Advanced company searchLink opens in new window

SCOTPOWER LIMITED

Company number SC112726

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)
17 Dec 2010 GAZ2 Final Gazette dissolved following liquidation
17 Sep 2010 4.26(Scot) Return of final meeting of voluntary winding up
27 Apr 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-03-22
29 Mar 2010 AD01 Registered office address changed from 1 Atlantic Quay Glasgow G2 8SP on 29 March 2010
03 Dec 2009 AA Accounts for a dormant company made up to 31 December 2008
14 Apr 2009 363a Return made up to 19/02/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 07/09/2022 under section 1088 of the Companies Act 2006
30 Oct 2008 288a Secretary appointed jonathan cole
30 Oct 2008 288b Appointment Terminated Secretary marie ross
23 Oct 2008 AA Accounts made up to 31 December 2007
19 Jun 2008 288b Appointment Terminated Director marion venman
01 Apr 2008 225 Prev sho from 31/03/2008 to 31/12/2007
12 Mar 2008 363a Return made up to 19/02/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 07/09/2022 under section 1088 of the Companies Act 2006
07 Mar 2008 288a Director appointed jonathan thomas kirkwood cole
05 Mar 2008 288a Director appointed keith stuart anderson
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 07/09/2022 under section 1088 of the Companies Act 2006
05 Mar 2008 288b Appointment Terminated Director john heasley
05 Jan 2008 AA Accounts made up to 31 March 2007
08 Nov 2007 288a New secretary appointed
08 Nov 2007 288a New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 26/09/2022 under section 1088 of the Companies Act 2006
08 Nov 2007 288b Secretary resigned
08 Nov 2007 288b Director resigned
06 Mar 2007 363s Return made up to 19/02/07; full list of members
01 Nov 2006 AA Accounts made up to 31 March 2006
04 Jul 2006 288b Director resigned
04 Jul 2006 288b Secretary resigned
04 Jul 2006 288a New secretary appointed