ALEX SCOTT & CO (KILTMAKERS) LIMITED: Filings
Overview
Company Name | ALEX SCOTT & CO (KILTMAKERS) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC103631 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for ALEX SCOTT & CO (KILTMAKERS) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Director's details changed for Mr Christopher Anthony Joseph Mcleod on Apr 08, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jul 16, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 16, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on Jul 16, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2016 | 5 pages | AA | ||||||||||
Annual return made up to Jul 16, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Jul 16, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 31, 2014 | 5 pages | AA | ||||||||||
Secretary's details changed for James & George Collie on Apr 01, 2014 | 1 pages | CH04 | ||||||||||
Annual return made up to Jul 16, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Jul 16, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Jul 16, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Jul 16, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Christopher Anthony Joseph Mcleod on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for James & George Collie on Oct 01, 2009 | 2 pages | CH04 | ||||||||||
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