SCOTTISH REVIEW OF BOOKS LIMITED

Company Documents

DateDescription
26/10/2126 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

26/10/2126 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

10/08/2110 August 2021 First Gazette notice for voluntary strike-off

View Document

10/08/2110 August 2021 First Gazette notice for voluntary strike-off

View Document

04/08/214 August 2021 Application to strike the company off the register

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

31/01/2031 January 2020 DIRECTOR APPOINTED MRS ANNA CATHERINE MARSHALL

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARVIE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM 1 RUTLAND COURT EDINBURGH EH3 8EY

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE NICOL RUTHERFORD

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/02/1726 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

29/06/1629 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED MR MARK DOUGLAS-HOME

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/02/168 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/07/157 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

02/02/152 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/01/1514 January 2015 DIRECTOR APPOINTED MS ROSEMARY GORING

View Document

14/07/1414 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FORMAN

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/08/1330 August 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS DEVINE

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

27/09/1227 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALAN TAYLOR / 27/09/2012

View Document

28/08/1228 August 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

11/07/1211 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / LEONARD FORMAN / 11/07/2012

View Document

04/06/124 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR CHRISTOPHER THOMAS HARVIE / 04/06/2012

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/02/123 February 2012 DIRECTOR APPOINTED LEONARD FORMAN

View Document

31/01/1231 January 2012 DIRECTOR APPOINTED MR IAN JAMES WALL

View Document

30/01/1230 January 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GANE

View Document

30/01/1230 January 2012 DIRECTOR APPOINTED PROFESSOR THOMAS DEVINE

View Document

30/01/1230 January 2012 APPOINTMENT TERMINATED, DIRECTOR HARRY REID

View Document

09/09/119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALAN TAYLOR / 09/09/2011

View Document

09/09/119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / HARRY WILLIAM REID / 09/09/2011

View Document

09/09/119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR CHRISTOPHER GANE / 09/09/2011

View Document

09/09/119 September 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

09/09/119 September 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AS COMPANY SERVICES LIMITED / 09/09/2011

View Document

08/09/118 September 2011 APPOINTMENT TERMINATED, DIRECTOR DEREK RODGER

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/09/108 September 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

25/02/1025 February 2010 CURRSHO FROM 30/06/2010 TO 30/04/2010

View Document

19/06/0919 June 2009 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