- Company Overview for SCOTTISHPOWER (DCOL) LIMITED (04717143)
- Filing history for SCOTTISHPOWER (DCOL) LIMITED (04717143)
- People for SCOTTISHPOWER (DCOL) LIMITED (04717143)
- Charges for SCOTTISHPOWER (DCOL) LIMITED (04717143)
- Insolvency for SCOTTISHPOWER (DCOL) LIMITED (04717143)
- More for SCOTTISHPOWER (DCOL) LIMITED (04717143)
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) |
---|---|---|---|
30 Sep 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Jun 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
26 Jan 2015 | 4.68 | Liquidators' statement of receipts and payments to 15 December 2014 | |
29 Jan 2014 | 4.70 | Declaration of solvency | |
15 Jan 2014 | AD01 | Registered office address changed from 3 Prenton Way Prenton CH43 3ET on 15 January 2014 | |
14 Jan 2014 | 600 | Appointment of a voluntary liquidator | |
14 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
25 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
05 Mar 2013 | AR01 |
Annual return made up to 19 February 2013 with full list of shareholders
Statement of capital on 2013-03-05
|
|
08 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
04 Apr 2012 | AR01 | Annual return made up to 19 February 2012 with full list of shareholders | |
23 Feb 2012 | AP01 | Appointment of Oscar Fortis Pita as a director | |
10 Feb 2012 | AP01 | Appointment of Mrs Heather Chalmers White as a director | |
27 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
26 Sep 2011 | TM01 | Termination of appointment of John Campbell as a director | |
11 Mar 2011 | AR01 | Annual return made up to 19 February 2011 with full list of shareholders | |
23 Feb 2011 | AP03 | Appointment of Michael Howard Davies as a secretary | |
15 Feb 2011 | TM02 | Termination of appointment of Marie Ross as a secretary | |
28 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
02 Mar 2010 | AR01 | Annual return made up to 19 February 2010 with full list of shareholders | |
02 Mar 2010 | CH01 | Director's details changed for Mr John Alexander Campbell on 1 October 2009 | |
02 Mar 2010 | CH03 | Secretary's details changed for Marie Isobel Ross on 1 October 2009 | |
09 Feb 2010 | CH01 | Director's details changed for Mr John Alexander Campbell on 2 February 2010 | |
16 Dec 2009 | AP01 | Appointment of Hugh Ogg Finlay as a director | |
10 Nov 2009 | TM01 | Termination of appointment of Frank Mitchell as a director |