Advanced company searchLink opens in new window

SPORTING MEMORIES NETWORK (SCOTLAND) C.I.C.

Company number SC409470

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)
01 Dec 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 4
01 Dec 2015 TM01 Termination of appointment of Neil Francis as a director on 1 September 2015
24 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Dec 2014 AP01 Appointment of Mr Neil Francis as a director on 1 November 2014
04 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Dec 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 4
16 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Nov 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 17 October 2013
25 Nov 2013 SH01 Statement of capital following an allotment of shares on 23 February 2013
  • GBP 4
17 Oct 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 4
  • ANNOTATION A second filed AR01 was registered on 25/11/2013.
06 Mar 2013 TM01 Termination of appointment of Michael White as a director
13 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
18 Oct 2012 AR01 Annual return made up to 17 October 2012 with full list of shareholders
18 Oct 2012 CH03 Secretary's details changed for Mr Christopher David Wilkins on 18 October 2012
18 Oct 2012 CH01 Director's details changed for Mr Christopher David Wilkins on 18 October 2012
15 Mar 2012 AA01 Current accounting period shortened from 31 October 2012 to 31 March 2012
06 Feb 2012 AD01 Registered office address changed from Kenmure Main Road Dirleton North Berwick East Lothian EH39 5EA Scotland on 6 February 2012
06 Feb 2012 AD01 Registered office address changed from Kenmure Main Road Dirleton North Berwick East Lothian EH39 5EA Scotland on 6 February 2012
03 Feb 2012 AD01 Registered office address changed from the Stables 64/1 the Causeway Edinburgh EH15 3PZ Scotland on 3 February 2012
09 Nov 2011 CICCON Change of name
09 Nov 2011 CERTNM Company name changed sporting memories network (scotland) LTD\certificate issued on 09/11/11
  • CONNOT ‐
09 Nov 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-28
17 Oct 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted