Advanced company searchLink opens in new window

SCEAUX LIMITED

Company number SC278374

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)
04 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
09 Feb 2021 DS01 Application to strike the company off the register
22 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with updates
21 Jan 2020 AP03 Appointment of Mr Michael Embrey as a secretary on 2 May 2019
21 Jan 2020 AP01 Appointment of Mr Michael Embrey as a director on 2 May 2019
21 Jan 2020 AP01 Appointment of Mr Jonathan Burton as a director on 2 May 2019
21 Jan 2020 AP01 Appointment of Mr Noel James Wicks as a director on 2 May 2019
21 Jan 2020 TM01 Termination of appointment of Adele Julia Tinkler as a director on 2 May 2019
21 Jan 2020 TM01 Termination of appointment of Peter Alan Tinkler as a director on 2 May 2019
21 Jan 2020 TM02 Termination of appointment of Peter Alan Tinkler as a secretary on 2 May 2019
21 Jan 2020 AD01 Registered office address changed from 67 High Street Edinburgh EH1 1SR to 79-81 Bandeath Industrial Estate Throsk Stirling FK7 7NP on 21 January 2020
21 Jan 2020 PSC02 Notification of Tinkler Limited as a person with significant control on 16 April 2016
21 Jan 2020 PSC07 Cessation of Peter Alan Tinkler as a person with significant control on 18 February 2019
21 Jan 2020 PSC07 Cessation of Adele Julia Tinkler as a person with significant control on 18 February 2019
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
24 Jan 2019 CS01 Confirmation statement made on 13 January 2019 with no updates
23 Dec 2018 AA Micro company accounts made up to 31 March 2018
28 Jan 2018 CS01 Confirmation statement made on 13 January 2018 with no updates
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
03 Feb 2017 CS01 Confirmation statement made on 13 January 2017 with updates
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Feb 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Jan 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2