Advanced company searchLink opens in new window

SCOTTISH COUNCIL FOR INTERNATIONAL ARBITRATION

Company number SC113236

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)
23 Mar 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
23 Nov 2011 DS01 Application to strike the company off the register
01 Oct 2010 AA Total exemption full accounts made up to 31 December 2009
28 Sep 2010 AR01 Annual return made up to 28 September 2010 no member list
28 Sep 2010 CH01 Director's details changed for The Rt.Hon John Taylor Cameron (Lord Coulsfield) on 28 September 2010
28 Sep 2010 AD01 Registered office address changed from Albany House 58 Albany Street Edinburgh Midlothian EH1 3QS on 28 September 2010
28 Sep 2010 CH01 Director's details changed for Neil Forbes Davidson on 28 September 2010
28 Sep 2010 CH01 Director's details changed for Neil Joseph Kelly on 28 September 2010
28 Sep 2010 CH01 Director's details changed for Gordon Andrew Morris on 28 September 2010
28 Sep 2010 CH01 Director's details changed for James Walker Mcneil on 28 September 2010
28 Sep 2010 CH01 Director's details changed for Michael Peter Anderson on 28 September 2010
15 Oct 2009 AR01 Annual return made up to 30 September 2009 no member list
06 Oct 2009 AA Total exemption full accounts made up to 31 December 2008
12 Nov 2008 AA Total exemption full accounts made up to 31 December 2007
07 Nov 2008 363a Annual return made up to 30/09/08
22 Oct 2007 AA Full accounts made up to 31 December 2006
22 Oct 2007 363s Annual return made up to 30/09/07
06 Feb 2007 363s Annual return made up to 30/09/06
06 Feb 2007 363(288) Secretary resigned;director resigned
06 Feb 2007 288a New secretary appointed;new director appointed
15 Sep 2006 AA Total exemption full accounts made up to 31 December 2005
21 Sep 2005 363s Annual return made up to 30/09/05
21 Sep 2005 363(288) Director's particulars changed
03 Jun 2005 AA Full accounts made up to 31 December 2004