Advanced company searchLink opens in new window

SCANDEF LIMITED

Company number SC278814

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)
26 Mar 2024 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
17 Mar 2023 AD01 Registered office address changed from Flat 0/3 46 Cleveden Drive Glasgow G12 0NU Scotland to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 17 March 2023
14 Mar 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-03-08
06 Mar 2023 AA Unaudited abridged accounts made up to 28 February 2023
06 Mar 2023 TM01 Termination of appointment of Roy Franklin Williams as a director on 27 May 2022
06 Mar 2023 PSC01 Notification of Helen Macgillivray as a person with significant control on 9 May 2022
06 Mar 2023 AA01 Previous accounting period shortened from 31 May 2023 to 28 February 2023
28 Feb 2023 PSC07 Cessation of Roy Franklin Williams as a person with significant control on 9 May 2022
21 Dec 2022 CS01 Confirmation statement made on 18 December 2022 with updates
10 Oct 2022 AA Unaudited abridged accounts made up to 31 May 2022
11 Jan 2022 CS01 Confirmation statement made on 18 December 2021 with no updates
01 Sep 2021 AA Unaudited abridged accounts made up to 31 May 2021
06 Jan 2021 CS01 Confirmation statement made on 18 December 2020 with no updates
22 Aug 2020 AA Unaudited abridged accounts made up to 31 May 2020
15 Jul 2020 AD01 Registered office address changed from Woodside Business Centre 4 Woodside Place Glasgow G3 7QF Scotland to Flat 0/3 46 Cleveden Drive Glasgow G12 0NU on 15 July 2020
17 Mar 2020 AA Accounts for a dormant company made up to 31 May 2019
14 Jan 2020 CS01 Confirmation statement made on 18 December 2019 with no updates
16 Jul 2019 AD01 Registered office address changed from 20 Lynedoch Crescent Glasgow G3 6EQ to Woodside Business Centre 4 Woodside Place Glasgow G3 7QF on 16 July 2019
29 Jan 2019 AA Accounts for a dormant company made up to 31 May 2018
20 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with updates
19 Dec 2018 AP01 Appointment of Helen Macgillivray as a director on 7 December 2018
19 Dec 2018 AP01 Appointment of Mr Robert Dyke as a director on 7 December 2018
19 Dec 2018 AP01 Appointment of Mr Cecil Carpenter as a director on 7 December 2018
19 Dec 2018 TM01 Termination of appointment of Bruce Andrew Williams as a director on 7 December 2018
19 Dec 2018 TM02 Termination of appointment of Scott John Williams as a secretary on 7 December 2018