SCOTT & WHITE BUILDING DESIGN LIMITED

Company Documents

DateDescription
13/06/1413 June 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/02/1421 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/02/1410 February 2014 APPLICATION FOR STRIKING-OFF

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, SECRETARY WILLIAM WHITE

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WHITE

View Document

11/10/1311 October 2013 PREVSHO FROM 31/03/2014 TO 31/08/2013

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

01/07/131 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/04/138 April 2013 REGISTERED OFFICE CHANGED ON 08/04/2013 FROM 6 SHILLINGHILL ALLOA CLACKMANNANSHIRE FK10 1JT SCOTLAND

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/12/1211 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

06/08/126 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/12/1115 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/12/1020 December 2010 REGISTERED OFFICE CHANGED ON 20/12/2010 FROM MACFARLANE GRAY LIMITED CASTLECRAIG BUSINESS PARK SPRINGBANK ROAD STIRLING CENTRAL REGION FK7 7WT SCOTLAND

View Document

20/12/1020 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MACLELLAN SCOTT / 18/02/2010

View Document

22/02/1022 February 2010 REGISTERED OFFICE CHANGED ON 22/02/2010 FROM 11 SHILLINGHILL ALLOA CLACKMANNANSHIRE FK10 1JT

View Document

22/02/1022 February 2010 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM MACDONALD WHITE / 18/02/2010

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MACDONALD WHITE / 18/02/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MACDONALD WHITE / 06/01/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MACLELLAN SCOTT / 05/01/2010

View Document

06/01/106 January 2010 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM MACDONALD WHITE / 06/01/2010

View Document

06/01/106 January 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/12/0711 December 2007 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/12/0520 December 2005 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/01/0511 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/12/0217 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

10/12/0210 December 2002 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

12/12/0012 December 2000 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

15/12/9915 December 1999 SECRETARY RESIGNED

View Document

10/12/9910 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