(CERTNM) Company name changed scotia rma LTDcertificate issued on 06/10/23
filed on: 6th, October 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 27th April 2023
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Block 1 the Rockery Perth Road Stanley Perthshire PH1 4PW on 3rd August 2022 to 5 Queens Crescent Queens Crescent Glasgow G4 9BW
filed on: 3rd, August 2022
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 1st May 2021
filed on: 28th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 1st May 2021
filed on: 28th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 1st May 2021
filed on: 28th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 27th April 2022
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 9th September 2021
filed on: 9th, September 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st October 2020
filed on: 8th, September 2021
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 26th August 2021
filed on: 26th, August 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 27th April 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 1st November 2020
filed on: 17th, November 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st October 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 27th April 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 17th April 2020
filed on: 27th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 21st February 2020
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 21st February 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 1st March 2018
filed on: 4th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st March 2018
filed on: 4th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st October 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 21st February 2018
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 21st February 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 21st February 2017: 3000.00 GBP
filed on: 2nd, March 2017
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 30th July 2016
filed on: 1st, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 1st January 2016
filed on: 3rd, February 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 3rd January 2016
filed on: 3rd, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th October 2015
filed on: 17th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 17th November 2015: 1.00 GBP
capital
|
|
(AP01) New director was appointed on 5th October 2015
filed on: 5th, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2014
filed on: 15th, June 2015
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed scotia realty maintenance associates LIMITEDcertificate issued on 01/12/14
filed on: 1st, December 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 1st December 2014
filed on: 1st, December 2014
| resolution
|
|
(AR01) Annual return with complete list of members, drawn up to 8th October 2014
filed on: 20th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 20th November 2014: 1.00 GBP
capital
|
|
(CH01) On 10th January 2014 director's details were changed
filed on: 19th, February 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 5 Queens Crecent Glasgow G4 9BW Scotland on 19th February 2014
filed on: 19th, February 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 8th, October 2013
| incorporation
|
|