SCOTT-MONCRIEFF BUSINESS SERVICES LIMITED

Company Documents

DateDescription
05/06/145 June 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/03/145 March 2014 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP

View Document

09/08/109 August 2010 SPECIAL RESOLUTION TO WIND UP

View Document

06/08/106 August 2010 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/08/104 August 2010 REGISTERED OFFICE CHANGED ON 04/08/2010 FROM 39 SOUTH STREET ELGIN IV30 1JZ

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JAMES CAMPBELL / 23/11/2009

View Document

26/11/0926 November 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

27/11/0827 November 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 Annual accounts small company total exemption made up to 30 November 2006

View Document

21/12/0721 December 2007 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 NEW SECRETARY APPOINTED

View Document

10/01/0710 January 2007 SECRETARY RESIGNED

View Document

24/11/0524 November 2005 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