Advanced company searchLink opens in new window

SIH ( ICE HOCKEY) LIMITED

Company number SC691075

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)
20 Feb 2025 AA Total exemption full accounts made up to 14 July 2024
17 Feb 2025 AP01 Appointment of Mr James Michael Thomson as a director on 17 January 2025
12 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with no updates
26 Jan 2024 CH01 Director's details changed for Mr Scott Campbell on 26 January 2024
12 Jan 2024 AA Total exemption full accounts made up to 14 July 2023
20 Jun 2023 AA Total exemption full accounts made up to 14 July 2022
23 May 2023 AD01 Registered office address changed from The Steading Seggiecrook Insch AB52 6NR Scotland to Viewforth House 189 Nicol Street Kirkcaldy Fife KY1 1PF on 23 May 2023
12 Apr 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
15 Mar 2023 TM01 Termination of appointment of Michael Andrew Stewart as a director on 13 March 2023
15 Mar 2023 AD01 Registered office address changed from Flat 1 12 Constitution Place Edinburgh EH6 7DL Scotland to The Steading Seggiecrook Insch AB52 6NR on 15 March 2023
04 May 2022 AP01 Appointment of Mr Alexander David Strachan as a director on 2 May 2022
04 May 2022 TM01 Termination of appointment of Andrew Barclay Samuel as a director on 2 May 2022
04 May 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
03 May 2022 AA01 Current accounting period extended from 31 March 2022 to 14 July 2022
03 May 2022 AP01 Appointment of Mr Andrew Barclay Samuel as a director on 2 May 2022
03 May 2022 AP01 Appointment of Mr Eric Young as a director on 2 May 2022
03 May 2022 AP01 Appointment of Mr Scott Campbell as a director on 2 May 2022
03 May 2022 AD01 Registered office address changed from Flat 1 12 Flat 1 12 Constitution Place Edinburgh EH6 7DL Scotland to Flat 1 12 Constitution Place Edinburgh EH6 7DL on 3 May 2022
03 May 2022 AP01 Appointment of Mr John Dillon Hamilton Colley as a director on 2 May 2022
02 May 2022 AP01 Appointment of Mr Michael Andrew Stewart as a director on 2 May 2022
02 May 2022 AD01 Registered office address changed from 5 Dean Park Street Edinburgh EH4 1JN Scotland to Flat 1 12 Flat 1 12 Constitution Place Edinburgh EH6 7DL on 2 May 2022
29 Nov 2021 TM01 Termination of appointment of David Hand as a director on 29 November 2021
29 Nov 2021 TM02 Termination of appointment of William Andrew Dunn as a secretary on 29 November 2021
29 Nov 2021 TM01 Termination of appointment of Peter James Cowan as a director on 29 November 2021
29 Nov 2021 TM01 Termination of appointment of Rhona Brown as a director on 29 November 2021