- Company Overview for FLANSCOT LIMITED (SC437403)
- Filing history for FLANSCOT LIMITED (SC437403)
- People for FLANSCOT LIMITED (SC437403)
- More for FLANSCOT LIMITED (SC437403)
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 |