Advanced company searchLink opens in new window

SCOTCO (EASTERN) LIMITED

Company number SC377269

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)
07 Jul 2016 MR04 Satisfaction of charge 3 in full
17 May 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 419,000
05 May 2016 MR04 Satisfaction of charge 2 in full
11 Jan 2016 AA Group of companies' accounts made up to 30 November 2014
02 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
01 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
15 Jul 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 419,000
06 Oct 2014 AA Group of companies' accounts made up to 1 December 2013
02 May 2014 AR01 Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 419,000
12 Feb 2014 CH03 Secretary's details changed for Mrs Lesley Herbert on 8 August 2013
08 Jan 2014 AA01 Previous accounting period shortened from 31 December 2013 to 30 November 2013
27 Dec 2013 AA Group of companies' accounts made up to 31 December 2012
08 Aug 2013 AD01 Registered office address changed from 50 Burness Llp 50 Lothian Road Edinburgh EH3 9WJ Scotland on 8 August 2013
08 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Jul 2013 AR01 Annual return made up to 21 April 2013 with full list of shareholders
22 May 2013 MEM/ARTS Memorandum and Articles of Association
15 May 2013 AD01 Registered office address changed from 123 St. Vincent Street Glasgow G2 5EA United Kingdom on 15 May 2013
02 May 2013 AA Accounts for a medium company made up to 31 December 2011
18 Feb 2013 CERTNM Company name changed herbel (eastern) LIMITED\certificate issued on 18/02/13
  • CONNOT ‐
18 Feb 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-04
03 Dec 2012 AR01 Annual return made up to 21 April 2012 with full list of shareholders
28 Sep 2012 TM01 Termination of appointment of Michael Herbert as a director
16 May 2012 AA Accounts for a medium company made up to 31 December 2010
08 Feb 2012 MG01s Particulars of a mortgage or charge / charge no: 6
04 Feb 2012 MG01s Particulars of a mortgage or charge / charge no: 5