SCOTSMAN.COM LIMITED

Company Documents

DateDescription
26/06/1526 June 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/06/1515 June 2015 APPLICATION FOR STRIKING-OFF

View Document

06/03/156 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

06/10/146 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/13

View Document

01/09/141 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN KING / 01/07/2014

View Document

01/09/141 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY GILROY MARK HIGHFIELD / 01/07/2014

View Document

01/09/141 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR PETER MCCALL / 01/07/2014

View Document

01/07/141 July 2014 REGISTERED OFFICE CHANGED ON 01/07/2014 FROM
108 HOLYROOD ROAD
EDINBURGH
EH8 8AS

View Document

06/03/146 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

01/10/131 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/12

View Document

01/07/131 July 2013 DIRECTOR APPOINTED MR DAVID JOHN KING

View Document

24/05/1324 May 2013 APPOINTMENT TERMINATED, DIRECTOR GRANT MURRAY

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR DANIEL CAMMIADE

View Document

06/03/136 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

09/07/129 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

17/04/1217 April 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

09/11/119 November 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN FRY

View Document

08/11/118 November 2011 DIRECTOR APPOINTED MR ASHLEY GILROY MARK HIGHFIELD

View Document

07/06/117 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/11

View Document

12/05/1112 May 2011 DIRECTOR APPOINTED MR GRANT MURRAY

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED MR DANIEL CAMMIADE

View Document

18/03/1118 March 2011 APPOINTMENT TERMINATED, DIRECTOR STUART PATERSON

View Document

07/03/117 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

24/06/1024 June 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

11/05/1011 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/10

View Document

24/11/0924 November 2009 APPOINTMENT TERMINATED, SECRETARY PHILIP COOPER

View Document

24/11/0924 November 2009 SECRETARY APPOINTED MR PETER MCCALL

View Document

23/09/0923 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

31/07/0931 July 2009 REGISTERED OFFICE CHANGED ON 31/07/2009 FROM JOHNSTON PRESS PLC 53 MANOR PLACE EDINBURGH EH3 7EG

View Document

02/04/092 April 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 DIRECTOR APPOINTED MR JOHN ANTHONY FRY

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY BOWDLER

View Document

22/05/0822 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

20/03/0820 March 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

30/03/0730 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0730 March 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

29/03/0629 March 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 COMPANY NAME CHANGED WEE COUNTY PUBLISHING LIMITED CERTIFICATE ISSUED ON 06/01/06

View Document

03/06/053 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

04/04/054 April 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

05/04/045 April 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

06/09/036 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/04/0318 April 2003 DIRECTOR RESIGNED

View Document

04/04/034 April 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 AUDITOR'S RESIGNATION

View Document

24/06/0224 June 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 AUDITOR'S RESIGNATION

View Document

03/05/023 May 2002 NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 DIRECTOR RESIGNED

View Document

02/05/022 May 2002 SECRETARY RESIGNED

View Document

02/05/022 May 2002 NEW SECRETARY APPOINTED

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

12/04/0212 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/11/018 November 2001 DIRECTOR RESIGNED

View Document

05/10/015 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/10/015 October 2001 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00

View Document

21/03/0121 March 2001 RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

27/09/0027 September 2000 S366A DISP HOLDING AGM 25/09/00

View Document

24/08/0024 August 2000 ADOPT ARTICLES 15/06/00

View Document

24/08/0024 August 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/08/0023 August 2000 DIRECTOR RESIGNED

View Document

23/08/0023 August 2000 NEW DIRECTOR APPOINTED

View Document

23/08/0023 August 2000 NEW SECRETARY APPOINTED

View Document

23/08/0023 August 2000 NEW DIRECTOR APPOINTED

View Document

23/08/0023 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/08/0023 August 2000 DIRECTOR RESIGNED

View Document

23/08/0023 August 2000 DIRECTOR RESIGNED

View Document

23/08/0023 August 2000 NEW DIRECTOR APPOINTED

View Document

18/08/0018 August 2000 REGISTERED OFFICE CHANGED ON 18/08/00 FROM: 10MAR STREET ALLOA CLACKMANANSHIRE FK10 1HR

View Document

21/06/0021 June 2000 DEC MORT/CHARGE *****

View Document

21/06/0021 June 2000 DEC MORT/CHARGE *****

View Document

19/05/0019 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

22/03/0022 March 2000 RETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS

View Document

19/05/9919 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

07/05/997 May 1999 RETURN MADE UP TO 06/03/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 PARTIC OF MORT/CHARGE *****

View Document

29/01/9929 January 1999 PARTIC OF MORT/CHARGE *****

View Document

19/01/9919 January 1999 DEC MORT/CHARGE *****

View Document

15/12/9815 December 1998 DEC MORT/CHARGE *****

View Document

29/03/9829 March 1998 RETURN MADE UP TO 06/03/98; NO CHANGE OF MEMBERS

View Document

19/03/9819 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

04/04/974 April 1997 RETURN MADE UP TO 06/03/97; FULL LIST OF MEMBERS

View Document

14/01/9714 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

13/05/9613 May 1996 RETURN MADE UP TO 06/03/96; FULL LIST OF MEMBERS

View Document

02/05/962 May 1996 NEW DIRECTOR APPOINTED

View Document

02/05/962 May 1996 NEW DIRECTOR APPOINTED

View Document

02/05/962 May 1996 NEW DIRECTOR APPOINTED

View Document

25/10/9525 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

22/06/9522 June 1995 PARTIC OF MORT/CHARGE *****

View Document

19/05/9519 May 1995 PARTIC OF MORT/CHARGE *****

View Document

28/03/9528 March 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/03/9523 March 1995 COMPANY NAME CHANGED CLANTOWN LIMITED CERTIFICATE ISSUED ON 24/03/95

View Document

21/03/9521 March 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/03/9517 March 1995 NC INC ALREADY ADJUSTED 16/03/95

View Document

17/03/9517 March 1995 ALTER MEM AND ARTS 16/03/95

View Document

17/03/9517 March 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/03/95

View Document

17/03/9517 March 1995 REGISTERED OFFICE CHANGED ON 17/03/95 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

17/03/9517 March 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/03/956 March 1995 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