Advanced company searchLink opens in new window

SCRUMPTIOUS PRODUCTIONS LIMITED

Company number SC382006

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)
16 Oct 2024 DISS40 Compulsory strike-off action has been discontinued
15 Oct 2024 CS01 Confirmation statement made on 15 July 2024 with no updates
01 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2024 AA Micro company accounts made up to 31 July 2023
06 Jul 2024 DISS40 Compulsory strike-off action has been discontinued
02 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
15 Sep 2023 AA Micro company accounts made up to 31 July 2022
07 Sep 2023 CS01 Confirmation statement made on 15 July 2023 with no updates
22 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
21 Oct 2022 CS01 Confirmation statement made on 15 July 2022 with no updates
04 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2022 AA Micro company accounts made up to 31 July 2021
29 Apr 2022 AA Micro company accounts made up to 31 July 2020
03 Nov 2021 CS01 Confirmation statement made on 15 July 2021 with updates
03 Nov 2021 AD01 Registered office address changed from F3 9 Clarendon Place Clarendon Place Glasgow G20 7PZ Scotland to 266 Churchill Drive Churchill Drive Glasgow G11 7HB on 3 November 2021
08 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
29 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2020 CS01 Confirmation statement made on 15 July 2020 with no updates
08 Sep 2020 AD01 Registered office address changed from Floor 4, 75 Bothwell Street Floor 4 75 Bothwell Street Glasgow G2 6TS Scotland to F3 9 Clarendon Place Clarendon Place Glasgow G20 7PZ on 8 September 2020
30 Apr 2020 AA Micro company accounts made up to 31 July 2019
09 Dec 2019 TM01 Termination of appointment of Susannah Elizabeth Wright as a director on 9 December 2019
09 Dec 2019 AD01 Registered office address changed from 266 Churchill Drive Broomhill Glasgow Lanarkshire G11 7HB to Floor 4, 75 Bothwell Street Floor 4 75 Bothwell Street Glasgow G2 6TS on 9 December 2019
16 Jul 2019 CS01 Confirmation statement made on 15 July 2019 with no updates
01 May 2019 AA Micro company accounts made up to 31 July 2018
30 Jul 2018 CS01 Confirmation statement made on 15 July 2018 with no updates