Advanced company searchLink opens in new window

SCOTPHOS LIMITED

Company number SC108406

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 Mar 2016 GAZ2 Final Gazette dissolved following liquidation
07 Dec 2015 4.26(Scot) Return of final meeting of voluntary winding up
08 May 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-05-07
22 Apr 2015 AA Accounts for a dormant company made up to 30 August 2014
28 Jan 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 25,000
06 May 2014 AA Accounts for a dormant company made up to 31 August 2013
19 Feb 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 25,000
06 Aug 2013 TM01 Termination of appointment of Christopher Holmes as a director
07 May 2013 AP01 Appointment of Neil Austin as a director
07 May 2013 TM01 Termination of appointment of Ronald Wood as a director
20 Mar 2013 AP01 Appointment of Mr Timothy John Davies as a director
07 Feb 2013 AA Accounts for a dormant company made up to 1 September 2012
30 Jan 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
28 Jan 2013 AP03 Appointment of Mrs Katie Sinclair as a secretary
28 Jan 2013 TM02 Termination of appointment of Ronald Wood as a secretary
06 Feb 2012 AA Accounts for a dormant company made up to 3 September 2011
03 Feb 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
08 Feb 2011 AR01 Annual return made up to 24 January 2011 with full list of shareholders
19 Jan 2011 AA Accounts for a dormant company made up to 28 August 2010
19 Feb 2010 AA Accounts for a dormant company made up to 29 August 2009
29 Jan 2010 AR01 Annual return made up to 24 January 2010 with full list of shareholders
29 Jan 2010 CH01 Director's details changed for Mr Ronald Chalmers Wood on 15 December 2009
29 Jan 2010 CH03 Secretary's details changed for Mr Ronald Chalmers Wood on 15 December 2009
29 Jan 2010 CH01 Director's details changed for Mr Christopher Nigel Couper Holmes on 15 December 2009
18 Jan 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1