SCOTHAUS LIMITED
Overview
Company Name | SCOTHAUS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC539993 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SCOTHAUS LIMITED?
- Construction of domestic buildings (41202) / Construction
Where is SCOTHAUS LIMITED located?
Registered Office Address | Inverurie Business Park Souterford Avenue AB51 0ZJ Inverurie United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SCOTHAUS LIMITED?
Company Name | From | Until |
---|---|---|
CAMVO 211 LIMITED | Jul 11, 2016 | Jul 11, 2016 |
What are the latest accounts for SCOTHAUS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for SCOTHAUS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Sep 13, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 8 pages | AA | ||
Director's details changed for Mr Michael Strickland Chaldecott on Jan 08, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Nicholas James Cammack on Jan 08, 2021 | 2 pages | CH01 | ||
Secretary's details changed for Mr Richard Keen on Jan 08, 2021 | 1 pages | CH03 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Sep 13, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alun Oxenham as a secretary on May 01, 2020 | 1 pages | TM02 | ||
Appointment of Mr Richard Keen as a secretary on May 01, 2020 | 2 pages | AP03 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 8 pages | AA | ||
Termination of appointment of Michael David Newnham as a director on Aug 14, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Jul 26, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 8 pages | AA | ||
Previous accounting period shortened from Apr 30, 2018 to Dec 31, 2017 | 1 pages | AA01 | ||
Confirmation statement made on Jul 17, 2018 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Michael Strickland Chaldecott on Mar 06, 2018 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Apr 30, 2017 | 8 pages | AA | ||
Termination of appointment of Thierry Georges Philippe Achille Dufour as a director on Dec 07, 2017 | 1 pages | TM01 | ||
Appointment of Mr Nicholas James Cammack as a director on Dec 07, 2017 | 2 pages | AP01 | ||
Termination of appointment of Kare Malo as a director on Nov 01, 2017 | 1 pages | TM01 | ||
Who are the officers of SCOTHAUS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KEEN, Richard | Secretary | Herald Way Binley Industrial Estate CV3 2ZG Coventry 1 United Kingdom | 269659090001 | |||||||
CAMMACK, Nicholas James | Director | East Leake Loughborough LE12 6JU Leicestershire Saint-Gobain House United Kingdom | United Kingdom | British | Director | 241018720001 | ||||
CHALDECOTT, Michael Strickland | Director | East Leake Loughborough LE12 6JU Leicestershire Saint-Gobain House United Kingdom | England | British | Director | 176342220003 | ||||
OXENHAM, Alun | Secretary | Binley Business Park CV3 2TT Coventry Saint-Gobain House England | 240117780001 | |||||||
DUFOUR, Thierry Georges Philippe Achille | Director | Binley Business Park CV3 2TT Coventry Saint-Gobain House England | England | French | Director | 181127360001 | ||||
EDWARDS, Robert Thomas | Director | Souterford Avenue AB51 0ZJ Inverurie Inverurie Business Park United Kingdom | Scotland | British | Director | 210007890001 | ||||
MALO, Kare | Director | Binley Business Park CV3 2TT Coventry Saint-Gobain House England | France | Norwegian | Director | 204195390001 | ||||
NEWNHAM, Michael David | Director | Binley Business Park CV3 2TT Coventry Saint-Gobain House United Kingdom | United Kingdom | British | Company Director | 239677160001 |
Who are the persons with significant control of SCOTHAUS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Scotframe Limited | Aug 17, 2017 | Souterford Avenue AB51 0ZJ Inverurie Inverurie Business Park United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Robert Thomas Edwards | Jul 11, 2016 | Souterford Avenue AB51 0ZJ Inverurie Inverurie Business Park United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
|
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