Advanced company searchLink opens in new window

EX SCOF LIMITED

Company number 06003430

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)
16 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
18 Oct 2017 DS01 Application to strike the company off the register
16 Oct 2017 SH19 Statement of capital on 16 October 2017
  • GBP 1
16 Oct 2017 CAP-SS Solvency Statement dated 21/09/17
16 Oct 2017 SH20 Statement by Directors
16 Oct 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium a/c be reduced 21/09/2017
  • RES06 ‐ Resolution of reduction in issued share capital
23 Nov 2016 CS01 Confirmation statement made on 20 November 2016 with updates
03 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
02 Sep 2016 AP01 Appointment of Mr Radovan Sikorsky as a director on 1 September 2016
01 Sep 2016 TM01 Termination of appointment of Josephus Petrus Adrianus Van Der Burg as a director on 1 September 2016
11 Dec 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 101
13 Oct 2015 CERTNM Company name changed scottish courage offshore finance LIMITED\certificate issued on 13/10/15
  • RES15 ‐ Change company name resolution on 2015-10-05
13 Oct 2015 CONNOT Change of name notice
14 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
08 Dec 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 101
19 Oct 2014 AP01 Appointment of Mr David Michael Forde as a director on 6 October 2014
19 Oct 2014 AP01 Appointment of Mrs Kelly Taylor Welsh as a director on 6 October 2014
19 Oct 2014 TM02 Termination of appointment of Anne Louise Oliver as a secretary on 6 October 2014
19 Oct 2014 TM01 Termination of appointment of Graeme Alexander Colquhoun as a director on 6 October 2014
18 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
19 Dec 2013 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 101
19 Dec 2013 CH01 Director's details changed for Mr Josephus Petrus Adrianus Van Der Burg on 19 December 2013
19 Dec 2013 CH01 Director's details changed for Mr Sean Michael Paterson on 19 December 2013
19 Dec 2013 CH01 Director's details changed for Mr Graeme Alexander Colquhoun on 16 December 2013