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)
15 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Feb 2014 AR01 Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Feb 2013 AR01 Annual return made up to 13 January 2013 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
31 Mar 2012 AA Total exemption small company accounts made up to 31 March 2011
14 Feb 2012 AR01 Annual return made up to 13 January 2012 with full list of shareholders
13 Jan 2011 AR01 Annual return made up to 13 January 2011 with full list of shareholders
12 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
03 Aug 2010 AP03 Appointment of Peter Alan Tinkler as a secretary
03 Aug 2010 AD01 Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE on 3 August 2010
03 Aug 2010 TM01 Termination of appointment of Alison Mackinnon as a director
03 Aug 2010 TM01 Termination of appointment of Donald Mackinnon as a director
03 Aug 2010 AP01 Appointment of Peter Alan Tinkler as a director
03 Aug 2010 AP01 Appointment of Adele Julia Tinkler as a director
15 Jan 2010 AR01 Annual return made up to 13 January 2010 with full list of shareholders
31 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
04 Feb 2009 363a Return made up to 13/01/09; no change of members
10 Nov 2008 287 Registered office changed on 10/11/2008 from, 10 melville crescent, edinburgh, EH3 7LU
10 Nov 2008 353 Location of register of members
06 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
11 Jul 2008 288b Appointment terminated secretary mbm secretarial services LIMITED
11 Jul 2008 287 Registered office changed on 11/07/2008 from, 107 george street, edinburgh, EH2 3ES
05 Feb 2008 363a Return made up to 13/01/08; full list of members
14 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007