- Company Overview for SALTIRE CONNECT LIMITED (SC553807)
- Filing history for SALTIRE CONNECT LIMITED (SC553807)
- People for SALTIRE CONNECT LIMITED (SC553807)
- More for SALTIRE CONNECT LIMITED (SC553807)
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) |
---|---|---|---|
04 Feb 2025 | PSC01 | Notification of Maxym Polyakov as a person with significant control on 24 December 2024 | |
01 Dec 2024 | AP01 | Appointment of Mr Volodymyr Levykin as a director on 18 November 2024 | |
07 Oct 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
18 Apr 2024 | CS01 | Confirmation statement made on 1 April 2024 with no updates | |
29 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
25 Apr 2023 | CS01 | Confirmation statement made on 1 April 2023 with no updates | |
18 Jan 2023 | AD01 | Registered office address changed from 101 Rose Street South Lane Edinburgh EH2 3JG Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 18 January 2023 | |
03 Nov 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
11 May 2022 | CS01 | Confirmation statement made on 1 April 2022 with no updates | |
31 Dec 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
06 Jun 2021 | CS01 | Confirmation statement made on 1 April 2021 with no updates | |
21 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
15 Apr 2020 | CS01 | Confirmation statement made on 1 April 2020 with no updates | |
11 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
01 Apr 2019 | CS01 | Confirmation statement made on 1 April 2019 with updates | |
01 Apr 2019 | PSC02 | Notification of Skyrora Ventures Limited as a person with significant control on 1 April 2019 | |
01 Apr 2019 | PSC07 | Cessation of Laura Robyn Edison as a person with significant control on 1 April 2019 | |
07 Feb 2019 | CS01 | Confirmation statement made on 4 January 2019 with no updates | |
03 Oct 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
03 Oct 2018 | AA01 | Previous accounting period shortened from 31 January 2018 to 31 December 2017 | |
12 Jan 2018 | CS01 | Confirmation statement made on 4 January 2018 with updates | |
03 Apr 2017 | AD01 | Registered office address changed from 62 Mountcastle Wynd Kilwinning KA13 6DH Scotland to 101 Rose Street South Lane Edinburgh EH2 3JG on 3 April 2017 | |
05 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-05
|