Advanced company searchLink opens in new window

SCOTTISH OILS LIMITED

Company number SC048749

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)
20 Aug 2014 GAZ2 Final Gazette dissolved following liquidation
20 May 2014 4.26(Scot) Return of final meeting of voluntary winding up
10 Jan 2011 AP01 Appointment of Mr. John Harold Bartlett as a director
10 Jan 2011 AP01 Appointment of Robert Carl Fearnley as a director
30 Dec 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
29 Dec 2010 TM01 Termination of appointment of Ramsay Macdonald as a director
29 Dec 2010 TM01 Termination of appointment of Neale Smither as a director
01 Jul 2010 AP04 Appointment of Sunbury Secretaries Limited as a secretary
30 Jun 2010 TM02 Termination of appointment of Christopher Eng as a secretary
08 Apr 2010 AR01 Annual return made up to 1 April 2010 with full list of shareholders
Statement of capital on 2010-04-08
  • GBP 559,381
18 Feb 2010 AA Accounts for a dormant company made up to 31 December 2009
15 Jan 2010 CH01 Director's details changed for Ramsay Macdonald on 1 October 2009
19 Oct 2009 CH03 Secretary's details changed for Christopher Kuangcheng Gerald Eng on 1 October 2009
19 Oct 2009 CH01 Director's details changed for Neale Andrew Smither on 1 October 2009
11 Sep 2009 288a Director appointed neale andrew smither
10 Sep 2009 288b Appointment terminated director janet ashdown
14 Apr 2009 363a Return made up to 01/04/09; full list of members
02 Apr 2009 288a Secretary appointed christopher kuangcheng gerald eng
01 Apr 2009 288b Appointment terminated secretary andrea thomas
19 Feb 2009 AA Accounts for a dormant company made up to 31 December 2008
17 Oct 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 30/09/2008
11 Aug 2008 288a Secretary appointed andrea margaret thomas
11 Aug 2008 288b Appointment terminated secretary janet elvidge
10 Apr 2008 363a Return made up to 01/04/08; full list of members
02 Apr 2008 287 Registered office changed on 02/04/2008 from burnside road farburn industrial estate dyce aberdeen AB21 7PB