- Company Overview for LOYAL SCOTS COMPANY LIMITED (SC425000)
- Filing history for LOYAL SCOTS COMPANY LIMITED (SC425000)
- People for LOYAL SCOTS COMPANY LIMITED (SC425000)
- More for LOYAL SCOTS COMPANY LIMITED (SC425000)
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
|
|
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
|
|
09 Oct 2015 | AR01 |
Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2015-10-09
|
|
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
|
|
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 |