SCOTTCO CATERING LTD.

Company Documents

DateDescription
01/03/131 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/02/1315 February 2013 APPLICATION FOR STRIKING-OFF

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/11/1229 November 2012 REGISTERED OFFICE CHANGED ON 29/11/2012 FROM FLAT 6 31 WOODHALL MILLBRAE JUNIPER GREEN MIDLOTHIAN EH14 5BH SCOTLAND

View Document

26/07/1226 July 2012 REGISTERED OFFICE CHANGED ON 26/07/2012 FROM 5 MID ROAD BLAIRLINN INDUSTRIAL ESTATE CUMBERNAULD NORTH LANARKSHIRE G67 2TT

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/03/1213 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

10/08/1110 August 2011 REGISTERED OFFICE CHANGED ON 10/08/2011 FROM SUITE 5 PARTICK BUSINESS CENTRE 3 EXETER DRIVE GLASGOW G11 7UY UNITED KINGDOM

View Document

23/03/1123 March 2011 SECRETARY APPOINTED DOROTA TRYBALA

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED GLEN SMITH

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

07/03/117 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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