- Company Overview for SCOTSBRIDGE LIMITED (SC558267)
- Filing history for SCOTSBRIDGE LIMITED (SC558267)
- People for SCOTSBRIDGE LIMITED (SC558267)
- More for SCOTSBRIDGE LIMITED (SC558267)
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) |
---|---|---|---|
30 May 2024 | CS01 | Confirmation statement made on 30 May 2024 with no updates | |
29 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
02 Jun 2023 | CS01 | Confirmation statement made on 30 May 2023 with no updates | |
13 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
30 May 2022 | CS01 | Confirmation statement made on 30 May 2022 with no updates | |
02 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
31 May 2021 | CS01 | Confirmation statement made on 30 May 2021 with no updates | |
20 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
02 Jun 2020 | CS01 | Confirmation statement made on 30 May 2020 with no updates | |
06 Sep 2019 | AA | Micro company accounts made up to 31 March 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 30 May 2019 with no updates | |
09 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 30 May 2018 with no updates | |
13 Apr 2018 | AA01 | Previous accounting period extended from 28 February 2018 to 31 March 2018 | |
12 Feb 2018 | CH04 | Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017 | |
17 Oct 2017 | AD01 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 | |
23 Aug 2017 | PSC09 | Withdrawal of a person with significant control statement on 23 August 2017 | |
30 May 2017 | CS01 | Confirmation statement made on 30 May 2017 with updates | |
12 May 2017 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2017 | TM01 | Termination of appointment of Neil David Forbes as a director on 13 April 2017 | |
13 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 13 April 2017
|
|
13 Apr 2017 | AP01 | Appointment of Mr Mark Stephen Skinner as a director on 13 April 2017 | |
13 Apr 2017 | TM01 | Termination of appointment of David Alan Rennie as a director on 13 April 2017 | |
13 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-21
|