SCOTIA HOSTING LIMITED

Company Documents

DateDescription
01/07/251 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

06/10/246 October 2024 Termination of appointment of Stacey Craw as a director on 2024-10-06

View Document

06/10/246 October 2024 Change of details for Mr Michael Pearce as a person with significant control on 2024-07-01

View Document

06/10/246 October 2024 Cessation of Stacey Craw as a person with significant control on 2024-07-01

View Document

27/03/2427 March 2024 Micro company accounts made up to 2024-01-31

View Document

27/03/2427 March 2024 Registered office address changed from 69 Cairnie Crescent Arbroath Angus DD11 4DY Scotland to 272 Bath Street Glasgow G2 4JR on 2024-03-27

View Document

06/02/246 February 2024 Change of details for Mr Michael Pearce as a person with significant control on 2024-02-01

View Document

06/02/246 February 2024 Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 69 Cairnie Crescent Arbroath Angus DD11 4DY on 2024-02-06

View Document

06/02/246 February 2024 Director's details changed for Mr Michael Pearce on 2024-02-01

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

23/01/2323 January 2023 Incorporation

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