Advanced company searchLink opens in new window

SCOTTISH & NEWCASTLE UK LIMITED

Company number SC134818

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)
22 Aug 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
13 Nov 2013 SOAS(A) Voluntary strike-off action has been suspended
11 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2013 DS01 Application to strike the company off the register
18 Sep 2013 SH19 Statement of capital on 18 September 2013
  • GBP 1.00
18 Sep 2013 SH20 Statement by directors
18 Sep 2013 CAP-SS Solvency statement dated 16/09/13
18 Sep 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
31 Jul 2013 AD01 Registered office address changed from 2-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ on 31 July 2013
14 Nov 2012 CERTNM Company name changed star pubs and bars LIMITED\certificate issued on 14/11/12
  • CONNOT ‐
14 Nov 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-12
07 Nov 2012 AR01 Annual return made up to 4 November 2012 with full list of shareholders
30 Oct 2012 CERTNM Company name changed scottish & newcastle uk LIMITED\certificate issued on 30/10/12
  • RES15 ‐ Change company name resolution on 2012-10-25
30 Oct 2012 CONNOT Change of name notice
06 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
03 Aug 2012 CH01 Director's details changed for Mrs Kelly Taylor-Welsh on 1 August 2012
02 Apr 2012 TM01 Termination of appointment of John Low as a director
29 Mar 2012 AP01 Appointment of Mrs Kelly Taylor-Welsh as a director
09 Nov 2011 AR01 Annual return made up to 4 November 2011 with full list of shareholders
09 Nov 2011 CH01 Director's details changed for Mrs Anne Louise Oliver on 9 November 2011
09 Nov 2011 CH03 Secretary's details changed for Mrs Anne Louise Oliver on 9 November 2011
19 Oct 2011 CH01 Director's details changed for Mr Sean Michael Paterson on 19 October 2011
10 Oct 2011 AP01 Appointment of Mr Sean Michael Paterson as a director
10 Oct 2011 TM01 Termination of appointment of Craig Tedford as a director