Advanced company searchLink opens in new window

START SCOTLAND LIMITED

Company number SC529652

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)
23 May 2018 SH08 Change of share class name or designation
23 May 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
20 May 2018 SH01 Statement of capital following an allotment of shares on 19 February 2018
  • GBP 100
26 Apr 2018 AA01 Current accounting period shortened from 31 March 2019 to 31 December 2018
29 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with updates
26 Mar 2018 TM02 Termination of appointment of Joanna Emily Laxton as a secretary on 26 March 2018
27 Feb 2018 AD01 Registered office address changed from 4th Floor Portland House 17 Renfield Street Glasgow G2 5AH Scotland to Carus House Dumbarton Road Clydebank G81 4XJ on 27 February 2018
27 Feb 2018 AP01 Appointment of Mr John Donnelly as a director on 19 February 2018
11 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
01 Sep 2017 AP01 Appointment of Mr Blyth Deans as a director on 30 August 2017
14 Aug 2017 AP01 Appointment of Mr Stephen Edward Moon as a director on 14 August 2017
14 Aug 2017 TM01 Termination of appointment of Philip Richard Andrew as a director on 14 August 2017
15 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-19
05 May 2017 AD01 Registered office address changed from C/O Shepherd and Wedderburn Llp 1 West Regent Street Glasgow G2 1RW United Kingdom to 4th Floor Portland House 17 Renfield Street Glasgow G2 5AH on 5 May 2017
20 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
17 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
17 Mar 2017 AD01 Registered office address changed from C/O C/O Shepherd and Wedderburn Llp 191 West George Street Glasgow G2 2LB United Kingdom to C/O Shepherd and Wedderburn Llp 1 West Regent Street Glasgow G2 1RW on 17 March 2017
31 Mar 2016 AP03 Appointment of Joanna Emily Laxton as a secretary on 31 March 2016
31 Mar 2016 TM02 Termination of appointment of Anthony George Hunter as a secretary on 31 March 2016
15 Mar 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-03-15
  • GBP 1