SCALABLE LIMITED: Filings
Overview
| Company Name | SCALABLE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC410106 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for SCALABLE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||||||
Termination of appointment of William Shields Henderson as a director on Sep 25, 2015 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from 13 Greenhill Park Edinburgh EH10 4DW to 1 Inverleith Gardens Edinburgh EH3 5PU on Sep 25, 2015 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Oct 27, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Christopher Hugh Binnie on Oct 27, 2014 | 2 pages | CH01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||||||
Previous accounting period extended from Oct 31, 2013 to Dec 31, 2013 | 1 pages | AA01 | ||||||||||||||
Registered office address changed from * 8 Albany Street Edinburgh EH1 3QB* on Feb 06, 2014 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Oct 27, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Jul 19, 2013
| 4 pages | SH01 | ||||||||||||||
Total exemption small company accounts made up to Oct 31, 2012 | 3 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Mar 28, 2013
| 4 pages | SH01 | ||||||||||||||
Appointment of Mr William Shields Henderson as a director | 2 pages | AP01 | ||||||||||||||
Statement of capital following an allotment of shares on Dec 27, 2012
| 4 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Dec 24, 2012
| 4 pages | SH01 | ||||||||||||||
Sub-division of shares on Dec 22, 2012 | 5 pages | SH02 | ||||||||||||||
Resolutions Resolutions | 51 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Oct 27, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Director's details changed for Mr Christopher Hugh Binnie on Jan 07, 2012 | 2 pages | CH01 | ||||||||||||||
Incorporation | 22 pages | NEWINC | ||||||||||||||
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