Advanced company searchLink opens in new window

FLANSCOT LIMITED

Company number SC437403

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)
22 Nov 2024 CS01 Confirmation statement made on 22 November 2024 with no updates
07 May 2024 AA Unaudited abridged accounts made up to 31 December 2023
28 Nov 2023 CS01 Confirmation statement made on 22 November 2023 with updates
14 Apr 2023 AA Unaudited abridged accounts made up to 31 December 2022
25 Nov 2022 CS01 Confirmation statement made on 22 November 2022 with no updates
26 Apr 2022 AA Unaudited abridged accounts made up to 31 December 2021
29 Nov 2021 CS01 Confirmation statement made on 22 November 2021 with no updates
03 Aug 2021 AA Unaudited abridged accounts made up to 31 December 2020
28 Jun 2021 PSC01 Notification of Guido Petrus Lenssens as a person with significant control on 22 June 2021
28 Jun 2021 PSC07 Cessation of Glenn Maes as a person with significant control on 22 June 2021
25 Jun 2021 PSC01 Notification of Patrick Johan Lenssens as a person with significant control on 21 June 2021
25 Jun 2021 TM01 Termination of appointment of Glenn Maes as a director on 15 June 2021
25 Jun 2021 PSC04 Change of details for Mr Glenn Maes as a person with significant control on 22 June 2021
06 May 2021 TM01 Termination of appointment of Thomas Bone as a director on 6 May 2021
23 Nov 2020 CS01 Confirmation statement made on 22 November 2020 with no updates
25 Feb 2020 AA Unaudited abridged accounts made up to 31 December 2019
22 Nov 2019 CS01 Confirmation statement made on 22 November 2019 with no updates
23 Aug 2019 AA Unaudited abridged accounts made up to 31 December 2018
24 Nov 2018 CS01 Confirmation statement made on 22 November 2018 with no updates
12 Sep 2018 AD01 Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH to Hillview High Street Beauly IV4 7BT on 12 September 2018
04 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
04 Dec 2017 CS01 Confirmation statement made on 22 November 2017 with updates
13 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
17 Feb 2017 AD01 Registered office address changed from 27 Huntly Street Inverness IV3 5PR to Clava House Cradlehall Business Park Inverness IV2 5GH on 17 February 2017
07 Dec 2016 CS01 Confirmation statement made on 22 November 2016 with updates