SCOTIA SECURITY (SCOTLAND) LIMITED

Company Documents

DateDescription
24/05/1324 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/02/131 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/01/1321 January 2013 APPLICATION FOR STRIKING-OFF

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

24/11/1124 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, DIRECTOR SARAH TAIT

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, DIRECTOR GARETH TAIT

View Document

04/05/114 May 2011 DIRECTOR APPOINTED GARETH RITCHIE TAIT

View Document

04/05/114 May 2011 DIRECTOR APPOINTED SARAH ELIZABETH TAIT

View Document

25/03/1125 March 2011 APPOINTMENT TERMINATED, DIRECTOR HANNAH MCGLASHAN

View Document

22/02/1122 February 2011 Annual return made up to 6 November 2010 with full list of shareholders

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

10/01/1110 January 2011 SAIL ADDRESS CHANGED FROM: COMMERCE HOUSE SOUTH STREET ELGIN MORAY IV30 1JE SCOTLAND

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BUCHAN TAIT / 06/11/2010

View Document

10/09/1010 September 2010 DIRECTOR APPOINTED HANNAH LOUISE MCGLASHAN

View Document

09/11/099 November 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

12/10/0912 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

12/10/0912 October 2009 SAIL ADDRESS CREATED

View Document

03/09/093 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/09

View Document

21/04/0921 April 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/03/0927 March 2009 SECRETARY RESIGNED GILLIAN INNES

View Document

27/03/0927 March 2009 DIRECTOR RESIGNED GILLIAN INNES

View Document

05/02/095 February 2009 DIRECTOR'S PARTICULARS ANDREW TAIT

View Document

19/01/0919 January 2009 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

12/01/0912 January 2009 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 APPLICATION FOR STRIKING-OFF

View Document

16/01/0816 January 2008 REGISTERED OFFICE CHANGED ON 16/01/08 FROM: 1 SCHOOL PLACE, NEW PITSLIGO ABERDEEN ABERDEENSHIRE AB43 6NJ

View Document

16/01/0816 January 2008 NEW DIRECTOR APPOINTED

View Document

16/01/0816 January 2008 DIRECTOR RESIGNED

View Document

26/11/0726 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

26/11/0726 November 2007 NEW DIRECTOR APPOINTED

View Document

26/11/0726 November 2007 S366A DISP HOLDING AGM 06/11/07 S252 DISP LAYING ACC 06/11/07 S386 DISP APP AUDS 06/11/07

View Document

26/11/0726 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/11/077 November 2007 DIRECTOR RESIGNED

View Document

07/11/077 November 2007 SECRETARY RESIGNED

View Document

07/11/077 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/11/077 November 2007 ACC. REF. DATE EXTENDED FROM 30/11/08 TO 05/04/09

View Document

06/11/076 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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