SCOTIABOND LTD: Filings

  • Overview

    Company NameSCOTIABOND LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC201790
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for SCOTIABOND LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Satisfaction of charge 5 in full

    1 pagesMR04

    Registered office address changed from Churchouse 16 James Street Stornoway Western Isles HS1 2QN to Titanium 1 King's Inch Place Renfrew PA4 8WF on Nov 11, 2014

    2 pagesAD01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Oct 29, 2014

    LRESEX

    Certificate of change of name

    Company name changed point 1 LIMITED\certificate issued on 11/07/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 11, 2014

    Change company name resolution on Mar 31, 2014

    RES15
    change-of-nameJul 11, 2014

    Change of name by resolution

    NM01

    Annual return made up to Nov 24, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 05, 2014

    Statement of capital on Feb 05, 2014

    • Capital: GBP 250,000
    SH01

    Termination of appointment of Terry Ovenstone as a director

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2012

    10 pagesAA

    Second filing of AR01 previously delivered to Companies House made up to Nov 24, 2012

    15 pagesRP04

    Annual return made up to Nov 24, 2012 with full list of shareholders

    5 pagesAR01
    Annotations
    DateAnnotation
    Mar 13, 2013A second filed AR01 was registered on 13/03/2013

    Total exemption small company accounts made up to Dec 31, 2011

    6 pagesAA

    Appointment of Mr Terry Mark Ovenstone as a director

    2 pagesAP01

    Appointment of Mrs Maria Macleod as a director

    2 pagesAP01

    Annual return made up to Nov 24, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2010

    7 pagesAA

    legacy

    6 pagesMG01s

    Registered office address changed from * 48 Bayhead Street Stornoway Isle of Lewis HS1 2DZ United Kingdom* on Jul 27, 2011

    1 pagesAD01

    legacy

    5 pagesMG01s

    Annual return made up to Nov 24, 2010 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2009

    8 pagesAA

    legacy

    6 pagesMG01s

    Annual return made up to Nov 24, 2009 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Innes Nicolson Macleod on Jan 05, 2010

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2008

    5 pagesAA

    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