Advanced company searchLink opens in new window

2 S L SCOTLAND LIMITED

Company number SC354938

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)
08 Mar 2012 AR01 Annual return made up to 12 February 2012 with full list of shareholders
20 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
01 Jun 2011 AP01 Appointment of Mr Alistair John Dodds as a director
14 Mar 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders
14 Mar 2011 CH01 Director's details changed for Graeme Mckinnell on 27 August 2010
04 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
24 Jul 2010 AD01 Registered office address changed from 4 the Green Main Street Tyninghame East Lothian EH42 1XL on 24 July 2010
24 Jul 2010 AA01 Previous accounting period extended from 28 February 2010 to 31 March 2010
18 Feb 2010 AR01 Annual return made up to 12 February 2010 with full list of shareholders
18 Feb 2010 CH01 Director's details changed for Thomas Dale on 18 February 2010
23 Apr 2009 410(Scot) Particulars of a mortgage or charge / charge no: 1
19 Mar 2009 288c Director and secretary's change of particulars / thomas dale / 10/03/2009
09 Mar 2009 287 Registered office changed on 09/03/2009 from 9 ainslie place, edinburgh, midlothian EH3 6AT
28 Feb 2009 288a Director and secretary appointed thomas dale
28 Feb 2009 288a Director appointed graeme john mckinnell
28 Feb 2009 88(2) Ad 16/02/09\gbp si 99@1=99\gbp ic 1/100\
13 Feb 2009 288b Appointment terminated director vikki steward
12 Feb 2009 288b Appointment terminated secretary creditreform (secretaries) LIMITED
12 Feb 2009 NEWINC Incorporation