Advanced company searchLink opens in new window

SPOTMIX (DUNDEE) LTD

Company number SC314575

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)
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