Advanced company searchLink opens in new window

C ALLAN & SON ACCOUNTANCY SERVICES LIMITED

Company number SC439690

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)
14 Jul 2018 AA Micro company accounts made up to 31 December 2017
12 Feb 2018 CH01 Director's details changed for Miss Michelle Allan on 13 September 2014
08 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
06 Nov 2017 CH01 Director's details changed for Miss Michelle Allan on 6 November 2017
06 Nov 2017 CH01 Director's details changed for Mr Christopher Allan on 6 November 2017
31 Oct 2017 AD01 Registered office address changed from Studio 262, Embroidery Mill Abbey Mill Business Centre Paisley PA1 1TJ Scotland to Studio 102, Embroidery Mill Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ on 31 October 2017
23 May 2017 AA Micro company accounts made up to 31 December 2016
08 Mar 2017 AD01 Registered office address changed from 58 Corsebar Drive Paisley Renfrewshire PA2 9QS to Studio 262, Embroidery Mill Abbey Mill Business Centre Paisley PA1 1TJ on 8 March 2017
11 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
29 Sep 2016 AA Micro company accounts made up to 31 December 2015
05 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
10 Nov 2015 AD01 Registered office address changed from Aves Business Centre Aves House 11 Jamaica Street Greenock Renfrewshire PA15 1XX to 58 Corsebar Drive Paisley Renfrewshire PA2 9QS on 10 November 2015
20 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
26 Jan 2015 CH01 Director's details changed for Miss Michelle Mcarthur on 13 September 2014
30 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Feb 2014 AD01 Registered office address changed from 16 Loanhead Lane Clippens House Linwood PA3 3QW on 12 February 2014
08 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
07 Jan 2014 CH01 Director's details changed for Miss Michelle Mcarthur on 12 November 2013
07 Jan 2014 AA01 Previous accounting period shortened from 31 January 2014 to 31 December 2013
07 Jan 2013 NEWINC Incorporation