Advanced company searchLink opens in new window

SCARF

Company number SC094819

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)
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
  • ANNOTATION Clarification a second filed AP01 was registered on 18/01/2021
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
  • CONNOT ‐ Change of name notice
22 Feb 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-15
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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