 February 2009 APPOINTMENT TERMINATED DIRECTOR ANTON OSTERGAARD

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED SECRETARY THORNTONS WS

View Document

04/07/084 July 2008 RETURN MADE UP TO 02/03/08; NO CHANGE OF MEMBERS

View Document

04/07/084 July 2008 SECRETARY APPOINTED ANDERS RYE-ANDERSON

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

03/04/073 April 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

23/03/0623 March 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

02/04/052 April 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 DIRECTOR RESIGNED

View Document

23/04/0423 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

29/03/0429 March 2004 RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

06/03/036 March 2003 RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

06/03/026 March 2002 RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

08/03/018 March 2001 RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

14/03/0014 March 2000 RETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS

View Document

28/04/9928 April 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

17/03/9917 March 1999 RETURN MADE UP TO 02/03/99; NO CHANGE OF MEMBERS

View Document

08/05/988 May 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

12/03/9812 March 1998 RETURN MADE UP TO 02/03/98; NO CHANGE OF MEMBERS

View Document

13/07/9713 July 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

21/03/9721 March 1997 RETURN MADE UP TO 02/03/97; FULL LIST OF MEMBERS

View Document

17/05/9617 May 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

27/02/9627 February 1996 RETURN MADE UP TO 02/03/96; NO CHANGE OF MEMBERS

View Document

07/04/957 April 1995 SECRETARY RESIGNED

View Document

07/04/957 April 1995

View Document

07/04/957 April 1995 NEW SECRETARY APPOINTED

View Document

05/04/955 April 1995 PARTIC OF MORT/CHARGE *****

View Document

28/02/9528 February 1995

View Document

28/02/9528 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/9528 February 1995 RETURN MADE UP TO 02/03/95; NO CHANGE OF MEMBERS

View Document

06/02/956 February 1995 NEW DIRECTOR APPOINTED

View Document

06/02/956 February 1995

View Document

06/02/956 February 1995 NEW DIRECTOR APPOINTED

View Document

06/02/956 February 1995

View Document

06/02/956 February 1995 NEW DIRECTOR APPOINTED

View Document

06/02/956 February 1995 NEW DIRECTOR APPOINTED

View Document

06/02/956 February 1995

View Document

06/02/956 February 1995

View Document

26/01/9526 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/94

View Document

24/08/9424 August 1994 EXEMPTION FROM APPOINTING AUDITORS 27/07/94

View Document

24/08/9424 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/93

View Document

07/03/947 March 1994 RETURN MADE UP TO 02/03/94; FULL LIST OF MEMBERS

View Document

07/03/947 March 1994

View Document

20/10/9320 October 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

06/04/936 April 1993 ALTER MEM AND ARTS 19/03/93

View Document

06/04/936 April 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/04/935 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/04/935 April 1993 REGISTERED OFFICE CHANGED ON 05/04/93 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

05/04/935 April 1993

View Document

05/04/935 April 1993

View Document

05/04/935 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/932 March 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information