Aberdeen
AB11 6YL
Scotland
Director Name | Mr Peter Crichton |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2006(same day as company formation) |
Role | Managing Director |
Country of Residence | Spain |
Correspondence Address | 4 West Craibstone Street Bon-Accord Square Aberdeen AB11 6YL Scotland |
Secretary Name | Mrs Marianne Crichton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 West Craibstone Street Bon-Accord Square Aberdeen AB11 6YL Scotland |
Website | scotia-communications.com |
---|
Registered Address | 4 West Craibstone Street Bon-Accord Square Aberdeen AB11 6YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
5 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2019 | Application to strike the company off the register (3 pages) |
10 April 2019 | Director's details changed for Mrs Marianne Crichton on 10 April 2019 (2 pages) |
10 April 2019 | Director's details changed for Mr Peter Crichton on 10 April 2019 (2 pages) |
11 March 2019 | Micro company accounts made up to 30 June 2018 (6 pages) |
25 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
8 February 2018 | Director's details changed for Mr Peter Crichton on 7 February 2018 (2 pages) |
8 February 2018 | Director's details changed for Mr Peter Crichton on 7 February 2018 (2 pages) |
8 February 2018 | Director's details changed for Mrs Marianne Crichton on 7 February 2018 (2 pages) |
8 February 2018 | Secretary's details changed for Mrs Marianne Crichton on 7 February 2018 (1 page) |
8 February 2018 | Director's details changed for Mrs Marianne Crichton on 7 February 2018 (2 pages) |
31 July 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
31 July 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
27 March 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
27 March 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
28 July 2016 | Confirmation statement made on 20 July 2016 with updates (4 pages) |
28 July 2016 | Confirmation statement made on 20 July 2016 with updates (4 pages) |
17 February 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
17 February 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
7 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
25 February 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
25 February 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
25 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
18 February 2014 | Registered office address changed from Scotia House, Carmyllie Arbroath Angus DD11 3SB on 18 February 2014 (1 page) |
18 February 2014 | Registered office address changed from Scotia House, Carmyllie Arbroath Angus DD11 3SB on 18 February 2014 (1 page) |
6 February 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
6 February 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
18 September 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
18 September 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
28 February 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
28 February 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
7 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
30 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
19 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
22 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
10 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
25 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
29 July 2009 | Return made up to 20/07/09; full list of members (3 pages) |
29 July 2009 | Return made up to 20/07/09; full list of members (3 pages) |
30 December 2008 | Accounts for a dormant company made up to 30 June 2008 (8 pages) |
30 December 2008 | Accounts for a dormant company made up to 30 June 2008 (8 pages) |
18 August 2008 | Return made up to 20/07/08; full list of members (3 pages) |
18 August 2008 | Return made up to 20/07/08; full list of members (3 pages) |
25 April 2008 | Accounts for a dormant company made up to 30 June 2007 (7 pages) |
25 April 2008 | Accounts for a dormant company made up to 30 June 2007 (7 pages) |
7 April 2008 | Company name changed scotia garden & landscaping services LIMITED\certificate issued on 11/04/08 (2 pages) |
7 April 2008 | Company name changed scotia garden & landscaping services LIMITED\certificate issued on 11/04/08 (2 pages) |
21 August 2007 | Return made up to 20/07/07; full list of members (2 pages) |
21 August 2007 | Return made up to 20/07/07; full list of members (2 pages) |
28 July 2006 | Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page) |
28 July 2006 | Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page) |
20 July 2006 | Incorporation (17 pages) |
20 July 2006 | Incorporation (17 pages) |