SCOTTISH AND UNIVERSAL INVESTMENTS LIMITED: Filings
Overview
| Company Name | SCOTTISH AND UNIVERSAL INVESTMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC026501 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for SCOTTISH AND UNIVERSAL INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 9 pages | AA | ||||||||||||||
Statement of capital on Jun 27, 2022
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on May 23, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Confirmation statement made on May 23, 2021 with updates | 4 pages | CS01 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Accounts for a dormant company made up to Dec 30, 2019 | 6 pages | AA | ||||||||||||||
Confirmation statement made on May 23, 2020 with updates | 5 pages | CS01 | ||||||||||||||
Change of details for Lonmin Limited as a person with significant control on Aug 23, 2019 | 2 pages | PSC05 | ||||||||||||||
Change of details for Lonmin Public Limited Company as a person with significant control on Aug 27, 2019 | 2 pages | PSC05 | ||||||||||||||
Director's details changed for Charl Keyter on Aug 01, 2019 | 2 pages | CH01 | ||||||||||||||
Appointment of Lerato Matlosa as a secretary on Sep 01, 2019 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Seema Kamboj as a director on Aug 31, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of the African Investment Trust Limited as a secretary on Aug 31, 2019 | 1 pages | TM02 | ||||||||||||||
Current accounting period extended from Sep 30, 2019 to Dec 31, 2019 | 1 pages | AA01 | ||||||||||||||
Registered office address changed from Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX to Suite 20 196 Rose Street Edinburgh EH2 4AT on Sep 16, 2019 | 1 pages | AD01 | ||||||||||||||
Appointment of Charl Keyter as a director on Aug 01, 2019 | 2 pages | AP01 | ||||||||||||||
Appointment of Bryony Jane Watson as a director on Aug 01, 2019 | 2 pages | AP01 | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0