SCOTLAB LIMITED: Filings

  • Overview

    Company NameSCOTLAB LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC337901
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for SCOTLAB LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Court order for early dissolution in a winding-up by the court

    5 pagesWU16(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 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Total exemption small company accounts made up to Jul 31, 2016

    7 pagesAA

    Confirmation statement made on Feb 15, 2017 with updates

    7 pagesCS01

    Director's details changed for Alan Lauchlan Montgomery on Feb 01, 2017

    2 pagesCH01

    Statement of capital following an allotment of shares on Oct 18, 2016

    • Capital: GBP 127
    3 pagesSH01

    Statement of capital following an allotment of shares on Apr 28, 2016

    • Capital: GBP 117
    4 pagesSH01

    Total exemption small company accounts made up to Jul 31, 2015

    6 pagesAA

    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 pagesAD01

    Annual return made up to Feb 15, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 26, 2016

    Statement of capital on Feb 26, 2016

    • Capital: GBP 100
    SH01

    Secretary's details changed for Maclay Murray & Spens Llp on Feb 15, 2016

    1 pagesCH04

    Previous accounting period extended from Feb 28, 2015 to Jul 31, 2015

    1 pagesAA01

    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 pagesAD01

    Annual return made up to Feb 15, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 18, 2015

    Statement of capital on Mar 18, 2015

    • Capital: GBP 100
    SH01

    Second filing of SH01 previously delivered to Companies House

    6 pagesRP04

    Second filing of SH01 previously delivered to Companies House

    6 pagesRP04

    Statement of capital following an allotment of shares on Nov 26, 2014

    • Capital: GBP 250,060
    5 pagesSH01
    Annotations
    DateAnnotation
    Mar 13, 2015Clarification A second filed SH01 was registered on 13/03/2015.

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11

    Statement of capital following an allotment of shares on Jul 16, 2014

    • Capital: GBP 250,055.00
    5 pagesSH01
    Annotations
    DateAnnotation
    Mar 13, 2015Clarification A second filed SH01 was registered on 13/03/2015.

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    26 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Memorandum of Association

    RES01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    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