Advanced company searchLink opens in new window

SCOTIA ALIVE LTD

Company number SC367820

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)
19 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
13 Dec 2022 SOAS(A) Voluntary strike-off action has been suspended
01 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
23 Oct 2022 AA Accounts for a dormant company made up to 24 December 2021
23 Oct 2022 DS01 Application to strike the company off the register
23 Aug 2022 CS01 Confirmation statement made on 20 July 2022 with updates
29 May 2022 AA Micro company accounts made up to 31 December 2020
17 Apr 2022 CS01 Confirmation statement made on 20 July 2021 with updates
03 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
27 Jan 2022 AD01 Registered office address changed from PO Box a Silver 1/15 Western Harbour Western Harbour Way Edinburgh EH6 6LP Scotland to Corrie Lodge Corrie Lockerbie Dumfriesshire DG11 2NG on 27 January 2022
08 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2021 TM01 Termination of appointment of Stephen Day as a director on 1 April 2021
26 Mar 2021 AD01 Registered office address changed from 1/15 1/15 Western Harbour Way Edinburgh EH6 6LP Scotland to PO Box a Silver 1/15 Western Harbour Western Harbour Way Edinburgh EH6 6LP on 26 March 2021
26 Mar 2021 AD01 Registered office address changed from Stephen Day Quiech Mill Alyth Blairgowrie PH11 8JR Scotland to 1/15 1/15 Western Harbour Way Edinburgh EH6 6LP on 26 March 2021
30 Dec 2020 AA Micro company accounts made up to 31 December 2019
05 Aug 2020 CS01 Confirmation statement made on 20 July 2020 with no updates
23 Dec 2019 AD01 Registered office address changed from 8 Drummond Street Edinburgh EH8 9TU Scotland to Stephen Day Quiech Mill Alyth Blairgowrie PH11 8JR on 23 December 2019
17 Oct 2019 AP01 Appointment of Mr Stephen Day as a director on 1 October 2019
16 Oct 2019 AA Micro company accounts made up to 31 December 2018
22 Jul 2019 CS01 Confirmation statement made on 20 July 2019 with no updates
28 Dec 2018 AD01 Registered office address changed from 6 Lochside Place Edinburgh EH12 9DF Scotland to 8 Drummond Street Edinburgh EH8 9TU on 28 December 2018