Advanced company searchLink opens in new window

CIVIC SCOTLAND LTD

Company number SC441353

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)
03 Aug 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
18 May 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
28 Jan 2020 AA Accounts for a dormant company made up to 31 August 2019
23 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
20 Apr 2019 CS01 Confirmation statement made on 28 January 2019 with no updates
16 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2018 AA Accounts for a dormant company made up to 31 August 2018
02 May 2018 DISS40 Compulsory strike-off action has been discontinued
01 May 2018 AD01 Registered office address changed from Suite 16 78 Montgomery Street Edinburgh Lothian EH7 5JA to Suite 16 78 Montgomery Street Edinburgh EH7 5JA on 1 May 2018
01 May 2018 CS01 Confirmation statement made on 28 January 2018 with no updates
17 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2017 AA Accounts for a dormant company made up to 31 August 2017
08 Apr 2017 CS01 Confirmation statement made on 28 January 2017 with updates
26 Oct 2016 AA Accounts for a dormant company made up to 31 August 2016
17 Apr 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-04-17
  • GBP 1
10 Sep 2015 AA Accounts for a dormant company made up to 31 August 2015
06 Feb 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
24 Sep 2014 AA Accounts for a dormant company made up to 31 August 2014
24 Sep 2014 AA Accounts for a dormant company made up to 31 January 2014
24 Sep 2014 AA01 Previous accounting period shortened from 31 January 2015 to 31 August 2014
28 Jan 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
29 Jan 2013 AD01 Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 29 January 2013
28 Jan 2013 NEWINC Incorporation