- Company Overview for SCOJO LIMITED (SC054907)
- Filing history for SCOJO LIMITED (SC054907)
- People for SCOJO LIMITED (SC054907)
- Charges for SCOJO LIMITED (SC054907)
- Insolvency for SCOJO LIMITED (SC054907)
- More for SCOJO LIMITED (SC054907)
| 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 May 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
| 19 Feb 2019 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
| 12 Jul 2018 | TM01 | Termination of appointment of Patricia Anne Williams as a director on 20 February 2018 | |
| 08 Mar 2018 | TM01 | Termination of appointment of Alexander David Watt as a director on 5 March 2018 | |
| 22 Feb 2018 | TM01 | Termination of appointment of Gordon Charles Williams as a director on 20 February 2018 | |
| 08 Apr 2015 | AD01 | Registered office address changed from 18 Bon-Accord Crescent Aberdeen Aberdeenshire AB11 6XY United Kingdom to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 8 April 2015 | |
| 08 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
| 20 Jan 2015 | MR04 | Satisfaction of charge 3 in full | |
| 20 Jan 2015 | MR04 | Satisfaction of charge 2 in full | |
| 20 Jan 2015 | MR04 | Satisfaction of charge 5 in full | |
| 17 Nov 2014 | AD01 | Registered office address changed from Duff Street Aberdeen Aberdeenshire AB24 5LF to 18 Bon-Accord Crescent Aberdeen Aberdeenshire AB11 6XY on 17 November 2014 | |
| 14 Nov 2014 | CERTNM |
Company name changed passell (aberdeen) LIMITED\certificate issued on 14/11/14
|
|
| 18 Jun 2014 | AR01 |
Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
| 13 May 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
| 24 Jun 2013 | AR01 | Annual return made up to 18 June 2013 with full list of shareholders | |
| 22 Apr 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
| 04 Apr 2013 | AP04 | Appointment of A.C. Morrison & Richards as a secretary | |
| 19 Mar 2013 | TM02 | Termination of appointment of Craigens as a secretary | |
| 11 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
| 18 Jun 2012 | AR01 | Annual return made up to 18 June 2012 with full list of shareholders | |
| 29 Jun 2011 | AR01 | Annual return made up to 18 June 2011 with full list of shareholders | |
| 29 Jun 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
| 16 Aug 2010 | AR01 | Annual return made up to 18 June 2010 with full list of shareholders | |
| 06 May 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
| 29 Jun 2009 | 363a | Return made up to 18/06/09; full list of members |