SCUTA LIMITED

Bishop's Court Bishop's Court, Aberdeen, AB10 1YL
StatusDISSOLVED
Company No.SC142455
CategoryPrivate Limited Company
Incorporated04 Feb 1993
Age31 years, 4 months, 27 days
JurisdictionScotland
Dissolution02 Dec 2022
Years1 year, 7 months, 1 day

SUMMARY

SCUTA LIMITED is an dissolved private limited company with number SC142455. It was incorporated 31 years, 4 months, 27 days ago, on 04 February 1993 and it was dissolved 1 year, 7 months, 1 day ago, on 02 December 2022. The company address is Bishop's Court Bishop's Court, Aberdeen, AB10 1YL.



Company Fillings

Gazette dissolved liquidation

Date: 02 Dec 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory early dissolution court scotland

Date: 02 Sep 2022

Category: Insolvency

Sub Category: Compulsory

Type: WU16(Scot)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2019

Action Date: 25 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-25

Old address: Alexander Clinic King Street Oldmeldrum Inverurie AB51 0EQ Scotland

New address: Bishop's Court 29 Albyn Place Aberdeen AB10 1YL

Documents

View document PDF

Liquidation compulsory notice winding up order court scotland

Date: 25 Jul 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU01(Scot)

Documents

View document PDF

Legacy

Date: 26 Oct 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 11/08/2018

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2018

Action Date: 11 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-01

Old address: Alexander Clinic King Street Oldmeldrum Inverurie AB51 0EQ Scotland

New address: Alexander Clinic King Street Oldmeldrum Inverurie AB51 0EQ

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2018

Action Date: 27 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Elizabeth Baldacchino

Termination date: 2018-07-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-12

Old address: 100 Union Street Aberdeen AB10 1QR Scotland

New address: Alexander Clinic King Street Oldmeldrum Inverurie AB51 0EQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2018

Action Date: 26 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-26

Old address: Alexander Clinic King Street Oldmeldrum Aberdeenshire AB51 0EQ

New address: 100 Union Street Aberdeen AB10 1QR

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2018

Action Date: 12 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Elizabeth Baldacchino

Appointment date: 2018-01-12

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jan 2018

Action Date: 12 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Aishling Healthcare Limited

Notification date: 2018-01-12

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 26 Jan 2018

Action Date: 26 Jan 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2018

Action Date: 05 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond Francis Jenkins

Termination date: 2018-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2017

Action Date: 11 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2016

Action Date: 11 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-11

Documents

View document PDF

Legacy

Date: 28 Jul 2016

Action Date: 28 Jul 2016

Category: Return

Type: CS01

Description: 28/07/16 Statement of Capital gbp 100

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2016

Action Date: 06 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Christine Margaret Duncan

Appointment date: 2016-05-06

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2016

Action Date: 06 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Ernest Hepburn

Termination date: 2016-05-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jul 2016

Action Date: 06 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Ernest Hepburn

Termination date: 2016-05-06

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2016

Action Date: 06 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugh Hepburn

Termination date: 2016-05-06

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2016

Action Date: 06 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ray Francis Jenkins

Appointment date: 2016-05-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Jul 2016

Action Date: 06 May 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Christine Margaret Duncan

Appointment date: 2016-05-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2016

Action Date: 04 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2015

Action Date: 04 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2014

Action Date: 04 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2013

Action Date: 04 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2012

Action Date: 04 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-04

Documents

View document PDF

Change person secretary company with change date

Date: 12 Mar 2012

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-04-01

Officer name: Mr Mark Ernest Hepburn

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2012

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-01

Officer name: Mr Mark Ernest Hepburn

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2012

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-01

Officer name: Dr Hugh Hepburn

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2011

Action Date: 04 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-04

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2011

Action Date: 04 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-04

Officer name: Dr Hugh Hepburn

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2011

Action Date: 04 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-04

Officer name: Mr Mark Ernest Hepburn

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2010

Action Date: 04 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-04

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2010

Action Date: 20 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-20

Officer name: Hugh Hepburn

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2010

Action Date: 20 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-20

Officer name: Mr Mark Ernest Hepburn

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 02 Dec 2009

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/2008 to 31/03/2008

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 16 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 24 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/05; full list of members

Documents

View document PDF

Legacy

Date: 17 May 2005

Category: Address

Type: 287

Description: Registered office changed on 17/05/05 from: 41 north lindsay street dundee DD1 1PW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 20 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 03 Oct 2003

Category: Address

Type: 287

Description: Registered office changed on 03/10/03 from: 15 south ward road dundee tayside DD1 1PU

Documents

View document PDF

Legacy

Date: 31 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2002

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 14 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/02; full list of members

Documents

View document PDF

Legacy

Date: 09 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jan 2001

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 11 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Feb 2000

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 18 Mar 1999

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Legacy

Date: 10 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/99; no change of members

Documents

View document PDF

Legacy

Date: 12 Oct 1998

Category: Address

Type: 287

Description: Registered office changed on 12/10/98 from: westby 64 west high street forfar angus DD8 1BJ

Documents

View document PDF

Accounts with accounts type full

Date: 13 Mar 1998

Action Date: 30 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-30

Documents

View document PDF

Legacy

Date: 11 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 1997

Action Date: 30 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-30

Documents

View document PDF

Legacy

Date: 06 Mar 1997

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Feb 1996

Action Date: 30 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-30

Documents

View document PDF

Legacy

Date: 06 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Mar 1995

Action Date: 30 Apr 1994

Category: Accounts

Type: AA

Made up date: 1994-04-30

Documents

View document PDF

Legacy

Date: 09 Feb 1995

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/95; no change of members

Documents

View document PDF

Legacy

Date: 06 Feb 1994

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/94; full list of members

Documents

View document PDF

Legacy

Date: 17 Nov 1993

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 28/02 to 30/04

Documents

View document PDF

Legacy

Date: 30 Jul 1993

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Memorandum articles

Date: 04 Mar 1993

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 03 Mar 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 25 Feb 1993

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed quickener LIMITED\certificate issued on 26/02/93

Documents

View document PDF

Certificate change of name company

Date: 25 Feb 1993

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed\certificate issued on 25/02/93

Documents

View document PDF

Legacy

Date: 19 Feb 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Feb 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 19 Feb 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 19 Feb 1993

Category: Address

Type: 287

Description: Registered office changed on 19/02/93 from: 24 great king street edinburgh EH3 6QN

Documents

View document PDF

Incorporation company

Date: 04 Feb 1993

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CJP MANAGEMANT LTD

51 DRUMALANE ROAD,NEWRY,BT35 8AR

Number:NI615390
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DROGIES LIMITED

53 YORK STREET,LANCASHIRE,OL16 4NR

Number:04673607
Status:ACTIVE
Category:Private Limited Company

GEOFF TINSLEY LTD

75 ALFRED ROAD,DORCHESTER,DT1 2DW

Number:06389910
Status:ACTIVE
Category:Private Limited Company

GS EUROPEAN OPPORTUNITIES FUND II L.P.

PETERBOROUGH COURT,LONDON,EC4A 2BB

Number:LP011240
Status:ACTIVE
Category:Limited Partnership

LEA TRANSPORT LIMITED

GLEBE BUSINESS PARK,WIDNES,WA8 5SQ

Number:06974195
Status:ACTIVE
Category:Private Limited Company

MCGINN SOLICITORS LIMITED

4 WOODSIDE PLACE,GLASGOW,G3 7QF

Number:SC471927
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source