- Company Overview for SCARF (SC094819)
- Filing history for SCARF (SC094819)
- People for SCARF (SC094819)
- More for SCARF (SC094819)
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) |
---|---|---|---|
25 Sep 2020 | CS01 | Confirmation statement made on 15 August 2020 with no updates | |
13 Nov 2019 | AA | Group of companies' accounts made up to 31 March 2019 | |
06 Nov 2019 | AP01 | Appointment of Mr David Allan Dick as a director on 4 October 2019 | |
17 Oct 2019 | AP01 |
Appointment of Ms Susan Mackie as a director on 3 October 2019
|
|
03 Sep 2019 | CS01 | Confirmation statement made on 15 August 2019 with no updates | |
14 Aug 2019 | AP01 | Appointment of Ms Stacy Watt Angus as a director on 27 March 2019 | |
23 Nov 2018 | AA | Group of companies' accounts made up to 31 March 2018 | |
03 Sep 2018 | CS01 | Confirmation statement made on 15 August 2018 with no updates | |
09 Aug 2018 | CH01 | Director's details changed for Mr Graham Mcwilliam on 9 August 2018 | |
12 Feb 2018 | CH04 | Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017 | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Nov 2017 | AP01 | Appointment of Ms Tracie Anne Lovie as a director on 25 October 2017 | |
17 Oct 2017 | AD01 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW United Kingdom to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 | |
22 Aug 2017 | CS01 | Confirmation statement made on 15 August 2017 with no updates | |
19 May 2017 | TM01 | Termination of appointment of Jeanie Simpson Morrison as a director on 10 May 2017 | |
17 Mar 2017 | AP01 | Appointment of Ms Heather Mcquillan as a director on 1 March 2017 | |
22 Feb 2017 | CERTNM |
Company name changed S.C.A.R.F.\certificate issued on 22/02/17
|
|
22 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2016 | TM01 | Termination of appointment of James David Gordon as a director on 27 October 2016 | |
23 Nov 2016 | AP01 | Appointment of Mr Graham Mcwilliam as a director on 31 October 2016 | |
11 Oct 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
01 Sep 2016 | CS01 | Confirmation statement made on 15 August 2016 with updates | |
03 May 2016 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2015 | AD01 | Registered office address changed from 1 Cotton Street Aberdeen AB11 5EE to 34 Albyn Place Aberdeen AB10 1FW on 30 September 2015 | |
15 Sep 2015 | AA | Total exemption full accounts made up to 31 March 2015 |