Advanced company searchLink opens in new window

DESTINY SCOTLAND LTD.

Company number SC293368

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)
05 Dec 2018 AP01 Appointment of Mrs Emma Louise Moffat as a director on 8 May 2018
05 Dec 2018 PSC04 Change of details for Stuart Moffat as a person with significant control on 8 May 2018
05 Dec 2018 PSC07 Cessation of Louise Jane Landsburgh as a person with significant control on 8 May 2018
28 Nov 2018 PSC01 Notification of Emma Moffat as a person with significant control on 8 May 2018
28 Nov 2018 PSC01 Notification of Stuart Moffat as a person with significant control on 6 April 2016
28 Nov 2018 PSC01 Notification of Louise Landsburgh as a person with significant control on 8 May 2018
28 Nov 2018 PSC09 Withdrawal of a person with significant control statement on 28 November 2018
25 Jun 2018 AA Total exemption full accounts made up to 30 November 2017
04 Jun 2018 SH06 Cancellation of shares. Statement of capital on 8 May 2018
  • GBP 83.00
04 Jun 2018 SH03 Purchase of own shares.
10 May 2018 TM02 Termination of appointment of Louise Landsburgh as a secretary on 8 May 2018
10 May 2018 TM01 Termination of appointment of Andrew David Landsburgh as a director on 8 May 2018
19 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with no updates
26 Feb 2018 CH01 Director's details changed for Mr Andrew David Landsburgh on 26 February 2018
05 Jun 2017 AA Total exemption small company accounts made up to 30 November 2016
20 Apr 2017 AP03 Appointment of Mrs Louise Landsburgh as a secretary on 20 March 2017
17 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
23 Jun 2016 AA Total exemption small company accounts made up to 30 November 2015
18 Mar 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
17 Mar 2016 AP01 Appointment of Stuart Moffat as a director on 30 April 2015
26 Mar 2015 AA Total exemption small company accounts made up to 30 November 2014
18 Mar 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
17 Mar 2015 AD01 Registered office address changed from 149 Market Street St. Andrews Fife KY16 9PF to 85 Hanover Street Edinburgh EH2 1EJ on 17 March 2015
06 Feb 2015 SH01 Statement of capital following an allotment of shares on 28 January 2015
  • GBP 100
27 Nov 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2