Advanced company searchLink opens in new window

SCOTSMAN DEVELOPMENTS LIMITED

Company number SC402837

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)
23 Dec 2016 AA Full accounts made up to 31 March 2016
14 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
31 Dec 2015 AA Full accounts made up to 31 March 2015
07 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
07 Jul 2015 CH01 Director's details changed for Mr Brian William Craighead Mcghee on 1 August 2014
24 Dec 2014 AA Full accounts made up to 31 March 2014
06 Nov 2014 TM01 Termination of appointment of David Mcdowall as a director on 31 October 2014
10 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
10 Jul 2014 TM02 Termination of appointment of Fiona Dromgoole as a secretary
28 Feb 2014 AD01 Registered office address changed from Virginia House 62 Virginia Street Glasgow G1 1TX on 28 February 2014
06 Jan 2014 AA Full accounts made up to 31 March 2013
08 Jul 2013 AUD Auditor's resignation
08 Jul 2013 AUD Auditor's resignation
03 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
25 Jan 2013 CERTNM Company name changed cabaret voltaire edinburgh LIMITED\certificate issued on 25/01/13
  • RES15 ‐ Change company name resolution on 2013-01-24
  • NM01 ‐ Change of name by resolution
17 Dec 2012 AA Full accounts made up to 31 March 2012
05 Sep 2012 CH01 Director's details changed for Mr Stefan Paul King on 1 September 2012
28 Aug 2012 AP03 Appointment of Fiona Mhairi Dromgoole as a secretary
28 Aug 2012 TM02 Termination of appointment of Brian Mcghee as a secretary
28 Aug 2012 AP01 Appointment of Mr Stephen Anthony Mcquade as a director
16 Aug 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
16 Aug 2012 AP01 Appointment of Mr David Mcdowall as a director
16 Aug 2012 TM01 Termination of appointment of John Young as a director
20 Mar 2012 AA01 Current accounting period shortened from 31 July 2012 to 31 March 2012
15 Jul 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association