SCOTBOR LTD

SC478737
THE KNOWES THE KNOWES KELSO ROXBURGHSHIRE TD5 7BH

Documents

Documents
Date Category Description Pages
20 Nov 2020 accounts Annual Accounts 14 Buy now
17 Jul 2020 accounts Annual Accounts 17 Buy now
21 Apr 2020 accounts Change Account Reference Date Company Current Shortened 1 Buy now
28 Nov 2019 resolution Resolution 1 Buy now
27 Jun 2019 confirmation-statement Confirmation Statement With Updates 8 Buy now
27 Jun 2019 confirmation-statement Confirmation Statement With Updates 7 Buy now
29 Apr 2019 accounts Annual Accounts 17 Buy now
29 Nov 2018 resolution Resolution 6 Buy now
28 Nov 2018 change-of-name Certificate Change Of Name Company 3 Buy now
28 Nov 2018 resolution Resolution 6 Buy now
22 Nov 2018 mortgage Statement of satisfaction of a charge 1 Buy now
21 Nov 2018 officers Termination of appointment of director (Robert Anderson) 1 Buy now
21 Nov 2018 officers Termination of appointment of director (David Winston Taylor) 1 Buy now
16 Oct 2018 accounts Change Account Reference Date Company Previous Extended 3 Buy now
26 Sep 2018 confirmation-statement Confirmation Statement With Updates 10 Buy now
09 Feb 2018 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 8 Buy now
06 Feb 2018 capital Notice of name or other designation of class of shares 2 Buy now
06 Feb 2018 capital Notice of name or other designation of class of shares 2 Buy now
25 Aug 2017 accounts Annual Accounts 16 Buy now
07 Jun 2017 confirmation-statement Confirmation Statement With Updates 10 Buy now
17 May 2017 officers Appointment of director (Mr David Allen) 2 Buy now
17 May 2017 officers Appointment of director (Mr Peter Matthews) 2 Buy now
02 Mar 2017 officers Appointment of director (Susan Jane Macaldowie) 3 Buy now
02 Mar 2017 officers Termination of appointment of director (Timothy George Davies) 2 Buy now
07 Sep 2016 accounts Annual Accounts 6 Buy now
24 Jun 2016 annual-return Annual Return 19 Buy now
28 Apr 2016 capital Notice of cancellation of shares 7 Buy now
28 Apr 2016 capital Return of purchase of own shares 3 Buy now
08 Apr 2016 officers Termination of appointment of director (Harry Bernard Mckerchar) 2 Buy now
01 Apr 2016 resolution Resolution 15 Buy now
26 Jan 2016 capital Statement of capital (Section 108) 6 Buy now
19 Jan 2016 insolvency Solvency Statement dated 25/11/15 2 Buy now
19 Jan 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
19 Jan 2016 resolution Resolution 1 Buy now
08 Dec 2015 resolution Resolution 1 Buy now
18 Nov 2015 capital Notice of particulars of variation of rights attached to shares 3 Buy now
18 Nov 2015 capital Notice of name or other designation of class of shares 2 Buy now
18 Nov 2015 capital Notice of name or other designation of class of shares 2 Buy now
18 Nov 2015 capital Notice of name or other designation of class of shares 2 Buy now
18 Nov 2015 resolution Resolution 7 Buy now
23 Sep 2015 accounts Annual Accounts 3 Buy now
25 Aug 2015 annual-return Annual Return 19 Buy now
20 Aug 2015 capital Return of Allotment of shares 13 Buy now
18 Aug 2015 resolution Resolution 1 Buy now
18 Aug 2015 resolution Resolution 17 Buy now
10 Apr 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
09 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Feb 2015 officers Appointment of director (Graeme Reavley) 3 Buy now
09 Feb 2015 officers Appointment of director (Richard William Gomersall) 3 Buy now
09 Feb 2015 officers Appointment of director (Iain Bruce Mccormick) 3 Buy now
09 Feb 2015 officers Appointment of director (David Wilson Knight) 3 Buy now
09 Feb 2015 officers Appointment of director (Helen Joan Hudson) 3 Buy now
06 Feb 2015 officers Appointment of director (Timothy George Davies) 3 Buy now
21 Jan 2015 mortgage Registration of a charge 19 Buy now
13 Nov 2014 officers Termination of appointment of director (Peter Mcfarlane) 2 Buy now
12 Nov 2014 capital Notice of name or other designation of class of shares 2 Buy now
12 Nov 2014 resolution Resolution 1 Buy now
07 Nov 2014 resolution Resolution 19 Buy now
27 Oct 2014 officers Appointment of director (Harry Bernard Mckerchar) 3 Buy now
27 Oct 2014 officers Appointment of director (Colin Robert Lyons) 3 Buy now
27 Oct 2014 officers Appointment of director (Mr Iain James Lathangie) 3 Buy now
27 Oct 2014 officers Appointment of director (Mr Robert Anderson) 3 Buy now
27 Oct 2014 officers Appointment of director (David Winston Taylor) 3 Buy now
27 Oct 2014 officers Appointment of director (Mr Michael David Kyle) 3 Buy now
17 Sep 2014 change-of-name Certificate Change Of Name Company 3 Buy now
17 Sep 2014 resolution Resolution 1 Buy now
18 Jul 2014 officers Appointment of director (Mr Peter Mcfarlane) 2 Buy now
18 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jul 2014 officers Termination of appointment of secretary (Jordan Nominees (Scotland) Limited) 1 Buy now
18 Jul 2014 officers Termination of appointment of director (Karen Elizabeth Howell-Bowley) 1 Buy now
29 May 2014 incorporation Incorporation Company 23 Buy now