Advanced company searchLink opens in new window

SCALAR TECHNOLOGIES LIMITED

Company number SC270306

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)
10 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
09 Mar 2015 DS01 Application to strike the company off the register
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
30 Sep 2014 TM01 Termination of appointment of Ian William Bain as a director on 30 September 2014
29 Jul 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 36,385.7
29 Jul 2014 CH04 Secretary's details changed for Mbm Secretarial Services Limited on 6 April 2014
24 Sep 2013 AA Total exemption small company accounts made up to 31 January 2013
06 Aug 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
29 May 2013 AP02 Appointment of Archangel Directors Limited as a director
16 May 2013 TM01 Termination of appointment of John Wilmot as a director
17 Apr 2013 AA01 Previous accounting period shortened from 31 March 2013 to 31 January 2013
25 Jan 2013 SH01 Statement of capital following an allotment of shares on 21 January 2013
  • GBP 36,385.70
25 Jan 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ All previous auth to allott securities to be revoked 21/01/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Jan 2013 AD01 Registered office address changed from 5 Bain Square Kirkton Campus, Livingston West Lothian EH54 7DQ on 24 January 2013
14 Jan 2013 TM01 Termination of appointment of Paul Mccartney as a director
12 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Aug 2012 AR01 Annual return made up to 6 July 2012 with full list of shareholders
30 Dec 2011 AA Accounts for a small company made up to 31 March 2011
25 Oct 2011 CH04 Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011
22 Jul 2011 AR01 Annual return made up to 6 July 2011 with full list of shareholders
25 May 2011 AP01 Appointment of John Kerr Wilmot as a director
03 Mar 2011 CC04 Statement of company's objects
03 Mar 2011 SH01 Statement of capital following an allotment of shares on 25 February 2011
  • GBP 10,957.10
03 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities