- Company Overview for PAYROLL SCOTLAND LTD (SC335646)
- Filing history for PAYROLL SCOTLAND LTD (SC335646)
- People for PAYROLL SCOTLAND LTD (SC335646)
- More for PAYROLL SCOTLAND LTD (SC335646)
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) |
---|---|---|---|
21 Dec 2024 | CS01 | Confirmation statement made on 20 December 2024 with no updates | |
22 Nov 2024 | AA | Micro company accounts made up to 31 March 2024 | |
29 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
20 Dec 2023 | PSC04 | Change of details for Mrs Susan Wendy Nicolson as a person with significant control on 6 April 2023 | |
20 Dec 2023 | CS01 | Confirmation statement made on 20 December 2023 with no updates | |
20 Dec 2023 | CH01 | Director's details changed for Mrs Susan Wendy Nicolson on 6 April 2023 | |
20 Dec 2023 | CH04 | Secretary's details changed for Nicolson Nominees Ltd on 6 March 2023 | |
20 Dec 2023 | AD01 | Registered office address changed from 49 49 Crescent Road Glasgow G13 3RY Scotland to 49 Crescent Road Glasgow G13 3RY on 20 December 2023 | |
17 Oct 2023 | AD01 | Registered office address changed from 38 Francis Street Stornoway HS1 2NF Scotland to 49 49 Crescent Road Glasgow G13 3RY on 17 October 2023 | |
16 Jun 2023 | AD01 | Registered office address changed from Trinity House 31 Lynedoch Street Glasgow G3 6EF to 38 Francis Street Stornoway HS1 2NF on 16 June 2023 | |
28 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
21 Jan 2023 | CS01 | Confirmation statement made on 20 December 2022 with no updates | |
30 May 2022 | CH04 | Secretary's details changed for Nicolson Secretarial Services Ltd on 29 June 2010 | |
04 Jan 2022 | CS01 | Confirmation statement made on 20 December 2021 with updates | |
30 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
15 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
04 Jan 2021 | CS01 | Confirmation statement made on 20 December 2020 with updates | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
22 Dec 2019 | CS01 | Confirmation statement made on 20 December 2019 with updates | |
18 Mar 2019 | CH01 | Director's details changed for Mrs Susan Wendy Nicolson on 18 March 2019 | |
18 Mar 2019 | PSC04 | Change of details for Mrs Susan Wendy Nicolson as a person with significant control on 18 March 2019 | |
21 Jan 2019 | CS01 | Confirmation statement made on 20 December 2018 with updates | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
31 Jan 2018 | CS01 | Confirmation statement made on 20 December 2017 with updates | |
31 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 |