Advanced company searchLink opens in new window

SURFACE DR LIMITED

Company number SC598319

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)
19 Sep 2024 AA Unaudited abridged accounts made up to 31 May 2024
02 Jul 2024 CS01 Confirmation statement made on 28 May 2024 with no updates
12 Jan 2024 AA Total exemption full accounts made up to 31 May 2023
08 Jun 2023 CS01 Confirmation statement made on 28 May 2023 with no updates
18 Nov 2022 AA Unaudited abridged accounts made up to 31 May 2022
03 Jun 2022 CS01 Confirmation statement made on 28 May 2022 with no updates
16 Jul 2021 AA Micro company accounts made up to 31 May 2021
28 May 2021 CS01 Confirmation statement made on 28 May 2021 with updates
01 Sep 2020 AA Micro company accounts made up to 31 May 2020
01 Jun 2020 CS01 Confirmation statement made on 28 May 2020 with updates
12 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jun 2019 AA Micro company accounts made up to 31 May 2019
28 May 2019 CS01 Confirmation statement made on 28 May 2019 with updates
28 May 2019 AD01 Registered office address changed from 15 Elmwood Avenue Inverness IV2 6HE Scotland to 15 Elmwood Avenue Inverness Inverness-Shire IV2 6HE on 28 May 2019
14 May 2019 PSC04 Change of details for Mr Michael Robert Gow as a person with significant control on 23 April 2019
14 May 2019 PSC01 Notification of Gary Michael Nicholls as a person with significant control on 14 May 2019
14 May 2019 PSC01 Notification of Diana Nicholls as a person with significant control on 14 May 2019
14 May 2019 PSC01 Notification of Calvin Browne as a person with significant control on 23 April 2019
14 May 2019 SH01 Statement of capital following an allotment of shares on 14 May 2019
  • GBP 401
14 May 2019 PSC07 Cessation of Gary Michael Nicholls as a person with significant control on 14 May 2019
14 May 2019 SH01 Statement of capital following an allotment of shares on 14 May 2019
  • GBP 401
14 May 2019 PSC07 Cessation of Calvin Browne as a person with significant control on 14 May 2019
14 May 2019 PSC01 Notification of Michael Robert Gow as a person with significant control on 23 April 2019
14 May 2019 PSC07 Cessation of Michael Robert Gow as a person with significant control on 14 May 2019
14 May 2019 AP01 Appointment of Mrs Diana Nicholls as a director on 14 May 2019