Scotia Developments (Uk) Limited

DataGardener
dissolved

Scotia Developments (uk) Limited

07352992Private Limited With Share Capital

Scope House Weston Road, Crewe, Cheshire, CW16DD
Incorporated

23/08/2010

Company Age

15 years

Directors

1

Employees

SIC Code

43390

Risk

Company Overview

Registration, classification & business activity

Scotia Developments (uk) Limited (07352992) is a private limited with share capital incorporated on 23/08/2010 (15 years old) and registered in cheshire, CW16DD. The company operates under SIC code 43390 - other building completion and finishing.

Private Limited With Share Capital
SIC: 43390
Incorporated 23/08/2010
CW16DD

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

4

CCJs

Board of Directors

1

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

47
Gazette Dissolved Liquidation
Category:Gazette
Date:04-12-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:04-09-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-08-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-09-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-08-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-07-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-09-2020
Liquidation Miscellaneous
Category:Insolvency
Date:26-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-09-2019
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:05-09-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:05-09-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-07-2018
Gazette Notice Compulsory
Category:Gazette
Date:31-07-2018
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:25-07-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:25-07-2018
Resolution
Category:Resolution
Date:25-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:22-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-07-2016
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:25-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:09-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:01-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-10-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:18-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-05-2014
Termination Director Company With Name
Category:Officers
Date:22-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:24-10-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-08-2013
Change Person Director Company With Change Date
Category:Officers
Date:05-07-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:09-05-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-08-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:02-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-09-2011
Incorporation Company
Category:Incorporation
Date:23-08-2010

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/05/2018
Filing Date26/01/2017
Latest Accounts31/08/2016

Trading Addresses

Scope House Weston Road, Crewe, Cheshire, CW16DDRegistered
Unit 7 Scotia Business Park, Scotia Road, Stoke-On-Trent, Staffordshire, ST64HG

Contact

Scope House Weston Road, Crewe, Cheshire, CW16DD