Advanced company searchLink opens in new window

SEGWAY SCOTLAND LIMITED

Company number SC392999

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)
13 Jan 2025 AA Micro company accounts made up to 31 December 2024
07 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
22 Jan 2024 AA Micro company accounts made up to 31 December 2023
27 Apr 2023 AA Micro company accounts made up to 31 December 2022
20 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
21 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
02 Feb 2022 AA Micro company accounts made up to 31 December 2021
15 Feb 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
26 Jan 2021 AA Micro company accounts made up to 31 December 2020
09 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
07 Jan 2020 AA Micro company accounts made up to 31 December 2019
21 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
24 Jan 2019 AA Micro company accounts made up to 31 December 2018
14 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with no updates
11 Jan 2018 AA Micro company accounts made up to 31 December 2017
14 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
14 Feb 2017 AA Micro company accounts made up to 31 December 2016
12 Jan 2017 TM01 Termination of appointment of Benjamin Charles Starkie as a director on 30 December 2016
10 Jan 2017 TM01 Termination of appointment of Paul Nicholas Chesterman Mills as a director on 30 December 2016
10 Jan 2017 AA01 Previous accounting period shortened from 28 February 2017 to 31 December 2016
10 Dec 2016 AA Total exemption small company accounts made up to 28 February 2016
28 Feb 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-28
  • GBP 3
19 Oct 2015 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr ben starkie
18 Sep 2015 AD01 Registered office address changed from Dragons Tooth Golf Course Glenachulish Ballachulish Argyll PH49 4JX to Roshinish House Old Ferry Brae Ballachulish Argyll PH49 4JX on 18 September 2015
01 Mar 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-03-01
  • GBP 3