Advanced company searchLink opens in new window

ROBOSCOT DEVCAP LIMITED

Company number SC238162

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)
03 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
03 Oct 2019 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
14 May 2019 TM01 Termination of appointment of Stephen Paul Nixon as a director on 26 April 2019
10 Jan 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-29
23 Nov 2017 AP01 Appointment of Stephen Paul Nixon as a director on 23 November 2017
23 Nov 2017 AP01 Appointment of Keith Damian Pereira as a director on 23 November 2017
23 Nov 2017 TM01 Termination of appointment of Guy Howard Cato as a director on 23 November 2017
23 Nov 2017 TM01 Termination of appointment of Robert Dyllan Hook as a director on 23 November 2017
26 Oct 2017 CS01 Confirmation statement made on 26 October 2017 with updates
26 Oct 2017 PSC02 Notification of The Royal Bank of Scotland Plc as a person with significant control on 6 April 2016
25 Oct 2017 SH19 Statement of capital on 25 October 2017
  • GBP 0.01
  • ANNOTATION Clarification This form amends the statement of capital made on the form SH19 registered 01/06/2017
29 Sep 2017 AA01 Previous accounting period extended from 31 December 2016 to 31 March 2017
01 Jun 2017 SH19 Statement of capital on 1 June 2017
  • GBP 1
  • ANNOTATION Clarification An amended statement of capital was registered on a new SH19 on 25/10/2017
01 Jun 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
01 Jun 2017 CAP-SS Solvency Statement dated 18/05/17
01 Jun 2017 SH20 Statement by Directors
31 Oct 2016 CS01 Confirmation statement made on 15 October 2016 with updates
27 Sep 2016 AUD Auditor's resignation
27 Sep 2016 AA Full accounts made up to 31 December 2015
30 Oct 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 401
29 Jul 2015 AA Full accounts made up to 31 December 2014
21 Oct 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 401
28 Jul 2014 AA Full accounts made up to 31 December 2013
09 Apr 2014 AP01 Appointment of Mr Guy Howard Cato as a director
02 Apr 2014 TM01 Termination of appointment of Ian Mcgillivray as a director