SCOTIA CAPITAL (EUROPE) LIMITED

Register to unlock more data on OkredoRegister

SCOTIA CAPITAL (EUROPE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03420543

Incorporation date

14/08/1997

Size

Full

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/1997)
dot icon21/01/2021
Final Gazette dissolved following liquidation
dot icon21/10/2020
Return of final meeting in a members' voluntary winding up
dot icon27/08/2020
Termination of appointment of Jane Mary Lloyd as a director on 2020-08-28
dot icon23/08/2020
Liquidators' statement of receipts and payments to 2020-07-21
dot icon04/03/2020
Director's details changed for Dr Mark Saul Pearlman on 2020-03-05
dot icon27/02/2020
Appointment of Dr Mark Saul Pearlman as a director on 2020-02-25
dot icon25/09/2019
Liquidators' statement of receipts and payments to 2019-07-21
dot icon08/01/2019
Termination of appointment of Steven Michael Lowe as a director on 2018-08-22
dot icon08/01/2019
Termination of appointment of Mark Elliott Caplan as a director on 2016-06-17
dot icon26/08/2018
Liquidators' statement of receipts and payments to 2018-07-21
dot icon30/08/2017
Liquidators' statement of receipts and payments to 2017-07-21
dot icon06/09/2016
Liquidators' statement of receipts and payments to 2016-07-21
dot icon13/08/2015
Memorandum and Articles of Association
dot icon04/08/2015
Registered office address changed from 201 Bishopsgate London EC2M 3NS to 55 Baker Street London W1U 7EU on 2015-08-05
dot icon03/08/2015
Appointment of a voluntary liquidator
dot icon03/08/2015
Resolutions
dot icon03/08/2015
Declaration of solvency
dot icon29/07/2015
Statement by Directors
dot icon29/07/2015
Statement of capital on 2015-07-30
dot icon29/07/2015
Solvency Statement dated 15/07/15
dot icon29/07/2015
Resolutions
dot icon02/07/2015
Satisfaction of charge 1 in full
dot icon17/08/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon14/07/2014
Full accounts made up to 2013-10-31
dot icon08/05/2014
Miscellaneous
dot icon19/08/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon28/07/2013
Full accounts made up to 2012-10-31
dot icon20/08/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon20/08/2012
Director's details changed for Mrs Jane Mary Lloyd on 2012-08-21
dot icon20/08/2012
Director's details changed for Mr Steven Michael Lowe on 2012-08-21
dot icon08/07/2012
Termination of appointment of Robert Murray as a director
dot icon08/07/2012
Termination of appointment of Mark Cameron as a director
dot icon08/07/2012
Termination of appointment of Patrick Burke as a director
dot icon06/02/2012
Full accounts made up to 2011-10-31
dot icon07/09/2011
Termination of appointment of Edward Moore as a director
dot icon17/08/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon04/05/2011
Appointment of Mr Mark Cameron as a director
dot icon13/03/2011
Registered office address changed from 33 Finsbury Square London EC2A 1BB on 2011-03-14
dot icon01/02/2011
Full accounts made up to 2010-10-31
dot icon27/01/2011
Termination of appointment of Donald Adamson as a secretary
dot icon14/11/2010
Appointment of Mr Mark Elliott Caplan as a director
dot icon14/11/2010
Termination of appointment of Michael Durland as a director
dot icon05/09/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon05/09/2010
Director's details changed for Edward Daniel Moore on 2010-08-15
dot icon05/09/2010
Director's details changed for Patrick Burke on 2010-08-15
dot icon05/09/2010
Director's details changed for Michael Durland on 2010-08-15
dot icon05/09/2010
Director's details changed for Robert John Murray on 2010-08-15
dot icon24/01/2010
Full accounts made up to 2009-10-31
dot icon17/11/2009
Resolutions
dot icon17/11/2009
Statement of company's objects
dot icon04/11/2009
Termination of appointment of Rod Reynolds as a director
dot icon17/09/2009
Director's change of particulars / rod reynolds / 18/09/2009
dot icon14/09/2009
Return made up to 15/08/09; full list of members
dot icon15/07/2009
Secretary appointed mr donald hugh oliver adamson
dot icon14/07/2009
Appointment terminated secretary r frew
dot icon14/07/2009
Particulars of a mortgage or charge / charge no: 1
dot icon26/05/2009
Director appointed patrick burke
dot icon15/05/2009
Appointment terminated director john madden
dot icon15/05/2009
Director appointed edward daniel moore
dot icon15/05/2009
Nc inc already adjusted 05/02/09
dot icon15/05/2009
Resolutions
dot icon01/04/2009
Full accounts made up to 2008-10-31
dot icon01/04/2009
Director appointed steven michael lowe
dot icon01/04/2009
Appointment terminated director andrew palmer
dot icon18/09/2008
Return made up to 15/08/08; no change of members
dot icon29/05/2008
Full accounts made up to 2007-10-31
dot icon06/11/2007
Return made up to 15/08/07; full list of members
dot icon12/02/2007
Full accounts made up to 2006-10-31
dot icon03/10/2006
Return made up to 15/08/06; no change of members
dot icon03/10/2006
Director resigned
dot icon03/10/2006
Director resigned
dot icon03/10/2006
Secretary resigned
dot icon21/09/2006
New secretary appointed
dot icon21/09/2006
New director appointed
dot icon21/09/2006
New director appointed
dot icon21/09/2006
New director appointed
dot icon21/09/2006
New director appointed
dot icon21/09/2006
New director appointed
dot icon22/02/2006
Full accounts made up to 2005-10-31
dot icon23/08/2005
Return made up to 15/08/05; no change of members
dot icon01/06/2005
Full accounts made up to 2004-10-31
dot icon16/02/2005
Director resigned
dot icon24/08/2004
Return made up to 15/08/04; full list of members
dot icon07/06/2004
Director resigned
dot icon11/03/2004
Full accounts made up to 2003-10-31
dot icon26/11/2003
Director resigned
dot icon02/09/2003
Return made up to 15/08/03; no change of members
dot icon12/02/2003
Full accounts made up to 2002-10-31
dot icon12/02/2003
New director appointed
dot icon02/02/2003
Certificate of change of name
dot icon30/01/2003
New director appointed
dot icon29/01/2003
Secretary resigned
dot icon29/01/2003
New secretary appointed
dot icon29/01/2003
New director appointed
dot icon29/01/2003
New director appointed
dot icon29/01/2003
New director appointed
dot icon06/01/2003
Director resigned
dot icon05/01/2003
Director resigned
dot icon02/01/2003
Director resigned
dot icon06/10/2002
Return made up to 15/08/02; no change of members
dot icon23/06/2002
Full accounts made up to 2001-10-31
dot icon06/09/2001
Return made up to 15/08/01; full list of members
dot icon16/07/2001
Director's particulars changed
dot icon15/07/2001
Full accounts made up to 2000-10-31
dot icon14/08/2000
Return made up to 15/08/00; no change of members
dot icon18/04/2000
Director resigned
dot icon03/02/2000
Full accounts made up to 1999-10-31
dot icon12/09/1999
Return made up to 15/08/99; full list of members
dot icon12/09/1999
New director appointed
dot icon12/09/1999
Director resigned
dot icon27/04/1999
New director appointed
dot icon04/02/1999
Full accounts made up to 1998-10-31
dot icon26/01/1999
Director resigned
dot icon10/11/1998
New director appointed
dot icon10/11/1998
New director appointed
dot icon22/10/1998
Ad 05/10/98--------- us$ si 900000@1=900000 us$ ic 100000/1000000
dot icon08/09/1998
Return made up to 15/08/98; full list of members
dot icon01/09/1998
Director resigned
dot icon05/08/1998
Resolutions
dot icon05/08/1998
Ad 24/07/98--------- us$ si 100000@1=100000 us$ ic 0/100000
dot icon05/08/1998
Resolutions
dot icon05/08/1998
Us$ nc 0/1000000 24/07/98
dot icon05/08/1998
Resolutions
dot icon05/08/1998
Div 24/07/98
dot icon18/02/1998
Memorandum and Articles of Association
dot icon15/02/1998
Certificate of change of name
dot icon10/02/1998
New secretary appointed;new director appointed
dot icon10/02/1998
Director resigned
dot icon10/02/1998
Director resigned
dot icon10/02/1998
Secretary resigned
dot icon10/02/1998
New director appointed
dot icon10/02/1998
New director appointed
dot icon10/02/1998
New director appointed
dot icon10/02/1998
New director appointed
dot icon04/11/1997
Certificate of change of name
dot icon04/11/1997
Memorandum and Articles of Association
dot icon15/10/1997
Accounting reference date extended from 31/08/98 to 31/10/98
dot icon02/10/1997
Memorandum and Articles of Association
dot icon29/09/1997
Registered office changed on 30/09/97 from: 1 mitchell lane bristol BS1 6BU
dot icon29/09/1997
Director resigned
dot icon29/09/1997
Secretary resigned
dot icon29/09/1997
New secretary appointed
dot icon29/09/1997
New director appointed
dot icon29/09/1997
New director appointed
dot icon22/09/1997
Certificate of change of name
dot icon14/08/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2013
dot iconLast change occurred
30/10/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/10/2013
dot iconNext account date
30/10/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
14/08/1997 - 23/09/1997
99600
INSTANT COMPANIES LIMITED
Nominee Director
14/08/1997 - 23/09/1997
43699
Brandman, Ronald Neil
Director
29/01/1998 - 19/12/2002
5
Ellis, Roger Allan
Director
23/09/1997 - 29/01/1998
2
Dentoom, Nigel Kenneth
Director
29/01/1998 - 11/08/1998
8

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SCOTIA CAPITAL (EUROPE) LIMITED

SCOTIA CAPITAL (EUROPE) LIMITED is an(a) Dissolved company incorporated on 14/08/1997 with the registered office located at 55 Baker Street, London W1U 7EU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SCOTIA CAPITAL (EUROPE) LIMITED?

toggle

SCOTIA CAPITAL (EUROPE) LIMITED is currently Dissolved. It was registered on 14/08/1997 and dissolved on 21/01/2021.

Where is SCOTIA CAPITAL (EUROPE) LIMITED located?

toggle

SCOTIA CAPITAL (EUROPE) LIMITED is registered at 55 Baker Street, London W1U 7EU.

What does SCOTIA CAPITAL (EUROPE) LIMITED do?

toggle

SCOTIA CAPITAL (EUROPE) LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for SCOTIA CAPITAL (EUROPE) LIMITED?

toggle

The latest filing was on 21/01/2021: Final Gazette dissolved following liquidation.