Advanced company searchLink opens in new window

7778 (HOLDINGS) LTD

Company number SC568697

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)
08 Nov 2024 AD01 Registered office address changed from Office 1 Technology House 9 Newton Place Glasgow G3 7PR Scotland to 13 Hadden Street Aberdeen AB11 6NU on 8 November 2024
29 Oct 2024 AD01 Registered office address changed from 41 Park Road Aberdeen AB24 5PA Scotland to Office 1 Technology House 9 Newton Place Glasgow G3 7PR on 29 October 2024
14 Jun 2024 CS01 Confirmation statement made on 11 June 2024 with no updates
16 Feb 2024 CH01 Director's details changed for Mr John Wemyss on 16 February 2024
16 Feb 2024 PSC04 Change of details for Mr John Wemyss as a person with significant control on 16 February 2024
15 Feb 2024 AA Micro company accounts made up to 30 June 2023
27 Nov 2023 CH01 Director's details changed for Mr John Wemyss on 27 November 2023
27 Nov 2023 PSC04 Change of details for Mr John Wemyss as a person with significant control on 27 November 2023
13 Nov 2023 PSC04 Change of details for Mr John Wemyss as a person with significant control on 13 November 2023
03 Aug 2023 AD01 Registered office address changed from 23 Kirkhill View Blackburn Aberdeen AB21 0XX Scotland to 41 Park Road Aberdeen AB24 5PA on 3 August 2023
30 Jun 2023 AA Micro company accounts made up to 30 June 2022
13 Jun 2023 CS01 Confirmation statement made on 11 June 2023 with no updates
15 May 2023 CH01 Director's details changed for Mr John Wemyss on 15 May 2023
15 May 2023 PSC04 Change of details for Mr John Wemyss as a person with significant control on 15 May 2023
15 May 2023 AD01 Registered office address changed from 70a Ardarroch Road Aberdeen AB24 5QS Scotland to 23 Kirkhill View Blackburn Aberdeen AB21 0XX on 15 May 2023
06 Jul 2022 CERTNM Company name changed diosa group LTD\certificate issued on 06/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-05
29 Jun 2022 AA Micro company accounts made up to 30 June 2021
17 Jun 2022 CS01 Confirmation statement made on 11 June 2022 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
11 Jun 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
17 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with no updates
31 Mar 2020 AA Micro company accounts made up to 30 June 2019
06 Sep 2019 TM01 Termination of appointment of Sarah Louise Barclay as a director on 6 September 2019
13 Aug 2019 AP01 Appointment of Ms Sarah Louise Barclay as a director on 12 August 2019
18 Jul 2019 CS01 Confirmation statement made on 13 June 2019 with no updates