- Company Overview for SCOTHERBS LIMITED (SC272328)
- Filing history for SCOTHERBS LIMITED (SC272328)
- People for SCOTHERBS LIMITED (SC272328)
- Charges for SCOTHERBS LIMITED (SC272328)
- More for SCOTHERBS LIMITED (SC272328)
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) |
---|---|---|---|
04 Sep 2024 | MR04 | Satisfaction of charge 1 in full | |
30 Aug 2024 | CS01 | Confirmation statement made on 23 August 2024 with no updates | |
29 May 2024 | AD01 | Registered office address changed from 2nd Floor 1 West Regent Street Glasgow G2 1RW Scotland to C/O Irwin Mitchell Llp St Vincent Plaza 319 st Vincent Street Glasgow G2 5RZ on 29 May 2024 | |
10 Oct 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
10 Oct 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
10 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
09 Oct 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
04 Sep 2023 | CS01 | Confirmation statement made on 23 August 2023 with no updates | |
03 Feb 2023 | AD01 | Registered office address changed from C/O Irwin Mitchell Llp 150 st. Vincent Street Glasgow G2 5NE Scotland to 2nd Floor 1 West Regent Street Glasgow G2 1RW on 3 February 2023 | |
06 Sep 2022 | CS01 | Confirmation statement made on 23 August 2022 with no updates | |
02 Sep 2022 | AA | Audit exemption subsidiary accounts made up to 1 January 2022 | |
02 Sep 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 01/01/22 | |
02 Sep 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 01/01/22 | |
02 Sep 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 01/01/22 | |
30 Jun 2022 | AP01 | Appointment of Mr Andrew James Tice as a director on 30 June 2022 | |
30 Jun 2022 | TM01 | Termination of appointment of Paul Edward Hanson as a director on 30 June 2022 | |
23 Sep 2021 | AA | Audit exemption subsidiary accounts made up to 26 December 2020 | |
23 Sep 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 26/12/20 | |
23 Sep 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 26/12/20 | |
23 Sep 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 26/12/20 | |
31 Aug 2021 | CS01 | Confirmation statement made on 23 August 2021 with no updates | |
18 Jun 2021 | AD01 | Registered office address changed from C/O Irwin Mitchell C/O Irwin Mitchell Llp 150 st Vincent Street Glasgow G2 5NE Scotland to C/O Irwin Mitchell Llp 150 st. Vincent Street Glasgow G2 5NE on 18 June 2021 | |
17 Jun 2021 | AD01 | Registered office address changed from 150 Irwin Mitchell St. Vincent Street Glasgow G2 5NE Scotland to C/O Irwin Mitchell C/O Irwin Mitchell Llp 150 st Vincent Street Glasgow G2 5NE on 17 June 2021 | |
14 Jun 2021 | AD01 | Registered office address changed from Scotherbs Longforgan Dundee DD2 5HU to 150 Irwin Mitchell St. Vincent Street Glasgow G2 5NE on 14 June 2021 | |
02 Jun 2021 | MR04 | Satisfaction of charge 2 in full |