Advanced company searchLink opens in new window

INVESTMENT ST LTD

Company number SC671769

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)
26 Jan 2025 PSC05 Change of details for Castleblair Group Ltd as a person with significant control on 26 January 2025
03 Oct 2024 AA Total exemption full accounts made up to 31 August 2024
16 Sep 2024 AA01 Current accounting period shortened from 31 August 2025 to 31 March 2025
04 Jun 2024 CS01 Confirmation statement made on 4 June 2024 with updates
09 May 2024 PSC05 Change of details for Castleblair Group Ltd as a person with significant control on 26 April 2024
07 May 2024 AA Total exemption full accounts made up to 31 August 2023
29 Apr 2024 TM01 Termination of appointment of Tracey Alexis Lang as a director on 26 April 2024
29 Apr 2024 PSC07 Cessation of Tracey Alexis Lang as a person with significant control on 26 April 2024
23 Jan 2024 CS01 Confirmation statement made on 23 January 2024 with no updates
01 Dec 2023 AD01 Registered office address changed from Unit S Taywood Enterprise Park Duchess Place Rutherglen Glasgow G73 1DR Scotland to 195 Queensferry Road Rosyth Dunfermline KY11 2JH on 1 December 2023
30 Jan 2023 RP04CS01 Second filing of Confirmation Statement dated 23 August 2022
25 Jan 2023 CS01 Confirmation statement made on 23 January 2023 with updates
25 Jan 2023 AA Total exemption full accounts made up to 31 August 2022
23 Jan 2023 PSC04 Change of details for Miss Tracey Alexis Lang as a person with significant control on 20 January 2023
23 Jan 2023 PSC05 Change of details for Castleblair Group Ltd as a person with significant control on 20 January 2023
23 Jan 2023 PSC02 Notification of Castleblair Group Ltd as a person with significant control on 20 January 2023
22 Jan 2023 PSC04 Change of details for Miss Tracey Alexis Lang as a person with significant control on 20 January 2023
22 Jan 2023 CH01 Director's details changed for Miss Tracey Alexis Lang on 10 January 2023
22 Jan 2023 AP01 Appointment of Mr Samuel Richard Dyer as a director on 20 January 2023
26 Aug 2022 CS01 Confirmation statement made on 23 August 2022 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 30/01/2023
11 Apr 2022 PSC04 Change of details for Miss Tracey Alexis Lang as a person with significant control on 11 April 2022
11 Apr 2022 PSC07 Cessation of Samuel Richard Dyer as a person with significant control on 11 April 2022
11 Apr 2022 TM01 Termination of appointment of Samuel Richard Dyer as a director on 11 April 2022
16 Dec 2021 AA Accounts for a dormant company made up to 31 August 2021
25 Aug 2021 CH01 Director's details changed for Miss Tracey Alexis Lang on 18 August 2021