- Company Overview for UK SALES (SCOTLAND) LTD (SC607081)
- Filing history for UK SALES (SCOTLAND) LTD (SC607081)
- People for UK SALES (SCOTLAND) LTD (SC607081)
- More for UK SALES (SCOTLAND) LTD (SC607081)
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) |
---|---|---|---|
21 Jul 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
27 Mar 2024 | AD01 | Registered office address changed from 10 Engine Road Loanhead EH20 9RF Scotland to 144 the Murrays Edinburgh EH17 8UP on 27 March 2024 | |
02 Feb 2024 | CS01 | Confirmation statement made on 21 January 2024 with no updates | |
17 Mar 2023 | CS01 | Confirmation statement made on 21 January 2023 with no updates | |
12 Feb 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
11 Jul 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
23 Feb 2022 | CS01 | Confirmation statement made on 21 January 2022 with no updates | |
21 Dec 2021 | AD01 | Registered office address changed from Ground Floor, (A/13) Edgefield Road Industrial Estate Edgefield Road Loanhead EH20 9TB Scotland to 10 Engine Road Loanhead EH20 9RF on 21 December 2021 | |
02 Jul 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
21 Jan 2021 | CS01 | Confirmation statement made on 21 January 2021 with updates | |
04 Sep 2020 | CS01 | Confirmation statement made on 2 September 2020 with no updates | |
02 Jun 2020 | AD01 | Registered office address changed from Unit 12a 6 Edgefield Road, Edgefield Industrial Estate Loanhead EH20 9TB Scotland to Ground Floor, (A/13) Edgefield Road Industrial Estate Edgefield Road Loanhead EH20 9TB on 2 June 2020 | |
27 May 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
04 May 2020 | AD01 | Registered office address changed from 144 the Murrays Edinburgh EH17 8UP United Kingdom to Unit 12a 6 Edgefield Road, Edgefield Industrial Estate Loanhead EH20 9TB on 4 May 2020 | |
02 Sep 2019 | TM01 | Termination of appointment of Charline Alston as a director on 1 September 2019 | |
02 Sep 2019 | CS01 | Confirmation statement made on 2 September 2019 with no updates | |
04 Aug 2019 | AP01 | Appointment of Mr Paul John Ward as a director on 27 July 2019 | |
27 Jan 2019 | TM01 | Termination of appointment of Paul John Ward as a director on 1 January 2019 | |
17 Jan 2019 | AP01 | Appointment of Miss Charline Alston as a director on 1 December 2018 | |
01 Oct 2018 | AD01 | Registered office address changed from 144 the Murrays Edinburgh EH17 8UN United Kingdom to 144 the Murrays Edinburgh EH17 8UP on 1 October 2018 | |
03 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-03
|