Advanced company searchLink opens in new window

EUROSCAFF LIMITED

Company number SC371535

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)
28 Nov 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jan 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2012 AD01 Registered office address changed from 63 Carlton Place Glasgow G5 9TW United Kingdom on 13 March 2012
17 Feb 2012 AR01 Annual return made up to 20 January 2012 with full list of shareholders
Statement of capital on 2012-02-17
  • GBP 2
21 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
20 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
20 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2011 AR01 Annual return made up to 20 January 2011 with full list of shareholders
04 Feb 2011 SH01 Statement of capital following an allotment of shares on 20 January 2010
  • GBP 2
04 Feb 2011 TM01 Termination of appointment of Stuart Lyle as a director
03 Mar 2010 AP01 Appointment of Mr Stuart Lyle as a director
18 Feb 2010 AA01 Current accounting period extended from 31 January 2011 to 31 March 2011
18 Feb 2010 AP01 Appointment of Mr Stuart Lyle as a director
10 Feb 2010 AP01 Appointment of Alison Lyle as a director
27 Jan 2010 TM01 Termination of appointment of Stephen Mabbott as a director
27 Jan 2010 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
20 Jan 2010 NEWINC Incorporation