Advanced company searchLink opens in new window

DOMICILIUM (SCOTIA) LTD

Company number SC437910

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)
07 Mar 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Nov 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
27 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with no updates
11 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2019 CS01 Confirmation statement made on 29 November 2018 with no updates
11 Dec 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
15 Mar 2018 CS01 Confirmation statement made on 29 November 2017 with no updates
27 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
09 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
08 Aug 2017 CS01 Confirmation statement made on 29 November 2016 with updates
08 Aug 2017 AA Accounts for a dormant company made up to 30 November 2015
01 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-05
17 Jul 2016 AD01 Registered office address changed from C/O C/O Precious Metals Mining Ltd 48 West George Street Glasgow G2 1BP to Speirsfield House Stevenson Street Paisley Renfrewshire PA2 6BP on 17 July 2016
09 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
07 Jan 2016 AA Accounts for a dormant company made up to 30 November 2014
07 Jan 2016 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
01 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
24 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
14 Sep 2014 AA Accounts for a dormant company made up to 30 November 2013
14 Sep 2014 TM02 Termination of appointment of Nigel Dallas as a secretary on 14 August 2014