SCOBAN LIMITED: Filings
Overview
Company Name | SCOBAN LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC460619 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for SCOBAN 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 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Oct 03, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed scoban (uk) LIMITED\certificate issued on 18/06/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Appointment of Thomas Graeme Hartop as a director | 3 pages | AP01 | ||||||||||
Appointment of Raymond Marvin Entwistle as a director | 3 pages | AP01 | ||||||||||
Appointment of Ronald Stuart Alexander as a secretary | 3 pages | AP03 | ||||||||||
Termination of appointment of Ewan Gilchrist as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Dm Company Services Limited as a secretary | 2 pages | TM02 | ||||||||||
Registered office address changed from * 16 Charlotte Square Edinburgh EH2 4DF* on Jan 16, 2014 | 2 pages | AD01 | ||||||||||
Current accounting period shortened from Oct 31, 2014 to Jun 30, 2014 | 3 pages | AA01 | ||||||||||
Certificate of change of name Company name changed dmws 1027 LIMITED\certificate issued on 15/01/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Incorporation | 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