Advanced company searchLink opens in new window

CHANNEL ASSET FINANCE LIMITED

Company number SC634150

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)
29 May 2024 CS01 Confirmation statement made on 20 April 2024 with no updates
31 Mar 2024 AA Micro company accounts made up to 30 June 2023
29 Jun 2023 AA Micro company accounts made up to 30 June 2022
02 May 2023 CS01 Confirmation statement made on 20 April 2023 with no updates
30 May 2022 AA Total exemption full accounts made up to 30 June 2021
04 May 2022 CS01 Confirmation statement made on 20 April 2022 with no updates
15 Jul 2021 AD01 Registered office address changed from Ingram House Suite 4F Ingram House Glasgow G1 1DA Scotland to Pavilion 1 (Channel House) the Approach Glasgow Business Park Glasgow G69 6GA on 15 July 2021
20 Apr 2021 CS01 Confirmation statement made on 20 April 2021 with updates
20 Apr 2021 TM01 Termination of appointment of Claire Mclaughlan as a director on 20 April 2021
20 Apr 2021 AD01 Registered office address changed from Comac House 2 Coddington Crescent Eurocentral Lanarkshire ML1 4YF United Kingdom to Ingram House Suite 4F Ingram House Glasgow G1 1DA on 20 April 2021
01 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
25 Feb 2021 AP01 Appointment of Mr Michael Paul Patrick Savage as a director on 25 February 2021
26 Jan 2021 PSC05 Change of details for Elizabeth Ann Savage as a person with significant control on 25 January 2021
26 Jan 2021 CH01 Director's details changed for Miss Claire Mclaughlan on 25 January 2021
08 Dec 2020 CS01 Confirmation statement made on 8 December 2020 with updates
08 Dec 2020 PSC05 Change of details for Axe Corporate Limited as a person with significant control on 31 July 2020
08 Dec 2020 AD01 Registered office address changed from Comac House 2 Coddington Crescent Eurocentral Lanarkshire ML1 4YF United Kingdom to Comac House 2 Coddington Crescent Eurocentral Lanarkshire ML1 4YF on 8 December 2020
08 Dec 2020 AD01 Registered office address changed from Suite G9 - Duart House Finch Way Strathclyde Business Park Bellshill ML4 3PR Scotland to Comac House 2 Coddington Crescent Eurocentral Lanarkshire ML1 4YF on 8 December 2020
23 Jun 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
24 Jun 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-06-24
  • GBP 1