SCOTT CO (SCOTLAND) LIMITED
Status | DISSOLVED |
Company No. | SC319212 |
Category | Private Limited Company |
Incorporated | 22 Mar 2007 |
Age | 17 years, 1 month, 6 days |
Jurisdiction | Scotland |
Dissolution | 07 Mar 2023 |
Years | 1 year, 1 month, 21 days |
SUMMARY
SCOTT CO (SCOTLAND) LIMITED is an dissolved private limited company with number SC319212. It was incorporated 17 years, 1 month, 6 days ago, on 22 March 2007 and it was dissolved 1 year, 1 month, 21 days ago, on 07 March 2023. The company address is 52 Victoria Park Drive South, Glasgow, G14 9QR, Scotland.
Company Fillings
Gazette dissolved voluntary
Date: 07 Mar 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 09 Dec 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 20 Apr 2022
Action Date: 22 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-22
Documents
Change registered office address company with date old address new address
Date: 20 Apr 2022
Action Date: 20 Apr 2022
Category: Address
Type: AD01
Change date: 2022-04-20
Old address: C/O Merit Office 1 16 Melville Street Falkirk FK1 1HZ
New address: 52 Victoria Park Drive South Glasgow G14 9QR
Documents
Accounts with accounts type micro entity
Date: 16 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 03 Jun 2021
Action Date: 22 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-22
Documents
Accounts with accounts type micro entity
Date: 17 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 06 May 2020
Action Date: 22 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-22
Documents
Accounts with accounts type micro entity
Date: 21 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 02 Apr 2019
Action Date: 22 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-22
Documents
Accounts with accounts type micro entity
Date: 09 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 24 Apr 2018
Action Date: 22 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-22
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 23 Apr 2017
Action Date: 22 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-22
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2016
Action Date: 22 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-22
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2015
Action Date: 22 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-22
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2014
Action Date: 22 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-22
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2013
Action Date: 22 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-22
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 01 Nov 2012
Action Date: 01 Nov 2012
Category: Address
Type: AD01
Old address: C/O Merit Commercial Services Unit 2a David Dale Bus Centre 159 Broad Street Glasgow G40 2QR
Change date: 2012-11-01
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2012
Action Date: 22 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-22
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2011
Action Date: 22 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-22
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2010
Action Date: 22 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-22
Documents
Change person director company with change date
Date: 30 Mar 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Scott Sillars
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 24 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/03/09; full list of members
Documents
Legacy
Date: 20 Apr 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / alison munro / 30/11/2007
Documents
Legacy
Date: 20 Apr 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / scott sillars / 30/11/2007
Documents
Legacy
Date: 02 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 02/03/2009 from 9 newton terrace glasgow G3 7PJ
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 01 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/03/08; full list of members
Documents
Some Companies
6TH FLOOR CHARLES HOUSE,LONDON,NW3 5JJ
Number: | 07407365 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 TYMECROSSE GARDENS,MARKET HARBOROUGH,LE16 7US
Number: | 07174732 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
ORANGE VISION PRODUCTIONS LIMITED
16 LATIMER CLOSE,BRISTOL,BS4 4FG
Number: | 10678783 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORMSKIRK RAIL & CIVILS LIMITED
111 SOUTH ROAD,LIVERPOOL,L22 0LT
Number: | 11648223 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT G,SOLIHULL,B92 7HS
Number: | 09067773 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MARINE STUDIOS BURTON LANE END,LINCOLN,LN1 2UA
Number: | 11295190 |
Status: | ACTIVE |
Category: | Private Limited Company |