Advanced company searchLink opens in new window

RESTITUTION LIMITED

Company number SC419537

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)
09 Dec 2024 AA Micro company accounts made up to 31 March 2024
14 May 2024 CS01 Confirmation statement made on 13 May 2024 with no updates
19 Dec 2023 AA Micro company accounts made up to 31 March 2023
16 May 2023 CS01 Confirmation statement made on 13 May 2023 with no updates
08 Dec 2022 AA Micro company accounts made up to 31 March 2022
25 May 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
13 May 2021 CS01 Confirmation statement made on 13 May 2021 with no updates
30 Nov 2020 AA Micro company accounts made up to 31 March 2020
13 May 2020 CS01 Confirmation statement made on 13 May 2020 with updates
01 Apr 2020 CS01 Confirmation statement made on 16 March 2020 with no updates
17 Dec 2019 AA Micro company accounts made up to 31 March 2019
13 Nov 2019 AD01 Registered office address changed from 9 Great Stuart Street Edinburgh EH3 7TP United Kingdom to 6 st. Colme Street Edinburgh EH3 6AD on 13 November 2019
13 Nov 2019 TM01 Termination of appointment of Jonathon Alexander Milne as a director on 4 June 2019
13 Nov 2019 AP01 Appointment of Miss Frances Elizabeth Sim as a director on 4 June 2019
13 Nov 2019 PSC07 Cessation of Jonathon Alexander Milne as a person with significant control on 4 June 2019
27 Mar 2019 CS01 Confirmation statement made on 16 March 2019 with no updates
06 Feb 2019 TM02 Termination of appointment of Mbm Secretarial Services Limited as a secretary on 6 February 2019
06 Feb 2019 AD01 Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to 9 Great Stuart Street Edinburgh EH3 7TP on 6 February 2019
06 Feb 2019 AP04 Appointment of Frances E Sim Ltd as a secretary on 6 February 2019
03 Jan 2019 TM01 Termination of appointment of David William Calder as a director on 30 December 2018
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
22 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with updates
20 Dec 2017 AA Micro company accounts made up to 31 March 2017
16 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates