Advanced company searchLink opens in new window

SCREEN TAPE LIMITED

Company number SC284868

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)
24 Feb 2015 GAZ2 Final Gazette dissolved following liquidation
24 Nov 2014 4.26(Scot) Return of final meeting of voluntary winding up
01 Nov 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
01 Nov 2013 AD01 Registered office address changed from C/O Joel Fearnley 5 Lochside Avenue Edinburgh EH12 9DJ Scotland on 1 November 2013
14 Aug 2013 AA Accounts made up to 31 October 2012
28 Jun 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
Statement of capital on 2013-06-28
  • GBP 2
28 Jun 2013 AD01 Registered office address changed from Unit 53, Imex Business Centre Dryden Road, Bilston Glen Industrial Estate, Loanhead Midlothian, EH20 9LZ on 28 June 2013
31 Jul 2012 AA Accounts made up to 31 October 2011
01 Jun 2012 AR01 Annual return made up to 16 May 2012 with full list of shareholders
28 Jun 2011 AA Accounts made up to 31 October 2010
15 Jun 2011 AR01 Annual return made up to 16 May 2011 with full list of shareholders
07 Apr 2011 AP01 Appointment of Paul George Gourlay as a director
07 Apr 2011 AP01 Appointment of Yvonne Margaret Mackie as a director
07 Apr 2011 AP01 Appointment of Mr Nicholas Johnson as a director
07 Apr 2011 TM02 Termination of appointment of Stuart Polwart as a secretary
15 Mar 2011 AA01 Previous accounting period extended from 31 August 2010 to 31 October 2010
22 Jul 2010 AA Accounts made up to 31 August 2009
21 Jul 2010 AR01 Annual return made up to 16 May 2010 with full list of shareholders
11 Jun 2009 AA Accounts made up to 31 August 2008
20 May 2009 363a Return made up to 16/05/09; full list of members
20 Jun 2008 363a Return made up to 16/05/08; full list of members
20 Jun 2008 288b Appointment terminated director peter ghazal
20 Jun 2008 288b Appointment terminated director barry sealey
18 Feb 2008 AA Accounts made up to 31 August 2007
10 Jul 2007 363a Return made up to 16/05/07; full list of members