SCOTLAB LIMITED: Filings
Overview
| Company Name | SCOTLAB LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC337901 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for SCOTLAB LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Court order for early dissolution in a winding-up by the court | 5 pages | WU16(Scot) | ||||||||||
Registered office address changed from C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland to C/O Kpmg Llp 319 st. Vincent Street Glasgow G2 5AS on Mar 13, 2018 | 2 pages | AD01 | ||||||||||
Court order notice of winding up | 1 pages | CO4.2(Scot) | ||||||||||
Notice of winding up order | 1 pages | 4.2(Scot) | ||||||||||
Total exemption small company accounts made up to Jul 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 15, 2017 with updates | 7 pages | CS01 | ||||||||||
Director's details changed for Alan Lauchlan Montgomery on Feb 01, 2017 | 2 pages | CH01 | ||||||||||
Statement of capital following an allotment of shares on Oct 18, 2016
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Apr 28, 2016
| 4 pages | SH01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2015 | 6 pages | AA | ||||||||||
Registered office address changed from 5 Oswald Street Glasgow G1 4QR United Kingdom to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on Mar 22, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 15, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Maclay Murray & Spens Llp on Feb 15, 2016 | 1 pages | CH04 | ||||||||||
Previous accounting period extended from Feb 28, 2015 to Jul 31, 2015 | 1 pages | AA01 | ||||||||||
Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP to 5 Oswald Street Glasgow G1 4QR on Jun 02, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 15, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Second filing of SH01 previously delivered to Companies House | 6 pages | RP04 | ||||||||||
Second filing of SH01 previously delivered to Companies House | 6 pages | RP04 | ||||||||||
Statement of capital following an allotment of shares on Nov 26, 2014
| 5 pages | SH01 | ||||||||||
| ||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jul 16, 2014
| 5 pages | SH01 | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 26 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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