- Company Overview for SCOTIA (BRECHIN WEST) LIMITED (SC317303)
- Filing history for SCOTIA (BRECHIN WEST) LIMITED (SC317303)
- People for SCOTIA (BRECHIN WEST) LIMITED (SC317303)
- Charges for SCOTIA (BRECHIN WEST) LIMITED (SC317303)
- More for SCOTIA (BRECHIN WEST) LIMITED (SC317303)
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 Mar 2019 | CS01 | Confirmation statement made on 22 February 2019 with updates | |
22 Jan 2019 | AA | Accounts for a small company made up to 30 April 2018 | |
22 Feb 2018 | CS01 | Confirmation statement made on 22 February 2018 with updates | |
15 Jan 2018 | AA | Accounts for a small company made up to 30 April 2017 | |
27 Apr 2017 | SH19 |
Statement of capital on 27 April 2017
|
|
27 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2017 | CAP-SS | Solvency Statement dated 03/04/17 | |
27 Apr 2017 | SH20 | Statement by Directors | |
24 Feb 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
16 Jan 2017 | AA | Full accounts made up to 30 April 2016 | |
27 Sep 2016 | TM01 | Termination of appointment of Roy Smith Dryburgh as a director on 31 August 2016 | |
03 Mar 2016 | AR01 |
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
27 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
18 Nov 2015 | CERTNM |
Company name changed scotia homes (south) LIMITED\certificate issued on 18/11/15
|
|
06 Nov 2015 | TM02 | Termination of appointment of Michael Luigi Peter Zanre as a secretary on 30 October 2015 | |
06 Nov 2015 | AP04 | Appointment of Burness Paull Llp as a secretary on 30 October 2015 | |
06 Nov 2015 | AD01 | Registered office address changed from 1 Balmacassie Ellon Aberdeenshire AB41 8QR to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 6 November 2015 | |
05 Mar 2015 | AR01 |
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
15 Dec 2014 | AA | Accounts for a small company made up to 30 April 2014 | |
04 Mar 2014 | AR01 |
Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
06 Nov 2013 | AA | Accounts for a small company made up to 30 April 2013 | |
05 Mar 2013 | AR01 | Annual return made up to 26 February 2013 with full list of shareholders | |
05 Mar 2013 | AD01 | Registered office address changed from 23 Bridge Street Ellon Aberdeenshire AB41 9AA on 5 March 2013 | |
05 Mar 2013 | TM01 | Termination of appointment of Brian Tasker as a director | |
05 Sep 2012 | AA | Accounts for a small company made up to 30 April 2012 |