Advanced company searchLink opens in new window

SCOTTISH AND UNIVERSAL INVESTMENTS LIMITED

Company number SC026501

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)
18 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jan 2023 DS01 Application to strike the company off the register
12 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
27 Jun 2022 SH19 Statement of capital on 27 June 2022
  • GBP 0.01
27 Jun 2022 SH20 Statement by Directors
27 Jun 2022 CAP-SS Solvency Statement dated 22/06/22
27 Jun 2022 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES06 ‐ Resolution of reduction in issued share capital
25 May 2022 CS01 Confirmation statement made on 23 May 2022 with no updates
29 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
14 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
13 Aug 2021 CS01 Confirmation statement made on 23 May 2021 with updates
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2020 AA Accounts for a dormant company made up to 30 December 2019
26 May 2020 CS01 Confirmation statement made on 23 May 2020 with updates
26 May 2020 PSC05 Change of details for Lonmin Limited as a person with significant control on 23 August 2019
17 Feb 2020 PSC05 Change of details for Lonmin Public Limited Company as a person with significant control on 27 August 2019
19 Sep 2019 CH01 Director's details changed for Charl Keyter on 1 August 2019
16 Sep 2019 AP03 Appointment of Lerato Matlosa as a secretary on 1 September 2019
16 Sep 2019 TM01 Termination of appointment of Seema Kamboj as a director on 31 August 2019
16 Sep 2019 TM02 Termination of appointment of the African Investment Trust Limited as a secretary on 31 August 2019
16 Sep 2019 AA01 Current accounting period extended from 30 September 2019 to 31 December 2019
16 Sep 2019 AD01 Registered office address changed from Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX to Suite 20 196 Rose Street Edinburgh EH2 4AT on 16 September 2019
12 Sep 2019 AP01 Appointment of Charl Keyter as a director on 1 August 2019
12 Sep 2019 AP01 Appointment of Bryony Jane Watson as a director on 1 August 2019