Advanced company searchLink opens in new window

SCOTIA OILFIELD SERVICES LIMITED

Company number 08925969

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)
07 Jun 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
16 May 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Apr 2020 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2020 TM02 Termination of appointment of Diana Scanes as a secretary on 7 February 2020
07 Jun 2019 AA Micro company accounts made up to 31 March 2018
15 May 2019 DISS40 Compulsory strike-off action has been discontinued
14 May 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
21 May 2018 AD01 Registered office address changed from New Farm Colesden Bedford MK44 3DB England to 83a High Street Stevenage SG1 3HR on 21 May 2018
15 May 2018 AA Total exemption full accounts made up to 31 March 2017
21 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
20 Apr 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
27 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
07 Apr 2017 AD01 Registered office address changed from Unit B2 Crabtree Road Thorpe Industrial Estate Egham Surrey TW20 8RN to New Farm Colesden Bedford MK44 3DB on 7 April 2017
07 Apr 2017 CS01 Confirmation statement made on 6 March 2017 with updates
22 Nov 2016 AA Total exemption full accounts made up to 31 March 2016
26 Apr 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,000
17 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
14 May 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,000
18 Mar 2015 AP03 Appointment of Mrs Diana Scanes as a secretary on 18 March 2015
27 Jan 2015 CH01 Director's details changed for Phillip Stewart Henry Mitchell on 26 January 2015
26 Jan 2015 AD01 Registered office address changed from C/O J a Dauncey [Aca] New Farm Colesden Bedford MK44 3DB United Kingdom to Unit B2 Crabtree Road Thorpe Industrial Estate Egham Surrey TW20 8RN on 26 January 2015
06 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-06
  • GBP 1,000