SIMPLE COMMERCIAL FINANCE (SCOTLAND) LIMITED
Company number SC530536
- Company Overview for SIMPLE COMMERCIAL FINANCE (SCOTLAND) LIMITED (SC530536)
- Filing history for SIMPLE COMMERCIAL FINANCE (SCOTLAND) LIMITED (SC530536)
- People for SIMPLE COMMERCIAL FINANCE (SCOTLAND) LIMITED (SC530536)
- More for SIMPLE COMMERCIAL FINANCE (SCOTLAND) LIMITED (SC530536)
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) |
---|---|---|---|
20 Jan 2021 | PSC04 | Change of details for Mr Andrew William Pritchard as a person with significant control on 20 January 2021 | |
19 Jan 2021 | CH03 | Secretary's details changed for Andrew Pritchard on 13 January 2021 | |
18 Jan 2021 | PSC04 | Change of details for Mr Andrew William Pritchard as a person with significant control on 13 January 2021 | |
15 Jan 2021 | PSC04 | Change of details for Mr Andrew William Pritchard as a person with significant control on 13 January 2021 | |
15 Jan 2021 | CH01 | Director's details changed for Mr Andrew William Pritchard on 13 January 2021 | |
15 Jan 2021 | CH01 | Director's details changed for Mr Andrew William Pritchard on 13 January 2021 | |
12 Jan 2021 | PSC04 | Change of details for Mr Andrew William Pritchard as a person with significant control on 12 January 2021 | |
10 Sep 2020 | AD01 | Registered office address changed from C/O Johnston Carmichael Clava House Cradlehall Business Park Inverness IV2 5GH Scotland to Summit House 4 - 5 Mitchell Street Edinburgh Lothian EH6 7BD on 10 September 2020 | |
24 Jun 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
03 Apr 2020 | CS01 | Confirmation statement made on 22 March 2020 with updates | |
16 Apr 2019 | AA | Total exemption full accounts made up to 31 October 2017 | |
12 Apr 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
12 Apr 2019 | CS01 | Confirmation statement made on 22 March 2019 with updates | |
04 Dec 2018 | AA01 | Current accounting period shortened from 31 March 2018 to 31 October 2017 | |
06 Apr 2018 | CS01 | Confirmation statement made on 22 March 2018 with updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Apr 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
23 Mar 2016 | AD01 | Registered office address changed from C/O Johnson Carmichael Clava House Cradlehall Business Park Inverness IV2 5GH Scotland to C/O Johnston Carmichael Clava House Cradlehall Business Park Inverness IV2 5GH on 23 March 2016 | |
23 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-23
|