Advanced company searchLink opens in new window

DEVIL'S ADVOCATE LIMITED

Company number SC453919

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)
05 Apr 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Apr 2019 SH01 Statement of capital following an allotment of shares on 25 March 2019
  • GBP 250,121.05
26 Feb 2019 AA01 Previous accounting period shortened from 31 May 2018 to 30 May 2018
01 Aug 2018 SH01 Statement of capital following an allotment of shares on 17 July 2018
  • GBP 101.00
01 Aug 2018 SH01 Statement of capital following an allotment of shares on 17 July 2018
  • GBP 102
25 Jul 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision of share capital 17/07/2018
20 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jul 2018 SH02 Sub-division of shares on 17 July 2018
11 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with no updates
08 Jun 2018 MR01 Registration of charge SC4539190001, created on 4 June 2018
27 Dec 2017 AA Total exemption full accounts made up to 31 May 2017
31 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with no updates
03 Mar 2017 AA Total exemption small company accounts made up to 31 May 2016
28 Jul 2016 CS01 Confirmation statement made on 5 July 2016 with updates
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
25 Aug 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
10 Jun 2015 AA01 Previous accounting period shortened from 31 July 2015 to 31 May 2015
05 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
18 Aug 2014 SH01 Statement of capital following an allotment of shares on 17 August 2014
  • GBP 100
17 Aug 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
27 Nov 2013 AD01 Registered office address changed from 55 Thistle Street Edinburgh EH2 1DY Scotland on 27 November 2013
05 Jul 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted