Advanced company searchLink opens in new window

SCOTSBRIDGE LIMITED

Company number SC558267

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-13
21 Feb 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-02-21
  • GBP 1