Advanced company searchLink opens in new window

SCW HOLDINGS LIMITED

Company number SC300332

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)
18 Jan 2013 GAZ2 Final Gazette dissolved following liquidation
18 Oct 2012 4.17(Scot) Notice of final meeting of creditors
16 Aug 2011 AD01 Registered office address changed from 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL on 16 August 2011
15 Aug 2011 CO4.2(Scot) Court order notice of winding up
15 Aug 2011 4.2(Scot) Notice of winding up order
16 May 2011 AR01 Annual return made up to 5 April 2011 with full list of shareholders
Statement of capital on 2011-05-16
  • GBP 13,142.86
28 Oct 2010 TM01 Termination of appointment of Mark Arthur as a director
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
10 May 2010 AR01 Annual return made up to 5 April 2010 with full list of shareholders
10 May 2010 CH01 Director's details changed for Mark Alexander Arthur on 5 April 2010
10 May 2010 CH04 Secretary's details changed for Morton Fraser Secretaries Limited on 5 April 2010
11 Nov 2009 AD01 Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 11 November 2009
03 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
12 Aug 2009 363a Return made up to 05/04/09; full list of members; amend
07 May 2009 363a Return made up to 05/04/09; full list of members
11 Mar 2009 288b Appointment Terminated Director ian mackay
03 Feb 2009 AA Accounts for a small company made up to 31 December 2007
14 May 2008 363a Return made up to 05/04/08; full list of members
13 Feb 2008 AA Total exemption full accounts made up to 31 December 2006
06 Aug 2007 225 Accounting reference date shortened from 30/04/07 to 31/12/06
06 Aug 2007 288b Director resigned
06 Aug 2007 288b Director resigned
09 Jul 2007 288a New director appointed
09 Jul 2007 88(3) Particulars of contract relating to shares
09 Jul 2007 88(2)R Ad 20/06/07--------- £ si 214286@.01=2142 £ ic 11000/13142