SCOTBOYS ENTERTAINMENT MANAGEMENT (UK) LIMITED: Filings
Overview
| Company Name | SCOTBOYS ENTERTAINMENT MANAGEMENT (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC435839 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for SCOTBOYS ENTERTAINMENT MANAGEMENT (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from Scotboys Lodge 73 Loons Road Dundee DD3 6AL to C/O Scotboys Group of Companies Hudson House 8 Albany Street Edinburgh EH1 3QB on Jun 03, 2016 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2015 | 2 pages | AA | ||||||||||
Director's details changed for Mr Christopher John Ireland on Dec 10, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Oct 08, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Oct 31, 2014 | 2 pages | AA | ||||||||||
Termination of appointment of Scotboys Group Plc as a director on Apr 01, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 08, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Oct 31, 2013 | 2 pages | AA | ||||||||||
Registered office address changed from * Po Box 10139 Suites 1 & 2 Gemini Cresecent Dundee Dundee DD2 9AZ Scotland* on Jun 16, 2014 | 1 pages | AD01 | ||||||||||
Appointment of Scotboys Group Plc as a director | 2 pages | AP02 | ||||||||||
Appointment of Mr Christopher John Ireland as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Scotboys Limited as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 08, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Scotboys Limited on Oct 01, 2013 | 1 pages | CH02 | ||||||||||
Registered office address changed from , Po Box 10139, 10139 Gemini Cresecent, Dundee, DD2 9AZ, Scotland on Jul 10, 2013 | 1 pages | AD01 | ||||||||||
Appointment of Scotboys Limited as a director | 2 pages | AP02 | ||||||||||
Registered office address changed from , Suite 1 & 2 Prospect 111, Gemini Crescent Technology Park, Dundee, DD2 1SW, Scotland on Jul 10, 2013 | 1 pages | AD01 | ||||||||||
Termination of appointment of Jane Clark as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from , Scotboys House 73 Loons Road, Dundee, DD3 6AL, Scotland on Apr 30, 2013 | 1 pages | AD01 | ||||||||||
Registered office address changed from , Scotboys House Suite 20, 17 Union Street, Dundee, DD1 4BG, Scotland on Apr 29, 2013 | 1 pages | AD01 | ||||||||||
Termination of appointment of Thomson Cooper Secretaries as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Christopher Ireland as a director | 1 pages | TM01 | ||||||||||
Appointment of Thomson Cooper Secretaries as a secretary | 2 pages | AP04 | ||||||||||
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