SC DALKEITH LIMITED

Company Documents

DateDescription
20/06/2420 June 2024 Final Gazette dissolved following liquidation

View Document

20/06/2420 June 2024 Final Gazette dissolved following liquidation

View Document

20/03/2420 March 2024 Final account prior to dissolution in MVL (final account attached)

View Document

09/06/239 June 2023 Registered office address changed from 300 Bath Street 1st Floor West Glasgow G2 4JR Scotland to 130 st. Vincent Street Glasgow G2 5HF on 2023-06-09

View Document

07/06/237 June 2023 Resolutions

View Document

07/06/237 June 2023 Resolutions

View Document

05/10/225 October 2022 Compulsory strike-off action has been discontinued

View Document

05/10/225 October 2022 Compulsory strike-off action has been discontinued

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

03/10/223 October 2022 Confirmation statement made on 2022-07-19 with no updates

View Document

02/12/212 December 2021 Change of details for Sc Ts Holdings Limited as a person with significant control on 2021-11-22

View Document

22/11/2122 November 2021 Registered office address changed from Venlaw 349 Bath Street Glasgow G2 4AA Scotland to 300 Bath Street 1st Floor West Glasgow G2 4JR on 2021-11-22

View Document

23/06/2123 June 2021 Accounts for a small company made up to 2020-12-31

View Document

23/07/1923 July 2019 DIRECTOR APPOINTED MR ANDREW PAUL RICHARDSON

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

21/09/1821 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

24/04/1724 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CUMINE

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED MRS SARAH ANN CAMPBELL

View Document

11/01/1711 January 2017 REGISTERED OFFICE CHANGED ON 11/01/2017 FROM 8 ELMBANK GARDENS GLASGOW G2 4NQ UNITED KINGDOM

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

23/10/1523 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS ALEXANDER CUMINE / 21/10/2015

View Document

06/08/156 August 2015 CURREXT FROM 31/07/2016 TO 31/12/2016

View Document

20/07/1520 July 2015 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