SCOTNET (1974) LIMITED

Company Documents

DateDescription
25/03/1525 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

01/09/141 September 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

17/03/1417 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

03/09/133 September 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

03/04/133 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

18/09/1218 September 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

06/06/126 June 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

14/04/1214 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

28/03/1228 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

07/09/117 September 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

07/09/117 September 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 21/03/2011

View Document

28/04/1128 April 2011 REGISTERED OFFICE CHANGED ON 28/04/2011 FROM 151 ST VINCENT STREET GLASGOW G2 5NJ

View Document

04/04/114 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

22/09/1022 September 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

20/01/1020 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

15/09/0915 September 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

09/09/089 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/09/089 September 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

12/09/0712 September 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 NEW SECRETARY APPOINTED

View Document

05/06/075 June 2007 SECRETARY RESIGNED

View Document

02/05/072 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

01/12/061 December 2006 DIRECTOR RESIGNED

View Document

21/09/0621 September 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

16/09/0416 September 2004 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

06/04/046 April 2004 REGISTERED OFFICE CHANGED ON 06/04/04 FROM: 302 SAINT VINCENT STREET GLASGOW LANARKSHIRE G2 5RZ

View Document

06/04/046 April 2004 NEW SECRETARY APPOINTED

View Document

06/04/046 April 2004 SECRETARY RESIGNED

View Document

09/09/039 September 2003 RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 FULL ACCOUNTS MADE UP TO 29/06/02

View Document

04/04/034 April 2003 NEW DIRECTOR APPOINTED

View Document

04/04/034 April 2003 NEW DIRECTOR APPOINTED

View Document

13/09/0213 September 2002 RETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01

View Document

14/01/0214 January 2002 � NC 1000/1000000 01/05/00

View Document

14/01/0214 January 2002 NC INC ALREADY ADJUSTED 01/05/00

View Document

20/12/0120 December 2001 RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS; AMEND

View Document

22/08/0122 August 2001 RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00

View Document

30/08/0030 August 2000 DEC MORT/CHARGE *****

View Document

21/08/0021 August 2000 RETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 26/06/99

View Document

09/02/009 February 2000 SECRETARY RESIGNED

View Document

09/02/009 February 2000 NEW SECRETARY APPOINTED

View Document

09/02/009 February 2000 REGISTERED OFFICE CHANGED ON 09/02/00 FROM: 33 CARRON PLACE EAST KILBRIDE GLASGOW G75 0QB

View Document

23/11/9923 November 1999 RETURN MADE UP TO 18/08/99; FULL LIST OF MEMBERS

View Document

23/07/9923 July 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 27/06/98

View Document

02/09/982 September 1998 RETURN MADE UP TO 18/08/98; NO CHANGE OF MEMBERS

View Document

27/04/9827 April 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/06/97

View Document

03/10/973 October 1997 RETURN MADE UP TO 18/08/97; NO CHANGE OF MEMBERS

View Document

29/07/9729 July 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/06/96

View Document

30/04/9730 April 1997 DELIVERY EXT'D 3 MTH 28/06/96

View Document

22/10/9622 October 1996 RETURN MADE UP TO 18/08/96; FULL LIST OF MEMBERS

View Document

19/06/9619 June 1996 DEC MORT/CHARGE *****

View Document

13/03/9613 March 1996 PARTIC OF MORT/CHARGE *****

View Document

22/02/9622 February 1996 PARTIC OF MORT/CHARGE *****

View Document

22/02/9622 February 1996 PARTIC OF MORT/CHARGE *****

View Document

16/02/9616 February 1996 PARTIC OF MORT/CHARGE *****

View Document

27/10/9527 October 1995 PARTIC OF MORT/CHARGE *****

View Document

06/10/956 October 1995 PARTIC OF MORT/CHARGE *****

View Document

05/10/955 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

22/09/9522 September 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/09/9518 September 1995 COMPANY NAME CHANGED TAYSORT LIMITED CERTIFICATE ISSUED ON 19/09/95

View Document

14/09/9514 September 1995 REGISTERED OFFICE CHANGED ON 14/09/95 FROM: 90 MITCHELL STREET GLASGOW G1 3LY

View Document

13/09/9513 September 1995 ALTER MEM AND ARTS 31/08/95

View Document

11/09/9511 September 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/09/9511 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/09/9511 September 1995 REGISTERED OFFICE CHANGED ON 11/09/95 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

11/09/9511 September 1995 NEW SECRETARY APPOINTED

View Document

18/08/9518 August 1995 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