SCOTIA O & M LIMITED
Status | DISSOLVED |
Company No. | SC535980 |
Category | Private Limited Company |
Incorporated | 20 May 2016 |
Age | 8 years, 2 months, 14 days |
Jurisdiction | Scotland |
Dissolution | 22 May 2021 |
Years | 3 years, 2 months, 12 days |
SUMMARY
SCOTIA O & M LIMITED is an dissolved private limited company with number SC535980. It was incorporated 8 years, 2 months, 14 days ago, on 20 May 2016 and it was dissolved 3 years, 2 months, 12 days ago, on 22 May 2021. The company address is C/O Begbies Traynor (Central) Llp C/O Begbies Traynor (Central) Llp, Aberdeen, AB15 4YD.
Company Fillings
Liquidation voluntary members return of final meeting scotland
Date: 22 Feb 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13(Scot)
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2020
Action Date: 23 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-23
Documents
Change account reference date company previous shortened
Date: 15 Sep 2020
Action Date: 23 Mar 2020
Category: Accounts
Type: AA01
Made up date: 2020-05-31
New date: 2020-03-23
Documents
Change registered office address company with date old address new address
Date: 31 Mar 2020
Action Date: 31 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-31
Old address: C/O Begbies Traynor Llp 7 Queen's Gardens Aberdeen AB15 4YD
New address: C/O Begbies Traynor (Central) Llp 7 Queen's Gardens Aberdeen AB15 4YD
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2020
Action Date: 30 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-30
Old address: 38 Grosvenor Place Aberdeen AB25 2RE Scotland
New address: C/O Begbies Traynor Llp 7 Queen's Gardens Aberdeen AB15 4YD
Documents
Resolution
Date: 30 Mar 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 16 May 2019
Action Date: 13 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-13
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 13 Apr 2018
Action Date: 13 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-13
Documents
Confirmation statement with updates
Date: 03 Mar 2018
Action Date: 10 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-10
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 18 Feb 2017
Action Date: 10 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-10
Documents
Appoint person director company with name date
Date: 25 Jun 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Marlene Leyshon
Appointment date: 2016-06-01
Documents
Some Companies
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11489213 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRAVEN HOUSE 40-44 UXBRIDGE ROAD,LONDON,W5 2BS
Number: | 08506174 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDINBURGH QUAY,EDINBURGH,EH3 9BA
Number: | SP1130RS |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
KINGSLAND GARDENS, FLAT 1/2 24 BROOMPARK DRIVE,GLASGOW,G77 5DX
Number: | SC020994 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 MUNDFORD ROAD,LONDON,E5 9PP
Number: | 11966485 |
Status: | ACTIVE |
Category: | Private Limited Company |
249 HILLCREST ROAD,CALIFORNIA,
Number: | FC033547 |
Status: | ACTIVE |
Category: | Other company type |