SCOTDEX LIMITED: Filings

  • Overview

    Company NameSCOTDEX LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC522654
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for SCOTDEX LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Dec 01, 2019 with updates

    4 pagesCS01

    Change of details for Mr David James St Clair Low as a person with significant control on Nov 30, 2019

    2 pagesPSC04

    Cessation of Temple Douglas Mitchell Melville as a person with significant control on Nov 30, 2019

    1 pagesPSC07

    Micro company accounts made up to Jun 30, 2019

    2 pagesAA

    Registered office address changed from 13a Alva Street Edinburgh EH2 4PH Scotland to 56 Ashton Lane Glasgow G12 8SJ on May 17, 2019

    1 pagesAD01

    Confirmation statement made on Dec 01, 2018 with updates

    5 pagesCS01

    Change of details for Mr David James St Clair Low as a person with significant control on Jun 30, 2018

    2 pagesPSC04

    Notification of Temple Douglas Mitchell Melville as a person with significant control on Jun 30, 2018

    2 pagesPSC01

    Statement of capital following an allotment of shares on Jun 30, 2018

    • Capital: GBP 2,000
    3 pagesSH01

    Micro company accounts made up to Jun 30, 2018

    2 pagesAA

    Sub-division of shares on Jun 30, 2018

    4 pagesSH02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Sub-divide shares 0.01 30/06/2018
    RES13

    Appointment of Mr Patrick James Joseph St Clair Low as a director on Feb 05, 2018

    2 pagesAP01

    Appointment of Mr David James St Clair Low as a secretary on Feb 05, 2018

    2 pagesAP03

    Termination of appointment of William Mackay Fleming as a director on Feb 05, 2018

    1 pagesTM01

    Termination of appointment of David James St Clair Low as a director on Jan 18, 2018

    1 pagesTM01

    Appointment of Mr William Mackay Fleming as a director on Jan 18, 2018

    2 pagesAP01

    Confirmation statement made on Dec 01, 2017 with updates

    4 pagesCS01

    Micro company accounts made up to Jun 30, 2017

    2 pagesAA

    Total exemption small company accounts made up to Jun 30, 2016

    3 pagesAA

    Confirmation statement made on Dec 15, 2016 with updates

    6 pagesCS01

    Registered office address changed from 81 Berkeley Street Glasgow G3 7DX Scotland to 13a Alva Street Edinburgh EH2 4PH on Aug 26, 2016

    1 pagesAD01

    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