SCOTTISH DEA LIMITED

Company Documents

DateDescription
18/02/1418 February 2014 STRUCK OFF AND DISSOLVED

View Document

05/11/135 November 2013 FIRST GAZETTE

View Document

20/04/1320 April 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/01/1329 January 2013 FIRST GAZETTE

View Document

29/11/1129 November 2011 REGISTERED OFFICE CHANGED ON 29/11/2011 FROM 72 NEW BOND STREET MAYFAIR LONDON W1S 1RR UNITED KINGDOM

View Document

22/11/1122 November 2011 FIRST GAZETTE

View Document

13/05/1113 May 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/03/1122 March 2011 FIRST GAZETTE

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, DIRECTOR JONNY WILSON

View Document

09/11/109 November 2010 DIRECTOR APPOINTED MR MARK LAZARUS

View Document

02/11/102 November 2010 DIRECTOR APPOINTED MR JONNY WILSON

View Document

02/11/102 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, DIRECTOR JASON WYNNE

View Document

02/08/102 August 2010 DIRECTOR APPOINTED MR JASON WYNNE

View Document

02/08/102 August 2010 APPOINTMENT TERMINATED, DIRECTOR MARK LEEMING

View Document

21/05/1021 May 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

13/03/0913 March 2009 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