Advanced company searchLink opens in new window

D. SCOTT (CADBOLLMOUNT)

Company number SC032884

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Mar 2024 AD01 Registered office address changed from C/O Saffery, Kintail House Beechwood Park Inverness IV2 3BW Scotland to C/O Saffery Torridon House Beechwood Park Inverness IV2 3BW on 8 March 2024
21 Feb 2024 CS01 Confirmation statement made on 16 February 2024 with updates
06 Sep 2023 AD01 Registered office address changed from C/O Saffery Champness Kintail House Beechwood Park Inverness IV2 3BW United Kingdom to C/O Saffery, Kintail House Beechwood Park Inverness IV2 3BW on 6 September 2023
21 Jun 2023 MR04 Satisfaction of charge SC0328840001 in full
28 Feb 2023 CS01 Confirmation statement made on 16 February 2023 with no updates
23 Feb 2022 CS01 Confirmation statement made on 16 February 2022 with no updates
23 Mar 2021 CS01 Confirmation statement made on 16 February 2021 with no updates
24 Feb 2020 CS01 Confirmation statement made on 16 February 2020 with no updates
21 Mar 2019 CS01 Confirmation statement made on 16 February 2019 with no updates
24 Oct 2018 CS01 Confirmation statement made on 16 February 2018 with no updates
18 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with no updates
19 Oct 2016 CS01 Confirmation statement made on 17 October 2016 with updates
17 Oct 2016 AD01 Registered office address changed from 10 Knockbreck Street Tain Ross-Shire IV19 1BJ to C/O Saffery Champness Kintail House Beechwood Park Inverness IV2 3BW on 17 October 2016
29 Oct 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 9,000
29 Oct 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 9,000
30 Apr 2014 MR01 Registration of charge 0328840001
24 Oct 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 9,000
18 Mar 2013 AP01 Appointment of Mr Duncan Peter John Scott as a director
31 Oct 2012 AR01 Annual return made up to 17 October 2012 with full list of shareholders
26 Oct 2011 AR01 Annual return made up to 17 October 2011 with full list of shareholders
02 Nov 2010 AR01 Annual return made up to 17 October 2010 with full list of shareholders
23 Oct 2009 AR01 Annual return made up to 17 October 2009 with full list of shareholders
23 Oct 2009 CH01 Director's details changed for David William Scott on 23 October 2009
23 Oct 2009 CH01 Director's details changed for Wendy Gillian Scott on 23 October 2009
30 Oct 2008 CERTNM Company name changed john scott (cadbollmount)\certificate issued on 31/10/08