DOMICILIUM (SCOTIA) LTD

SC437910
SPEIRSFIELD HOUSE STEVENSON STREET PAISLEY RENFREWSHIRE PA2 6BP

Documents

Documents
Date Category Description Pages
07 Mar 2023 gazette Gazette Dissolved Compulsory 1 Buy now
07 Nov 2020 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
20 Oct 2020 gazette Gazette Notice Compulsory 1 Buy now
27 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2018 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
30 Oct 2018 gazette Gazette Notice Compulsory 1 Buy now
17 Mar 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2018 gazette Gazette Notice Compulsory 1 Buy now
26 Aug 2017 accounts Annual Accounts 2 Buy now
09 Aug 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Aug 2017 accounts Annual Accounts 2 Buy now
01 Aug 2017 gazette Gazette Notice Compulsory 1 Buy now
25 Jul 2016 resolution Resolution 3 Buy now
17 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jan 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Jan 2016 accounts Annual Accounts 2 Buy now
07 Jan 2016 annual-return Annual Return 5 Buy now
01 Dec 2015 gazette Gazette Notice Compulsory 1 Buy now
24 Dec 2014 annual-return Annual Return 5 Buy now
14 Sep 2014 accounts Annual Accounts 2 Buy now
14 Sep 2014 officers Termination of appointment of secretary (Nigel Dallas) 1 Buy now
17 Apr 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Apr 2014 officers Appointment of corporate secretary (Diamond Global Trading & Investments Ltd) 2 Buy now
17 Apr 2014 officers Appointment of corporate director (Diamond Global Trading & Investments Ltd) 2 Buy now
17 Apr 2014 annual-return Annual Return 4 Buy now
17 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Mar 2014 gazette Gazette Notice Compulsary 1 Buy now
06 Dec 2013 officers Termination of appointment of director (Nigel Dallas) 1 Buy now
06 Dec 2013 officers Appointment of director (Mr Liam Joseph Ward) 2 Buy now
25 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Nov 2012 incorporation Incorporation Company 25 Buy now