Advanced company searchLink opens in new window

SCOTLIFE HOME LOANS (NO.3) LIMITED

Company number 02285321

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
26 Jul 2018 LIQ13 Return of final meeting in a members' voluntary winding up
18 Jan 2018 AD02 Register inspection address has been changed to Barclays Group Archives Dallimore Road Wythenshawe Manchester M23 9JA
27 Dec 2017 AD01 Registered office address changed from 1 Churchill Place London E14 5HP to Hill House 1 Little New Street London EC4A 3TR on 27 December 2017
19 Dec 2017 LIQ01 Declaration of solvency
19 Dec 2017 600 Appointment of a voluntary liquidator
19 Dec 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-29
12 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
13 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
27 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
10 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
21 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
18 Aug 2015 AP01 Appointment of Mr William Michael Mccabe as a director on 13 August 2015
12 Aug 2015 TM01 Termination of appointment of Andrew Robert Gray as a director on 7 August 2015
04 Aug 2015 AP01 Appointment of Mr Martin Clift as a director on 22 July 2015
01 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
15 Jun 2015 TM01 Termination of appointment of Jayne Williams as a director on 15 June 2015
19 Jan 2015 AR01 Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
20 Mar 2014 AA Accounts for a dormant company made up to 31 December 2013
10 Mar 2014 TM01 Termination of appointment of Neil Henderson as a director
26 Feb 2014 AP01 Appointment of Jayne Williams as a director
24 Jan 2014 AR01 Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
28 Jun 2013 AP01 Appointment of Neil Andrew Henderson as a director
28 Jun 2013 TM01 Termination of appointment of Julie Roddy as a director
26 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012