S.C.A.F. LIMITED

SC252209
5 NORTH NESS LERWICK SHETLAND ZE1 0LZ

Documents

Documents
Date Category Description Pages
06 Feb 2015 gazette Gazette Dissolved Voluntary 1 Buy now
17 Oct 2014 gazette Gazette Notice Voluntary 1 Buy now
29 Mar 2014 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
14 Feb 2014 gazette Gazette Notice Voluntary 1 Buy now
30 Jul 2013 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
07 Jun 2013 gazette Gazette Notice Voluntary 1 Buy now
29 May 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
05 Jul 2012 annual-return Annual Return 3 Buy now
30 May 2012 accounts Annual Accounts 19 Buy now
12 Sep 2011 officers Termination of appointment of director (Stewart John Black) 1 Buy now
04 Jul 2011 annual-return Annual Return 4 Buy now
02 Jun 2011 accounts Annual Accounts 22 Buy now
11 Apr 2011 officers Termination of appointment of secretary (James Watt) 1 Buy now
29 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Mar 2011 officers Termination of appointment of director (Andrew Charles) 1 Buy now
28 Mar 2011 officers Termination of appointment of director (Christopher Bellamy) 1 Buy now
29 Sep 2010 mortgage Particulars of a mortgage or charge / charge no: 1 5 Buy now
20 Jul 2010 annual-return Annual Return 7 Buy now
20 Jul 2010 officers Change of particulars for secretary (Mr James Douglas Watt) 1 Buy now
20 Jul 2010 officers Change of particulars for director (Mr Stewart Black) 2 Buy now
20 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 May 2010 accounts Annual Accounts 8 Buy now
19 Oct 2009 resolution Resolution 5 Buy now
30 Jul 2009 annual-return Return made up to 03/07/09; no change of members 10 Buy now
20 Jul 2009 officers Secretary appointed james douglas watt 2 Buy now
20 Jul 2009 officers Appointment terminated secretary bbks & co 1 Buy now
08 Apr 2009 annual-return Return made up to 03/07/08; full list of members 8 Buy now
28 Mar 2009 accounts Annual Accounts 8 Buy now
16 Jul 2008 accounts Annual Accounts 9 Buy now
03 Aug 2007 accounts Annual Accounts 9 Buy now
31 Jul 2007 annual-return Return made up to 03/07/07; no change of members 8 Buy now
28 Jul 2006 annual-return Return made up to 03/07/06; full list of members 9 Buy now
06 Apr 2006 accounts Annual Accounts 4 Buy now
12 Jul 2005 annual-return Return made up to 03/07/05; full list of members 9 Buy now
11 May 2005 address Registered office changed on 11/05/05 from: 19 crombie road aberdeen aberdeenshire AB11 9QQ 1 Buy now
02 Dec 2004 accounts Annual Accounts 4 Buy now
02 Sep 2004 capital Ad 31/03/04--------- £ si 25000@1 2 Buy now
01 Sep 2004 officers New director appointed 2 Buy now
28 Jul 2004 annual-return Return made up to 03/07/04; full list of members 7 Buy now
22 Jun 2004 accounts Accounting reference date extended from 30/06/04 to 31/08/04 1 Buy now
22 Apr 2004 officers New director appointed 2 Buy now
18 Nov 2003 officers New secretary appointed 2 Buy now
18 Nov 2003 officers Secretary resigned 1 Buy now
08 Oct 2003 miscellaneous Miscellaneous 1 Buy now
05 Aug 2003 officers New secretary appointed 2 Buy now
05 Aug 2003 capital Ad 03/07/03-31/07/03 £ si 104999@1=104999 £ ic 1/105000 2 Buy now
05 Aug 2003 officers Secretary resigned 1 Buy now
17 Jul 2003 accounts Accounting reference date shortened from 31/07/04 to 30/06/04 1 Buy now
17 Jul 2003 address Registered office changed on 17/07/03 from: 12 golfview road bieldside aberdeen AB15 9DQ 1 Buy now
03 Jul 2003 officers Secretary resigned 1 Buy now
03 Jul 2003 incorporation Incorporation Company 17 Buy now