Advanced company searchLink opens in new window

ASSYNT.BIZ LIMITED

Company number SC282282

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)
19 Apr 2017 TM01 Termination of appointment of Vanessa Rosemary Ling as a director on 19 October 2016
13 Apr 2017 AP03 Appointment of Mr Simon Baden Jeffreys as a secretary on 1 April 2017
12 Apr 2017 AD01 Registered office address changed from 28 Queensgate Inverness IV1 1YN to The Office Glencanisp Lochinver Sutherland IV27 4LW on 12 April 2017
12 Apr 2017 TM02 Termination of appointment of Macleod & Maccallum Limited as a secretary on 1 April 2017
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
19 May 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
17 May 2016 AP04 Appointment of Macleod & Maccallum Limited as a secretary on 17 May 2016
17 May 2016 TM02 Termination of appointment of Macleod & Maccallum as a secretary on 17 May 2016
28 Apr 2016 TM01 Termination of appointment of Helen Campbell Steven as a director on 12 April 2016
27 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Nov 2015 AP01 Appointment of Ms Vanessa Rosemary Ling as a director on 15 October 2015
13 Apr 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
20 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Apr 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
04 Mar 2014 TM01 Termination of appointment of Alastair Macaskill as a director
04 Mar 2014 TM01 Termination of appointment of Clive Sheppard as a director
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
02 May 2013 AP01 Appointment of Dr Nigel Goldie as a director
02 May 2013 AP01 Appointment of Ms Helen Campbell Steven as a director
02 May 2013 AP01 Appointment of Mr Brendan Michael O'hanrahan as a director
02 May 2013 AP01 Appointment of Mrs Jeanette Cowan Mccarthy as a director
29 Apr 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
29 Apr 2013 TM01 Termination of appointment of Alexander Robertson as a director
29 Apr 2013 TM01 Termination of appointment of Micheal Dwyer as a director
09 Apr 2013 AP01 Appointment of Mr Clive Sheppard as a director