- Company Overview for SPOTMIX (DUNDEE) LTD (SC314575)
- Filing history for SPOTMIX (DUNDEE) LTD (SC314575)
- People for SPOTMIX (DUNDEE) LTD (SC314575)
- More for SPOTMIX (DUNDEE) LTD (SC314575)
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) |
---|---|---|---|
29 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
25 Jan 2024 | CS01 | Confirmation statement made on 12 January 2024 with no updates | |
18 Dec 2023 | TM01 | Termination of appointment of Shaun Peter Mcskimming as a director on 1 August 2023 | |
18 Dec 2023 | AP01 | Appointment of Mr John Duncan as a director on 1 August 2023 | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
22 Mar 2023 | AP03 | Appointment of Mr Laurie Andrew Clark as a secretary on 22 March 2023 | |
13 Jan 2023 | CS01 | Confirmation statement made on 12 January 2023 with no updates | |
17 Jun 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
31 Jan 2022 | CS01 | Confirmation statement made on 12 January 2022 with updates | |
02 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
13 Jan 2021 | CS01 | Confirmation statement made on 12 January 2021 with updates | |
13 Jan 2021 | PSC01 | Notification of Laurie Andrew Clark as a person with significant control on 17 February 2020 | |
13 Jan 2021 | PSC07 | Cessation of Anglo Scottish Concrete Holdings Limited as a person with significant control on 17 February 2020 | |
17 Jan 2020 | CS01 | Confirmation statement made on 12 January 2020 with updates | |
14 Jan 2020 | SH08 | Change of share class name or designation | |
28 Nov 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
02 Sep 2019 | AA01 | Previous accounting period extended from 31 December 2018 to 30 June 2019 | |
17 Jan 2019 | TM01 | Termination of appointment of Laurie Andrew Clark as a director on 1 January 2018 | |
16 Jan 2019 | CS01 | Confirmation statement made on 12 January 2019 with updates | |
25 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
16 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with updates | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
20 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
13 Dec 2016 | AD01 | Registered office address changed from The Old Mill Quarry Beith Ayrshire KA15 1HY to 99 Carstairs Street Glasgow G40 4JD on 13 December 2016 | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |