SCOTIABOND LTD: Filings
Overview
| Company Name | SCOTIABOND LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC201790 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for SCOTIABOND LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting of voluntary winding up | 3 pages | 4.26(Scot) | ||||||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
Certificate of change of name Company name changed point 1 LIMITED\certificate issued on 11/07/14 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Annual return made up to Nov 24, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Terry Ovenstone as a director | 1 pages | TM01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 10 pages | AA | ||||||||||||||
Second filing of AR01 previously delivered to Companies House made up to Nov 24, 2012 | 15 pages | RP04 | ||||||||||||||
Annual return made up to Nov 24, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 6 pages | AA | ||||||||||||||
Appointment of Mr Terry Mark Ovenstone as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mrs Maria Macleod as a director | 2 pages | AP01 | ||||||||||||||
Annual return made up to Nov 24, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 7 pages | AA | ||||||||||||||
legacy | 6 pages | MG01s | ||||||||||||||
Registered office address changed from * 48 Bayhead Street Stornoway Isle of Lewis HS1 2DZ United Kingdom* on Jul 27, 2011 | 1 pages | AD01 | ||||||||||||||
legacy | 5 pages | MG01s | ||||||||||||||
Annual return made up to Nov 24, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 8 pages | AA | ||||||||||||||
legacy | 6 pages | MG01s | ||||||||||||||
Annual return made up to Nov 24, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Director's details changed for Mr Innes Nicolson Macleod on Jan 05, 2010 | 2 pages | CH01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2008 | 5 pages | AA | ||||||||||||||
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