SCALLOP DIVERS LTD

Company Documents

DateDescription
03/10/233 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/10/233 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

10/07/2310 July 2023 Application to strike the company off the register

View Document

15/05/2315 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

01/02/231 February 2023 Registered office address changed from 2 Bishop Loch Gardens Gartcosh North Lanarkshire G69 8GF Scotland to 36 Holstein Avenue Hamilton South Lanarkshire ML3 8SE on 2023-02-01

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/02/224 February 2022 Cessation of Angela Radu as a person with significant control on 2022-02-02

View Document

04/02/224 February 2022 Termination of appointment of Angela Radu as a director on 2022-02-02

View Document

04/02/224 February 2022 Appointment of Mr Ion Radu as a director on 2022-02-02

View Document

04/02/224 February 2022 Notification of Ion Radu as a person with significant control on 2022-02-02

View Document

06/12/216 December 2021 Termination of appointment of Ion Radu as a director on 2021-12-01

View Document

06/12/216 December 2021 Registered office address changed from 11B Colonsay Terrace Oban PA34 4YN Scotland to 2 Bishop Loch Gardens Gartcosh North Lanarkshire G69 8GF on 2021-12-06

View Document

06/12/216 December 2021 Appointment of Miss Angela Radu as a director on 2021-12-01

View Document

01/12/211 December 2021 Cessation of Ion Radu as a person with significant control on 2021-12-01

View Document

01/12/211 December 2021 Notification of Angela Radu as a person with significant control on 2021-12-01

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

05/11/215 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

07/06/217 June 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES

View Document

04/08/204 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

29/08/1929 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

22/02/1922 February 2019 REGISTERED OFFICE CHANGED ON 22/02/2019 FROM ASHGROVE BREADALBANE STREET OBAN PA34 5JF SCOTLAND

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

14/06/1814 June 2018 REGISTERED OFFICE CHANGED ON 14/06/2018 FROM 4 EAST ROAD KIRKWALL ORKNEY KW15 1HY UNITED KINGDOM

View Document

14/06/1814 June 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

02/11/162 November 2016 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