- Company Overview for S.K. ASSET FINANCE LIMITED (SC234397)
- Filing history for S.K. ASSET FINANCE LIMITED (SC234397)
- People for S.K. ASSET FINANCE LIMITED (SC234397)
- More for S.K. ASSET FINANCE LIMITED (SC234397)
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) |
---|---|---|---|
09 Sep 2024 | PSC04 | Change of details for Mr Scott Kerr as a person with significant control on 6 September 2024 | |
06 Sep 2024 | CH01 | Director's details changed for Mr Scott Kerr on 6 September 2024 | |
06 Sep 2024 | PSC04 | Change of details for Mr Scott Kerr as a person with significant control on 6 September 2024 | |
06 Sep 2024 | CH01 | Director's details changed for Mr Scott Kerr on 6 September 2024 | |
06 Sep 2024 | AD01 | Registered office address changed from 29 Morar Place Broughty Ferry Dundee Angus DD5 3HL Scotland to 64 Strathern Road Broughty Ferry Dundee DD5 1PH on 6 September 2024 | |
29 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
04 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with updates | |
19 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
31 Mar 2023 | CS01 | Confirmation statement made on 31 March 2023 with updates | |
31 Mar 2023 | CH03 | Secretary's details changed for Mr Paul Kerr on 31 March 2023 | |
31 Mar 2023 | PSC04 | Change of details for Mr Scott Kerr as a person with significant control on 31 March 2023 | |
31 Mar 2023 | PSC07 | Cessation of Jean Kerr as a person with significant control on 31 March 2023 | |
31 Mar 2023 | AP03 | Appointment of Mr Paul Kerr as a secretary on 31 March 2023 | |
31 Mar 2023 | TM02 | Termination of appointment of Jean Kerr as a secretary on 31 March 2023 | |
09 Jan 2023 | PSC04 | Change of details for Mr Scott Kerr as a person with significant control on 6 April 2016 | |
09 Jan 2023 | PSC04 | Change of details for Jean Kerr as a person with significant control on 6 April 2016 | |
06 Jan 2023 | TM01 | Termination of appointment of Ryan Kerr as a director on 19 December 2022 | |
22 Dec 2022 | AD01 | Registered office address changed from 15 Academy Street Forfar Angus DD8 2HA to 29 Morar Place Broughty Ferry Dundee Angus DD5 3HL on 22 December 2022 | |
15 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 Jun 2022 | PSC04 | Change of details for Mr Scott Kerr as a person with significant control on 6 April 2016 | |
23 Jun 2022 | PSC04 | Change of details for Jean Kerr as a person with significant control on 6 April 2016 | |
23 Jun 2022 | CS01 | Confirmation statement made on 3 June 2022 with updates | |
08 Jun 2022 | CH01 | Director's details changed for Mr Ryan Kerr on 2 June 2022 | |
08 Jun 2022 | CH01 | Director's details changed for Ryan Kerr on 2 June 2022 | |
07 Jun 2022 | CH01 | Director's details changed for Mr Scott Kerr on 2 June 2022 |