- Company Overview for INVESTMENT ST LTD (SC671769)
- Filing history for INVESTMENT ST LTD (SC671769)
- People for INVESTMENT ST LTD (SC671769)
- More for INVESTMENT ST LTD (SC671769)
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
|
|
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 |