Advanced company searchLink opens in new window

SCOTTISH THIRTY-SEVEN GROUP LIMITED

Company number SC207319

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)
06 Jun 2016 CH01 Director's details changed for David Smail on 1 December 2015
05 Jun 2016 AD04 Register(s) moved to registered office address 114/2 Rose Street South Lane New Town Edinburgh EH2 3JG
05 Jun 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-05
  • GBP 105,812
05 Jun 2016 CH01 Director's details changed for David Smail on 1 December 2015
28 Feb 2016 AA Micro company accounts made up to 31 May 2015
06 Dec 2015 CH01 Director's details changed for Mr Nicholas Chadha on 28 November 2015
06 Dec 2015 CH03 Secretary's details changed for Mr Nicholas Chadha on 28 November 2015
06 Dec 2015 AD03 Register(s) moved to registered inspection location C/O Nicholas Chadha 7/6 Falcon Avenue Edinburgh EH10 4AL
06 Dec 2015 AD02 Register inspection address has been changed from C/O Nicholas Chadha 13/5 Bruntsfield Avenue Edinburgh EH10 4EL United Kingdom to C/O Nicholas Chadha 7/6 Falcon Avenue Edinburgh EH10 4AL
15 Jun 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 90,928
23 Feb 2015 AA Micro company accounts made up to 31 May 2014
15 Jun 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-06-15
  • GBP 75,849
15 Jun 2014 AD04 Register(s) moved to registered office address
03 Apr 2014 CH01 Director's details changed for Mr Andrew Charles Blakeley on 10 March 2014
01 Apr 2014 AP01 Appointment of Mr Andrew Charles Blakeley as a director
31 Mar 2014 AP03 Appointment of Mr Nicholas Chadha as a secretary
31 Mar 2014 TM01 Termination of appointment of Grant Fleming as a director
09 Mar 2014 TM02 Termination of appointment of Grant Fleming as a secretary
09 Mar 2014 TM02 Termination of appointment of Grant Fleming as a secretary
16 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
12 Jun 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
15 Feb 2013 AA Total exemption full accounts made up to 31 May 2012
16 Jun 2012 AR01 Annual return made up to 19 May 2012 with full list of shareholders
15 Jun 2012 CH01 Director's details changed for Mr Nicholas Chadha on 23 January 2012
01 Apr 2012 AD03 Register(s) moved to registered inspection location