Advanced company searchLink opens in new window

SCOTVEST LIMITED

Company number SC332755

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)
11 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jul 2022 DS01 Application to strike the company off the register
02 Mar 2022 AD01 Registered office address changed from C/O Jamieson Campbell Kerr Limited 14-15 Main Street Longniddry EH32 0NF to 2 Fairways Gullane East Lothian EH31 2BT on 2 March 2022
02 Nov 2021 CS01 Confirmation statement made on 22 October 2021 with no updates
27 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
12 Nov 2020 CS01 Confirmation statement made on 22 October 2020 with no updates
05 Nov 2019 PSC04 Change of details for Mrs Suzanne Joyce Corsie as a person with significant control on 1 November 2019
05 Nov 2019 PSC04 Change of details for Mrs Suzanne Joyce Corsie as a person with significant control on 1 November 2019
05 Nov 2019 CH01 Director's details changed for Mr Richard Corsie on 1 November 2019
04 Nov 2019 CS01 Confirmation statement made on 22 October 2019 with no updates
04 Nov 2019 AP03 Appointment of Mr Richard Corsie as a secretary on 22 October 2019
04 Nov 2019 TM02 Termination of appointment of Burness Paull Llp as a secretary on 22 October 2019
23 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
24 Oct 2018 CS01 Confirmation statement made on 22 October 2018 with no updates
25 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
24 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 24 January 2018
24 Oct 2017 CS01 Confirmation statement made on 22 October 2017 with no updates
24 Oct 2017 PSC01 Notification of Suzanne Joyce Corsie as a person with significant control on 6 April 2016
24 Oct 2017 PSC01 Notification of Richard Corsie as a person with significant control on 6 April 2016
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
04 Nov 2016 CS01 Confirmation statement made on 22 October 2016 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
20 Nov 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
04 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014