Advanced company searchLink opens in new window

SCOTPINE INVESTMENTS LIMITED

Company number 03145158

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)
19 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jan 2016 DS01 Application to strike the company off the register
30 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
29 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 300,000
29 Sep 2015 TM01 Termination of appointment of Claudia Mcnaughton Gulliver as a director on 1 January 2015
30 Apr 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
05 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 300,000
19 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
04 Feb 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2011 AP03 Appointment of Andrew Grant Gulliver as a secretary
12 Jul 2011 TM02 Termination of appointment of Jordan Company Secretaries Limited as a secretary
24 May 2011 AR01 Annual return made up to 11 January 2011 with full list of shareholders
Statement of capital on 2011-05-24
  • GBP 300,000
23 May 2011 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 1 January 2011
23 May 2011 CH01 Director's details changed for Mr Andrew Gulliver on 1 January 2010
23 May 2011 CH01 Director's details changed for Claudia Gulliver on 1 January 2011
23 May 2011 AD01 Registered office address changed from 20 Tinhead Road Edington Westbury Wiltshire BA13 4PJ England on 23 May 2011
14 May 2011 DISS40 Compulsory strike-off action has been discontinued