Advanced company searchLink opens in new window

UK SALES (SCOTLAND) LTD

Company number SC607081

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-09-03
  • GBP .01