SCANDUCT LIMITED

Company Documents

DateDescription
06/01/126 January 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/09/1116 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/10/0920 October 2009 VOLUNTARY STRIKE OFF SUSPENDED

View Document

24/07/0924 July 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/07/0914 July 2009 APPLICATION FOR STRIKING-OFF

View Document

19/09/0819 September 2008 31/01/05 TOTAL EXEMPTION FULL

View Document

19/09/0819 September 2008 31/01/06 TOTAL EXEMPTION FULL

View Document

19/09/0819 September 2008 31/01/07 TOTAL EXEMPTION FULL

View Document

19/09/0819 September 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

11/08/0811 August 2008 ORDER OF COURT - RESTORE AND WIND UP

View Document

22/12/0622 December 2006 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/08/0625 August 2006 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/04/065 April 2006 VOLUNTARY STRIKE OFF SUSPENDED

View Document

09/11/059 November 2005 VOLUNTARY STRIKE OFF SUSPENDED

View Document

19/10/0519 October 2005 VOLUNTARY STRIKE OFF SUSPENDED

View Document

17/10/0517 October 2005 APPLICATION FOR STRIKING-OFF

View Document

29/04/0529 April 2005 NEW SECRETARY APPOINTED

View Document

29/04/0529 April 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

17/01/0517 January 2005 SECRETARY RESIGNED

View Document

20/05/0420 May 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

14/05/0314 May 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 REGISTERED OFFICE CHANGED ON 03/12/02 FROM: 11 BALRUDDERY MEADOWS INVERGOWRIE DUNDEE DD2 5LJ

View Document

22/08/0222 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

17/04/0217 April 2002 PARTIC OF MORT/CHARGE *****

View Document

03/04/023 April 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

07/09/017 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

02/04/012 April 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

29/03/0029 March 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

08/06/998 June 1999 RETURN MADE UP TO 30/03/99; FULL LIST OF MEMBERS

View Document

01/10/981 October 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

16/06/9816 June 1998 RETURN MADE UP TO 30/03/98; NO CHANGE OF MEMBERS

View Document

27/03/9827 March 1998 PARTIC OF MORT/CHARGE *****

View Document

12/03/9812 March 1998 PARTIC OF MORT/CHARGE *****

View Document

30/12/9730 December 1997 DEC MORT/CHARGE *****

View Document

30/12/9730 December 1997 DEC MORT/CHARGE *****

View Document

24/12/9724 December 1997 PARTIC OF MORT/CHARGE *****

View Document

29/05/9729 May 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

25/03/9725 March 1997 RETURN MADE UP TO 30/03/97; NO CHANGE OF MEMBERS

View Document

27/09/9627 September 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

24/03/9624 March 1996 RETURN MADE UP TO 30/03/96; FULL LIST OF MEMBERS

View Document

06/02/966 February 1996 PARTIC OF MORT/CHARGE *****

View Document

22/11/9522 November 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/11/9522 November 1995 ALTER MEM AND ARTS 13/11/95

View Document

27/10/9527 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

20/06/9520 June 1995

View Document

20/06/9520 June 1995 NEW DIRECTOR APPOINTED

View Document

20/06/9520 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/06/9520 June 1995

View Document

20/06/9520 June 1995 £ NC 100/100000 16/06/95

View Document

20/06/9520 June 1995 NC INC ALREADY ADJUSTED 16/06/95

View Document

16/06/9516 June 1995 PARTIC OF MORT/CHARGE *****

View Document

01/05/951 May 1995 RETURN MADE UP TO 30/03/95; NO CHANGE OF MEMBERS

View Document

14/10/9414 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

25/07/9425 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

20/07/9420 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

28/04/9428 April 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/9428 April 1994 RETURN MADE UP TO 30/03/94; NO CHANGE OF MEMBERS

View Document

28/04/9428 April 1994

View Document

28/04/9428 April 1994

View Document

28/04/9428 April 1994 REGISTERED OFFICE CHANGED ON 28/04/94

View Document

21/04/9421 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

29/11/9329 November 1993 REGISTERED OFFICE CHANGED ON 29/11/93 FROM: C/O WALKER DUNNET & CO 29 COMMERCIAL STREET DUNDEE DD1 3DG

View Document

27/08/9327 August 1993 REGISTERED OFFICE CHANGED ON 27/08/93 FROM: BUCKLERS HEAD FARMHOUSE KELLAS BY DUNDEE DD5 3PD

View Document

09/07/939 July 1993

View Document

09/07/939 July 1993 RETURN MADE UP TO 30/03/93; FULL LIST OF MEMBERS

View Document

09/07/939 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/937 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

12/10/9212 October 1992

View Document

12/10/9212 October 1992 RETURN MADE UP TO 30/03/92; NO CHANGE OF MEMBERS

View Document

02/04/912 April 1991 REGISTERED OFFICE CHANGED ON 02/04/91 FROM: 181A STRATHMARTINE ROAD DUNDEE DD3 8BL

View Document

19/09/9019 September 1990 RETURN MADE UP TO 30/03/90; FULL LIST OF MEMBERS

View Document

30/10/8930 October 1989 PARTIC OF MORT/CHARGE 12379

View Document

18/10/8918 October 1989 PARTIC OF MORT/CHARGE 11880

View Document

18/10/8918 October 1989 PARTIC OF MORT/CHARGE 11879

View Document

05/06/895 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

05/06/895 June 1989 RETURN MADE UP TO 30/03/89; FULL LIST OF MEMBERS

View Document

07/03/897 March 1989 PARTIC OF MORT/CHARGE 2667

View Document

10/10/8810 October 1988 REGISTERED OFFICE CHANGED ON 10/10/88 FROM: PARKHILL 10 JEDBURGH ROAD DUNDEE

View Document

10/10/8810 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/07/8821 July 1988 PARTIC OF MORT/CHARGE 7326

View Document

19/04/8819 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

19/04/8819 April 1988 RETURN MADE UP TO 30/03/88; FULL LIST OF MEMBERS

View Document

19/03/8719 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

18/02/8718 February 1987 REGISTERED OFFICE CHANGED ON 18/02/87 FROM: 17 MORGAN STREET DUNDEE

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