Advanced company searchLink opens in new window

SCOTT NIVEN LIMITED

Company number SC344787

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)
14 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
14 Jan 2019 4.26(Scot) Return of final meeting of voluntary winding up
23 May 2017 AD01 Registered office address changed from 48 Queens Road Aberdeen AB15 4YE to Johnston Carmichael Llp Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 23 May 2017
23 May 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-12
08 Jul 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
19 May 2016 AA Total exemption small company accounts made up to 31 August 2015
01 Jul 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
20 May 2015 AA Total exemption small company accounts made up to 31 August 2014
09 Jul 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
23 Jan 2014 AA Total exemption small company accounts made up to 31 August 2013
10 Jul 2013 AR01 Annual return made up to 23 June 2013 with full list of shareholders
10 Jul 2013 CH01 Director's details changed for Scott Niven on 31 August 2012
10 Jul 2013 CH03 Secretary's details changed for Miss Hilary Cliffe on 31 August 2012
27 Feb 2013 AA Total exemption small company accounts made up to 31 August 2012
17 Jul 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders
01 Jun 2012 AA Total exemption small company accounts made up to 31 August 2011
12 Jul 2011 AR01 Annual return made up to 23 June 2011 with full list of shareholders
21 Apr 2011 AA Total exemption small company accounts made up to 31 August 2010
02 Jul 2010 AR01 Annual return made up to 23 June 2010 with full list of shareholders
02 Jul 2010 CH01 Director's details changed for Scott Niven on 1 October 2009
04 May 2010 SH01 Statement of capital following an allotment of shares on 23 April 2010
  • GBP 100
23 Mar 2010 AA Total exemption small company accounts made up to 31 August 2009
06 Nov 2009 AD01 Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ on 6 November 2009
03 Jul 2009 363a Return made up to 23/06/09; full list of members
29 Jun 2009 225 Accounting reference date extended from 30/06/2009 to 31/08/2009