SCOTTISH & NEWCASTLE UK LIMITED

SC134818
3-4 BROADWAY PARK SOUTH GYLE BROADWAY EDINBURGH EH12 9JZ

Documents

Documents
Date Category Description Pages
22 Aug 2014 gazette Gazette Dissolved Voluntary 1 Buy now
02 May 2014 gazette Gazette Notice Voluntary 1 Buy now
13 Nov 2013 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
11 Oct 2013 gazette Gazette Notice Voluntary 1 Buy now
26 Sep 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
18 Sep 2013 capital Statement of capital (Section 108) 4 Buy now
18 Sep 2013 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
18 Sep 2013 insolvency Solvency statement dated 16/09/13 1 Buy now
18 Sep 2013 resolution Resolution 1 Buy now
31 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Nov 2012 change-of-name Certificate Change Of Name Company 3 Buy now
14 Nov 2012 resolution Resolution 1 Buy now
07 Nov 2012 annual-return Annual Return 4 Buy now
30 Oct 2012 change-of-name Certificate Change Of Name Company 2 Buy now
30 Oct 2012 change-of-name Change Of Name Notice 2 Buy now
06 Sep 2012 accounts Annual Accounts 3 Buy now
03 Aug 2012 officers Change of particulars for director (Mrs Kelly Taylor-Welsh) 2 Buy now
02 Apr 2012 officers Termination of appointment of director (John Low) 1 Buy now
29 Mar 2012 officers Appointment of director (Mrs Kelly Taylor-Welsh) 2 Buy now
09 Nov 2011 annual-return Annual Return 4 Buy now
09 Nov 2011 officers Change of particulars for director (Mrs Anne Louise Oliver) 2 Buy now
09 Nov 2011 officers Change of particulars for secretary (Mrs Anne Louise Oliver) 1 Buy now
19 Oct 2011 officers Change of particulars for director (Mr Sean Michael Paterson) 2 Buy now
10 Oct 2011 officers Appointment of director (Mr Sean Michael Paterson) 2 Buy now
10 Oct 2011 officers Termination of appointment of director (Craig Tedford) 1 Buy now
21 Sep 2011 accounts Annual Accounts 3 Buy now
12 Sep 2011 officers Appointment of director (Mr John Charles Low) 2 Buy now
12 Sep 2011 officers Termination of appointment of director (William Payne) 1 Buy now
25 Nov 2010 annual-return Annual Return 6 Buy now
16 Nov 2010 accounts Annual Accounts 4 Buy now
25 Nov 2009 annual-return Annual Return 5 Buy now
20 Nov 2009 change-of-name Certificate Change Of Name Company 3 Buy now
20 Nov 2009 resolution Resolution 2 Buy now
20 Nov 2009 change-of-name Change Of Name Request Comments 2 Buy now
28 Sep 2009 incorporation Memorandum Articles 8 Buy now
25 Sep 2009 change-of-name Certificate Change Of Name Company 2 Buy now
08 Apr 2009 accounts Annual Accounts 3 Buy now
18 Feb 2009 officers Appointment terminated director and secretary simon aves 1 Buy now
12 Feb 2009 officers Director appointed craig tedford 4 Buy now
02 Feb 2009 officers Director appointed william john payne 4 Buy now
27 Jan 2009 officers Secretary appointed anne louise oliver 2 Buy now
13 Nov 2008 annual-return Return made up to 04/11/08; full list of members 3 Buy now
13 Nov 2008 officers Director appointed mrs anne louise oliver 1 Buy now
13 Nov 2008 officers Appointment terminated director george izatt 1 Buy now
02 Oct 2008 change-of-name Certificate Change Of Name Company 2 Buy now
13 Sep 2008 change-of-name Certificate Change Of Name Company 2 Buy now
08 Aug 2008 officers Appointment terminated director and secretary mark stevens 1 Buy now
31 Jul 2008 officers Director and secretary appointed simon howard aves 5 Buy now
23 Jul 2008 address Registered office changed on 23/07/2008 from 28 st andrew square edinburgh EH2 1AF 1 Buy now
16 Jul 2008 accounts Annual Accounts 3 Buy now
27 Nov 2007 annual-return Return made up to 04/11/07; full list of members 5 Buy now
20 Jul 2007 officers Director's particulars changed 1 Buy now
18 Jul 2007 accounts Annual Accounts 4 Buy now
04 Dec 2006 annual-return Return made up to 04/11/06; full list of members 7 Buy now
24 Jul 2006 accounts Annual Accounts 4 Buy now
23 Mar 2006 address Registered office changed on 23/03/06 from: 33 ellersly road edinburgh EH12 6HX 1 Buy now
01 Nov 2005 annual-return Return made up to 04/11/05; full list of members 7 Buy now
11 May 2005 accounts Annual Accounts 4 Buy now
02 Apr 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
04 Nov 2004 annual-return Return made up to 04/11/04; full list of members 7 Buy now
15 Jun 2004 accounts Annual Accounts 4 Buy now
14 Dec 2003 accounts Accounting reference date shortened from 30/04/04 to 31/12/03 1 Buy now
28 Nov 2003 officers New director appointed 3 Buy now
28 Nov 2003 officers Director resigned 1 Buy now
28 Nov 2003 officers Director resigned 1 Buy now
06 Nov 2003 officers Secretary's particulars changed;director's particulars changed 1 Buy now
05 Nov 2003 annual-return Return made up to 04/11/03; full list of members 7 Buy now
18 Jun 2003 accounts Annual Accounts 4 Buy now
21 Nov 2002 accounts Annual Accounts 4 Buy now
29 Oct 2002 annual-return Return made up to 04/11/02; full list of members 7 Buy now
03 May 2002 officers Secretary resigned 1 Buy now
03 May 2002 officers Secretary resigned 1 Buy now
29 Apr 2002 officers New secretary appointed;new director appointed 4 Buy now
22 Nov 2001 accounts Annual Accounts 4 Buy now
08 Nov 2001 annual-return Return made up to 04/11/01; full list of members 6 Buy now
15 Feb 2001 accounts Annual Accounts 4 Buy now
15 Jan 2001 officers Director resigned 1 Buy now
23 Nov 2000 address Registered office changed on 23/11/00 from: 50 east fettes avenue edinburgh EH4 1RR 1 Buy now
13 Nov 2000 annual-return Return made up to 04/11/00; full list of members 7 Buy now
16 Feb 2000 accounts Annual Accounts 4 Buy now
06 Dec 1999 annual-return Return made up to 04/11/99; full list of members 7 Buy now
24 Feb 1999 accounts Annual Accounts 4 Buy now
03 Feb 1999 address Registered office changed on 03/02/99 from: abbey brewery holyrood road edinburgh EH8 8YS 1 Buy now
18 Nov 1998 annual-return Return made up to 04/11/98; no change of members 4 Buy now
01 Sep 1998 officers New director appointed 2 Buy now
17 Jul 1998 officers Director resigned 1 Buy now
17 Dec 1997 annual-return Return made up to 04/11/97; full list of members 6 Buy now
25 Nov 1997 accounts Accounting reference date extended from 31/01/98 to 30/04/98 1 Buy now
04 Aug 1997 officers New director appointed 3 Buy now
16 Jul 1997 officers New director appointed 3 Buy now
09 Jul 1997 officers New secretary appointed 2 Buy now
07 Jul 1997 officers New director appointed 2 Buy now
07 Jul 1997 officers Director resigned 1 Buy now
07 Jul 1997 officers Secretary resigned;director resigned 1 Buy now
07 Jul 1997 address Registered office changed on 07/07/97 from: 14 forrest road edinburgh EH1 2QN 1 Buy now
03 Jul 1997 accounts Annual Accounts 6 Buy now
03 Jul 1997 resolution Resolution 1 Buy now
28 Nov 1996 annual-return Return made up to 04/11/96; no change of members 4 Buy now
01 Nov 1996 accounts Annual Accounts 6 Buy now
01 Nov 1996 resolution Resolution 1 Buy now