Advanced company searchLink opens in new window

LOYAL SCOTS COMPANY LIMITED

Company number SC425000

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)
23 Apr 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2018 AD01 Registered office address changed from , 32 Tullos Crescent, Aberdeen, AB11 8JW, Scotland to 38 Tullos Crescent Aberdeen AB11 8JW on 14 April 2018
21 Mar 2018 ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, the form AP03 has been removed from the public register as it was factually inaccurate and forged.
03 Feb 2018 AA Accounts for a dormant company made up to 31 May 2017
29 May 2017 CS01 Confirmation statement made on 28 May 2017 with updates
04 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
03 Aug 2016 AD01 Registered office address changed from , 30 Ferguson Court, Bucksburn, Aberdeen, Scotland, AB21 9AG, Uk to 38 Tullos Crescent Aberdeen AB11 8JW on 3 August 2016
22 Jun 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 20,000,000
17 Mar 2016 AD01 Registered office address changed from , 122 Potterhill Gardens, Perth, PH2 7EE to 38 Tullos Crescent Aberdeen AB11 8JW on 17 March 2016
16 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
15 Mar 2016 AA Accounts for a dormant company made up to 31 May 2015
15 Mar 2016 AA Accounts for a dormant company made up to 31 May 2014
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 20,000,000
09 Oct 2015 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 20,000,000
07 Oct 2015 RT01 Administrative restoration application
16 Jan 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
10 Apr 2014 AA Accounts made up to 31 May 2013
10 Apr 2014 AR01 Annual return made up to 28 May 2013 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 20,000,000
10 Apr 2014 CH01 Director's details changed for Mr William Keir Thow on 20 February 2013
30 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
15 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2012 AD01 Registered office address changed from , Suite 3 30 King Edward Street, Perth, Scotland, PH1 5UT, United Kingdom on 12 November 2012