- Company Overview for SCOTTISH CONNECTIONS LIMITED (SC125430)
- Filing history for SCOTTISH CONNECTIONS LIMITED (SC125430)
- People for SCOTTISH CONNECTIONS LIMITED (SC125430)
- More for SCOTTISH CONNECTIONS LIMITED (SC125430)
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 Jul 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
06 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
28 Jul 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
07 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
04 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
14 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
|
|
08 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
05 Feb 2013 | AD01 | Registered office address changed from , 108 Princes Street, Edinburgh, EH2 3AA, United Kingdom on 5 February 2013 | |
07 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
01 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
19 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
24 Jun 2011 | AP04 | Appointment of The City Partnership (Uk) Limited as a secretary | |
24 Jun 2011 | TM02 | Termination of appointment of Roselyn Hardie as a secretary | |
15 Jun 2011 | AP01 | Appointment of Mr Robert Macfarlane Fraser as a director | |
06 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
09 Dec 2010 | AA | Accounts for a dormant company made up to 30 November 2010 | |
13 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
13 Jan 2010 | CH03 | Secretary's details changed for Roselyn Ann Hardie on 31 December 2009 | |
13 Jan 2010 | CH01 | Director's details changed for Mr Charles Whiteford Young on 31 December 2009 | |
22 Dec 2009 | AA | Accounts for a dormant company made up to 30 November 2009 | |
30 Jan 2009 | AA | Accounts for a dormant company made up to 30 November 2008 | |
08 Jan 2009 | 363a | Return made up to 31/12/08; full list of members | |
23 Sep 2008 | AA | Accounts for a dormant company made up to 30 November 2007 | |
19 Sep 2008 | 288b | Appointment terminated director peter thomson | |
15 May 2008 | 287 | Registered office changed on 15/05/2008 from, suite 7, bonnington bond, 2 anderson place, edinburgh, EH6 5NP |