SCOTVIC ENGINEERING SERVICES LTD
Company Documents
| Date | Description | 
|---|---|
| 14/10/2514 October 2025 New | Final Gazette dissolved via voluntary strike-off | 
| 14/10/2514 October 2025 New | Final Gazette dissolved via voluntary strike-off | 
| 29/07/2529 July 2025 | First Gazette notice for voluntary strike-off | 
| 29/07/2529 July 2025 | First Gazette notice for voluntary strike-off | 
| 16/07/2516 July 2025 | Application to strike the company off the register | 
| 27/08/2427 August 2024 | Micro company accounts made up to 2024-03-31 | 
| 03/07/243 July 2024 | Confirmation statement made on 2024-05-16 with no updates | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 28/12/2328 December 2023 | Micro company accounts made up to 2023-03-31 | 
| 31/05/2331 May 2023 | Confirmation statement made on 2023-05-16 with no updates | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 16/12/2216 December 2022 | Micro company accounts made up to 2022-03-31 | 
| 26/10/2226 October 2022 | Registered office address changed from Unit 1, Barons Court Graceways Whitehills Business Park Blackpool Lancashire FY4 5GP England to 2 Oakland Avenue Thornton-Cleveleys FY5 1RX on 2022-10-26 | 
| 17/05/2217 May 2022 | Confirmation statement made on 2022-05-16 with no updates | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 28/09/2128 September 2021 | Total exemption full accounts made up to 2021-03-31 | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 16/03/2116 March 2021 | 31/03/20 TOTAL EXEMPTION FULL | 
| 18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 24/12/1924 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 | 
| 16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 21/12/1821 December 2018 | 31/03/18 UNAUDITED ABRIDGED | 
| 13/06/1813 June 2018 | REGISTERED OFFICE CHANGED ON 13/06/2018 FROM YORKSHIRE BANK CHAMBERS 86A WHITEGATE DRIVE BLACKPOOL FY3 9DA | 
| 07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 28/12/1728 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 | 
| 07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 24/05/1624 May 2016 | Annual return made up to 16 May 2016 with full list of shareholders | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 28/05/1528 May 2015 | Annual return made up to 16 May 2015 with full list of shareholders | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 21/10/1421 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 30/05/1430 May 2014 | Annual return made up to 16 May 2014 with full list of shareholders | 
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 | 
| 07/02/147 February 2014 | COMPANY NAME CHANGED SCOTVIC BUILDING SERVICES LTD CERTIFICATE ISSUED ON 07/02/14 | 
| 30/01/1430 January 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | 
| 27/01/1427 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 31/05/1331 May 2013 | Annual return made up to 16 May 2013 with full list of shareholders | 
| 16/05/1316 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY RUDGE / 16/05/2013 | 
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 | 
| 02/07/122 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 28/05/1228 May 2012 | Annual return made up to 16 May 2012 with full list of shareholders | 
| 25/07/1125 July 2011 | CURRSHO FROM 31/05/2012 TO 31/03/2012 | 
| 17/05/1117 May 2011 | DIRECTOR APPOINTED MR GARRY RUDGE | 
| 16/05/1116 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
| 16/05/1116 May 2011 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS | 
More Company Information
Recently Viewed
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