SCOTIA POWER LTD

Company Documents

DateDescription
11/12/2311 December 2023 Termination of appointment of James Hamilton Stewart Pearson as a director on 2023-12-11

View Document

11/12/2311 December 2023 Cessation of James Hamilton Stewart Pearson as a person with significant control on 2023-12-11

View Document

14/11/2314 November 2023 Compulsory strike-off action has been suspended

View Document

14/11/2314 November 2023 Compulsory strike-off action has been suspended

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

21/02/2321 February 2023 Compulsory strike-off action has been discontinued

View Document

21/02/2321 February 2023 Compulsory strike-off action has been discontinued

View Document

18/02/2318 February 2023 Accounts for a dormant company made up to 2022-02-28

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 Compulsory strike-off action has been discontinued

View Document

04/10/224 October 2022 Compulsory strike-off action has been discontinued

View Document

02/10/222 October 2022 Confirmation statement made on 2022-07-12 with no updates

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

01/02/221 February 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 Compulsory strike-off action has been discontinued

View Document

31/01/2231 January 2022 Accounts for a dormant company made up to 2021-02-28

View Document

25/01/2225 January 2022 First Gazette notice for compulsory strike-off

View Document

25/01/2225 January 2022 First Gazette notice for compulsory strike-off

View Document

17/07/2117 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

11/03/2111 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

13/07/2013 July 2020 COMPANY NAME CHANGED SCOTIA COLLEGE LTD CERTIFICATE ISSUED ON 13/07/20

View Document

12/07/2012 July 2020 APPOINTMENT TERMINATED, SECRETARY PAUL DOUGAN

View Document

12/07/2012 July 2020 DIRECTOR APPOINTED MR JAMES HAMILTON STEWART PEARSON

View Document

12/07/2012 July 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL DOUGAN

View Document

12/07/2012 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES HAMILTON STEWART PEARSON

View Document

12/07/2012 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES

View Document

12/07/2012 July 2020 CESSATION OF PAUL THOMAS DOUGAN AS A PSC

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

12/01/2012 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

27/12/1927 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

20/07/1920 July 2019 DISS40 (DISS40(SOAD))

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

14/05/1914 May 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/01/1912 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, DIRECTOR LIAM WARD

View Document

13/07/1813 July 2018 CESSATION OF LIAM JOSEPH WARD AS A PSC

View Document

13/07/1813 July 2018 CESSATION OF ABBEYTOWN ASSOCIATES LTD AS A PSC

View Document

13/07/1813 July 2018 REGISTERED OFFICE CHANGED ON 13/07/2018 FROM SPEIRSFIELD HOUSE STEVENSON STREET PAISLEY RENFREWSHIRE PA2 6BP SCOTLAND

View Document

17/03/1817 March 2018 DISS40 (DISS40(SOAD))

View Document

15/03/1815 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

10/03/1810 March 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/01/1830 January 2018 FIRST GAZETTE

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

09/06/179 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

25/07/1625 July 2016 COMPANY NAME CHANGED LIGHTFOOT VENTURES LTD CERTIFICATE ISSUED ON 25/07/16

View Document

17/07/1617 July 2016 REGISTERED OFFICE CHANGED ON 17/07/2016 FROM C/O C/O PRECIOUS METALS MINING LTD 48 WEST GEORGE STREET GLASGOW G2 1BP

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

06/02/166 February 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

07/01/167 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR BOBBY HARMER

View Document

12/01/1512 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID HAMMOND

View Document

30/11/1430 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

25/03/1425 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

25/03/1425 March 2014 REGISTERED OFFICE CHANGED ON 25/03/2014 FROM 12 FORTROSE STREET GLASGOW G11 5LP

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

09/02/149 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

22/10/1322 October 2013 DISS40 (DISS40(SOAD))

View Document

20/10/1320 October 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

04/09/134 September 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/06/1328 June 2013 FIRST GAZETTE

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM 24 LOCHBURN GARDENS GLASGOW LANARKSHIRE G20 0SL SCOTLAND

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

12/12/1212 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

12/05/1212 May 2012 DISS40 (DISS40(SOAD))

View Document

11/05/1211 May 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

11/05/1211 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

24/02/1224 February 2012 FIRST GAZETTE

View Document

27/10/1127 October 2011 DIRECTOR APPOINTED MR BOBBY HARMER

View Document

26/10/1126 October 2011 25/10/11 STATEMENT OF CAPITAL GBP 1000

View Document

26/10/1126 October 2011 DIRECTOR APPOINTED MR DAVID HAMMOND

View Document

25/10/1125 October 2011 COMPANY NAME CHANGED GLASGOW CHEMICALS LTD CERTIFICATE ISSUED ON 25/10/11

View Document

24/10/1124 October 2011 DIRECTOR APPOINTED MR LIAM WARD

View Document

06/07/116 July 2011 DIRECTOR APPOINTED DR PAUL THOMAS DOUGAN

View Document

02/07/112 July 2011 DISS40 (DISS40(SOAD))

View Document

01/07/111 July 2011 FIRST GAZETTE

View Document

24/06/1124 June 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

23/06/1123 June 2011 SECRETARY APPOINTED DR PAUL THOMAS DOUGAN

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN FARQUHAR

View Document

23/06/1123 June 2011 REGISTERED OFFICE CHANGED ON 23/06/2011 FROM PO BOX 16877 3 CLEVEDEN CRESCENT GLASGOW LANARKSHIRE G11 9EU SCOTLAND

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, SECRETARY BRIAN FARQUHAR

View Document

26/02/1026 February 2010 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