- Company Overview for SIH ( ICE HOCKEY) LIMITED (SC691075)
- Filing history for SIH ( ICE HOCKEY) LIMITED (SC691075)
- People for SIH ( ICE HOCKEY) LIMITED (SC691075)
- More for SIH ( ICE HOCKEY) LIMITED (SC691075)
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 |