- Company Overview for SCOTT NIVEN LIMITED (SC344787)
- Filing history for SCOTT NIVEN LIMITED (SC344787)
- People for SCOTT NIVEN LIMITED (SC344787)
- Charges for SCOTT NIVEN LIMITED (SC344787)
- Insolvency for SCOTT NIVEN LIMITED (SC344787)
- More for SCOTT NIVEN LIMITED (SC344787)
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
|
|
08 Jul 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
|
|
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
|
|
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
|
|
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
|
|
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 |