Advanced company searchLink opens in new window

AIRLIE ACTUARIAL CONTRACTING LTD.

Company number SC365207

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)
22 Sep 2024 CS01 Confirmation statement made on 16 August 2024 with no updates
02 Jun 2024 AA Accounts for a dormant company made up to 30 September 2023
16 Aug 2023 CS01 Confirmation statement made on 16 August 2023 with no updates
01 Jul 2023 AA Unaudited abridged accounts made up to 29 September 2022
24 Oct 2022 CS01 Confirmation statement made on 7 September 2022 with no updates
18 Oct 2022 AD01 Registered office address changed from 3rd Floor 116 Dundas Street Edinburgh EH3 5DQ Scotland to 4 Easterfield Court Livingston Village Livingston EH54 7BZ on 18 October 2022
07 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
06 Sep 2022 AA Micro company accounts made up to 30 September 2021
23 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2021 CS01 Confirmation statement made on 7 September 2021 with updates
11 Jun 2021 AA Micro company accounts made up to 30 September 2020
09 Sep 2020 CS01 Confirmation statement made on 7 September 2020 with updates
30 Jun 2020 AA Micro company accounts made up to 30 September 2019
26 Sep 2019 AA Micro company accounts made up to 29 September 2018
20 Sep 2019 CS01 Confirmation statement made on 7 September 2019 with updates
31 Jul 2019 CH01 Director's details changed for Scott Airlie on 31 July 2019
31 Jul 2019 PSC04 Change of details for Mr Scott Airlie as a person with significant control on 31 July 2019
26 Jun 2019 AA01 Previous accounting period shortened from 30 September 2018 to 29 September 2018
11 Sep 2018 CS01 Confirmation statement made on 7 September 2018 with updates
23 May 2018 AA Micro company accounts made up to 30 September 2017
27 Oct 2017 CS01 Confirmation statement made on 7 September 2017 with updates
03 May 2017 AA Total exemption small company accounts made up to 30 September 2016
23 Mar 2017 AD01 Registered office address changed from 40/2 Gardner's Crescent Edinburgh EH3 8DG to 3rd Floor 116 Dundas Street Edinburgh EH3 5DQ on 23 March 2017
15 Sep 2016 CS01 Confirmation statement made on 15 September 2016 with updates
17 Aug 2016 CH01 Director's details changed for Scott Airlie on 17 August 2016