SCOTTISH & NEWCASTLE INTERNATIONAL LIMITED

3-4 Broadway Park 3-4 Broadway Park, Edinburgh, EH12 9JZ
StatusDISSOLVED
Company No.SC011616
CategoryPrivate Limited Company
Incorporated03 Mar 1920
Age104 years, 2 months, 18 days
JurisdictionScotland
Dissolution10 Apr 2015
Years9 years, 1 month, 11 days

SUMMARY

SCOTTISH & NEWCASTLE INTERNATIONAL LIMITED is an dissolved private limited company with number SC011616. It was incorporated 104 years, 2 months, 18 days ago, on 03 March 1920 and it was dissolved 9 years, 1 month, 11 days ago, on 10 April 2015. The company address is 3-4 Broadway Park 3-4 Broadway Park, Edinburgh, EH12 9JZ.



Company Fillings

Gazette dissolved voluntary

Date: 10 Apr 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Dec 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Dec 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 03 Dec 2014

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 03 Dec 2014

Action Date: 03 Dec 2014

Category: Capital

Type: SH19

Date: 2014-12-03

Capital : 1.00 GBP

Documents

View document PDF

Legacy

Date: 03 Dec 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 24/11/14

Documents

View document PDF

Resolution

Date: 03 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2014

Action Date: 12 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kelly Taylor Welsh

Appointment date: 2014-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-30

Officer name: Mr Malcolm Dunn

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-30

Officer name: Mr David Michael Forde

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anne Louise Oliver

Termination date: 2014-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-30

Officer name: Anne Louise Oliver

Documents

View document PDF

Accounts with made up date

Date: 03 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2013

Action Date: 12 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-12

Documents

View document PDF

Accounts with made up date

Date: 26 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Jul 2013

Action Date: 31 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-31

Old address: 2-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ

Documents

View document PDF

Change person director company with change date

Date: 24 Dec 2012

Action Date: 24 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-24

Officer name: Mr Graeme Alexander Colquhoun

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2012

Action Date: 19 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-19

Officer name: Mr Graeme Alexander Colquhoun

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2012

Action Date: 12 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-12

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2012

Action Date: 28 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Josephus Petrus Adrianus Van Der Burg

Change date: 2012-09-28

Documents

View document PDF

Accounts with made up date

Date: 21 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2012

Action Date: 31 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-03-31

Officer name: Arnoldus Johannes Den Elzen

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2012

Action Date: 23 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Josephus Petrus Adrianus Van Der Burg

Appointment date: 2012-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2011

Action Date: 03 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-11-03

Officer name: Kevin James Albert Santry

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2011

Action Date: 12 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2011

Action Date: 31 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anne Louise Oliver

Appointment date: 2011-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2011

Action Date: 31 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-10-31

Officer name: Craig Tedford

Documents

View document PDF

Accounts with made up date

Date: 21 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2011

Action Date: 30 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-08-30

Officer name: William John Payne

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William John Payne

Change date: 2011-04-01

Documents

View document PDF

Change person secretary company with change date

Date: 01 Apr 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Anne Louise Oliver

Change date: 2011-04-01

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-01

Officer name: Mr Craig Tedford

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kevin James Albert Santry

Change date: 2011-04-01

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-01

Officer name: Arnoldus Johannes Den Elzen

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2010

Action Date: 12 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-12

Documents

View document PDF

Accounts with made up date

Date: 28 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 18 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graeme Colquhoun

Documents

View document PDF

Appoint person director company with name

Date: 18 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William John Payne

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2009

Action Date: 12 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-12

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2009

Action Date: 06 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kevin James Albert Santry

Change date: 2009-11-06

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2009

Action Date: 06 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Arnoldus Johannes Den Elzen

Change date: 2009-11-06

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mr craig tedford

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director alan dick

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mr kevin james albert santry

Documents

View document PDF

Accounts with made up date

Date: 24 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary simon aves

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/10/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Officers

Type: 288a

Description: Secretary appointed anne louise oliver

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director patric dougan

Documents

View document PDF

Accounts with made up date

Date: 05 Dec 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed arnoldus johannes den elzen

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director david hazelwood

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary mark stevens

Documents

View document PDF

Legacy

Date: 31 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed simon howard aves

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 24/07/2008 from 28 st andrew square edinburgh EH2 1AF

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director andrew stevenson

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed alan dick

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed david hazelwood

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed mark stevens

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director richard gibb

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary gary zoltie

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director john nicolson

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/10/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 01 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 16 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 23 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 23/03/06 from: 33 ellersly road edinburgh EH12 6HX

Documents

View document PDF

Legacy

Date: 06 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/05; full list of members

Documents

View document PDF

Legacy

Date: 16 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 01 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 06 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 26 Aug 2004

Action Date: 28 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-28

Documents

View document PDF

Legacy

Date: 22 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 15 Dec 2003

Action Date: 27 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-27

Documents

View document PDF

Legacy

Date: 10 Dec 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/04 to 31/12/03

Documents

View document PDF

Legacy

Date: 13 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/03; full list of members

Documents

View document PDF

Legacy

Date: 13 Mar 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Mar 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with made up date

Date: 23 Jan 2003

Action Date: 28 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-28

Documents

View document PDF

Legacy

Date: 08 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/02; full list of members

Documents

View document PDF

Legacy

Date: 15 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Dec 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 12 Dec 2001

Action Date: 29 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-29

Documents

View document PDF

Legacy

Date: 10 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/01; full list of members

Documents

View document PDF

Legacy

Date: 15 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 11 Jan 2001

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF


Some Companies

AINUR LIMITED

34 CROSSLANDS AVENUE,SOUTHALL,UB2 5QZ

Number:10309347
Status:ACTIVE
Category:Private Limited Company
Number:CE015567
Status:ACTIVE
Category:Charitable Incorporated Organisation

GLOBUS DATA UK LIMITED

3RD FLOOR,LONDON,EC1Y 4YX

Number:06056826
Status:ACTIVE
Category:Private Limited Company

KONE PUBLIC LIMITED COMPANY

GLOBAL HOUSE STATION PLACE,CHERTSEY,KT16 9HW

Number:01372978
Status:ACTIVE
Category:Public Limited Company
Number:06371537
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PAYLER FINANCIAL CONTRACTING LTD

41 BEAN OAK ROAD,WOKINGHAM,RG40 1RH

Number:07734016
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source