SCOTGEMS PLC

Company Documents

DateDescription
18/07/2418 July 2024 Final Gazette dissolved following liquidation

View Document

18/04/2418 April 2024 Return of final meeting in a members' voluntary winding up

View Document

09/11/239 November 2023 Liquidators' statement of receipts and payments to 2023-09-07

View Document

22/09/2222 September 2022 Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW to 1 More London Place London SE1 2AF on 2022-09-22

View Document

22/09/2222 September 2022 Resolutions

View Document

22/09/2222 September 2022 Resolutions

View Document

22/09/2222 September 2022 Appointment of a voluntary liquidator

View Document

22/09/2222 September 2022 Declaration of solvency

View Document

09/05/229 May 2022 Termination of appointment of James Anthony Findlay as a director on 2022-05-05

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

07/07/217 July 2021 Full accounts made up to 2020-12-31

View Document

13/07/2013 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

02/06/202 June 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

17/05/1917 May 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

14/05/1914 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/09/1811 September 2018 REDUCTION OF SHARE PREMIUM

View Document

11/09/1811 September 2018 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

11/09/1811 September 2018 11/09/18 STATEMENT OF CAPITAL GBP 535337.70

View Document

21/06/1821 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/06/188 June 2018 SECOND FILED SH01 - 27/06/17 STATEMENT OF CAPITAL GBP 504205.20

View Document

08/06/188 June 2018 SECOND FILED SH01 - 26/06/17 STATEMENT OF CAPITAL GBP 503210.20

View Document

31/05/1831 May 2018 14/07/17 STATEMENT OF CAPITAL GBP 527837.70

View Document

31/05/1831 May 2018 01/09/17 STATEMENT OF CAPITAL GBP 535337.70

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES

View Document

04/05/184 May 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/07/1712 July 2017 26/06/17 STATEMENT OF CAPITAL GBP 503210.20

View Document

12/07/1712 July 2017 27/06/17 STATEMENT OF CAPITAL GBP 504205.20

View Document

26/06/1726 June 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

26/06/1726 June 2017 SAIL ADDRESS CREATED

View Document

20/06/1720 June 2017 CANCELLING THE ENTIRE SHARE PREMIUM ACCOUNT 02/06/2017

View Document

14/06/1714 June 2017 22/05/17 STATEMENT OF CAPITAL GBP 50001.00

View Document

08/06/178 June 2017 CURRSHO FROM 31/05/2018 TO 31/12/2017

View Document

07/06/177 June 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/06/177 June 2017 NOTICE OF INTENTION TO CARRY ON BUSINESS AS AN INVESTMENT COMPANY

View Document

31/05/1731 May 2017 COMMENCE BUSINESS AND BORROW

View Document

31/05/1731 May 2017 APPLICATION COMMENCE BUSINESS

View Document

24/05/1724 May 2017 DIRECTOR APPOINTED WILLIAM SALOMON

View Document

24/05/1724 May 2017 DIRECTOR APPOINTED JAMES CARL GRINWIS MACLAURIN

View Document

24/05/1724 May 2017 DIRECTOR APPOINTED JAMES ANTHONY FINDLAY

View Document

05/05/175 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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