SCOTDEX LIMITED: Filings
Overview
| Company Name | SCOTDEX LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC522654 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for SCOTDEX 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 | ||||||||||
Confirmation statement made on Dec 01, 2019 with updates | 4 pages | CS01 | ||||||||||
Change of details for Mr David James St Clair Low as a person with significant control on Nov 30, 2019 | 2 pages | PSC04 | ||||||||||
Cessation of Temple Douglas Mitchell Melville as a person with significant control on Nov 30, 2019 | 1 pages | PSC07 | ||||||||||
Micro company accounts made up to Jun 30, 2019 | 2 pages | AA | ||||||||||
Registered office address changed from 13a Alva Street Edinburgh EH2 4PH Scotland to 56 Ashton Lane Glasgow G12 8SJ on May 17, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 01, 2018 with updates | 5 pages | CS01 | ||||||||||
Change of details for Mr David James St Clair Low as a person with significant control on Jun 30, 2018 | 2 pages | PSC04 | ||||||||||
Notification of Temple Douglas Mitchell Melville as a person with significant control on Jun 30, 2018 | 2 pages | PSC01 | ||||||||||
Statement of capital following an allotment of shares on Jun 30, 2018
| 3 pages | SH01 | ||||||||||
Micro company accounts made up to Jun 30, 2018 | 2 pages | AA | ||||||||||
Sub-division of shares on Jun 30, 2018 | 4 pages | SH02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Patrick James Joseph St Clair Low as a director on Feb 05, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr David James St Clair Low as a secretary on Feb 05, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of William Mackay Fleming as a director on Feb 05, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of David James St Clair Low as a director on Jan 18, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr William Mackay Fleming as a director on Jan 18, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 01, 2017 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2017 | 2 pages | AA | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 15, 2016 with updates | 6 pages | CS01 | ||||||||||
Registered office address changed from 81 Berkeley Street Glasgow G3 7DX Scotland to 13a Alva Street Edinburgh EH2 4PH on Aug 26, 2016 | 1 pages | AD01 | ||||||||||
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