SCOTDALE LTD - PAISLEY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved compulsory. 2019-07-16 View Report
Gazette. Gazette notice compulsory. 2019-04-30 View Report
Confirmation statement. Statement with no updates. 2018-05-10 View Report
Accounts. Accounts type micro entity. 2018-02-27 View Report
Persons with significant control. Psc name: Mr John Wyllie. Change date: 2017-10-31. 2017-11-01 View Report
Persons with significant control. Psc name: Mr John Paul Wyllie. Change date: 2017-10-31. 2017-10-31 View Report
Confirmation statement. Statement with updates. 2017-05-05 View Report
Accounts. Accounts type total exemption small. 2017-02-27 View Report
Annual return. With made up date full list shareholders. 2016-05-20 View Report
Capital. Capital allotment shares. 2016-05-13 View Report
Accounts. Accounts type dormant. 2016-02-10 View Report
Gazette. Gazette filings brought up to date. 2015-09-05 View Report
Annual return. With made up date full list shareholders. 2015-09-04 View Report
Gazette. Gazette notice compulsory. 2015-09-04 View Report
Resolution. Description: Resolutions. 2015-01-26 View Report
Accounts. Accounts type dormant. 2014-12-24 View Report
Annual return. With made up date full list shareholders. 2014-06-26 View Report
Accounts. Accounts type dormant. 2014-01-24 View Report
Gazette. Gazette filings brought up to date. 2013-11-09 View Report
Annual return. With made up date full list shareholders. 2013-11-07 View Report
Officers. Termination director company. 2013-11-07 View Report
Address. Old address: the Exchange 142 St Vincent Street Glasgow Strathclyde G2 5LA. Change date: 2013-11-07. 2013-11-07 View Report
Gazette. Gazette notice compulsary. 2013-08-30 View Report
Officers. Officer name: Allan Mclaughlin. 2013-05-14 View Report
Accounts. Accounts type dormant. 2013-02-15 View Report
Annual return. With made up date full list shareholders. 2012-07-19 View Report
Accounts. Accounts type dormant. 2012-01-27 View Report
Capital. Capital allotment shares. 2012-01-25 View Report
Officers. Officer name: Allan Mclaughlin. 2012-01-17 View Report
Address. Change date: 2012-01-17. Old address: 9 Glasgow Road Paisley PA1 3QS United Kingdom. 2012-01-17 View Report
Resolution. Description: Resolutions. 2012-01-17 View Report
Annual return. With made up date full list shareholders. 2011-07-26 View Report
Officers. Officer name: Ian Barr. 2011-02-15 View Report
Officers. Officer name: John Paul Wyllie. 2011-02-15 View Report
Change of name. Description: Company name changed jmt 12 LTD.\certificate issued on 14/02/11. 2011-02-14 View Report
Resolution. Description: Resolutions. 2011-02-14 View Report
Officers. Officer name: Ian Jeffrey Barr. 2010-05-21 View Report
Officers. Officer name: Brian Reid Ltd.. 2010-05-12 View Report
Officers. Officer name: Stephen Mabbott. 2010-05-12 View Report
Incorporation. Incorporation company. 2010-05-05 View Report