Advanced company searchLink opens in new window

SKAMPER LIMITED

Company number SC742632

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)
27 Jan 2025 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Jan 2025 AP01 Appointment of Alistair Brownlee as a director on 22 January 2025
23 Jan 2025 CS01 Confirmation statement made on 23 January 2025 with updates
21 Jan 2025 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Jan 2025 SH01 Statement of capital following an allotment of shares on 20 January 2025
  • GBP 2,095
19 Jan 2025 SH01 Statement of capital following an allotment of shares on 19 January 2025
  • GBP 2,022
17 Jan 2025 PSC04 Change of details for Mr Stephen John Ross as a person with significant control on 17 January 2025
16 Jan 2025 SH01 Statement of capital following an allotment of shares on 16 January 2025
  • GBP 2,017
15 Jan 2025 SH01 Statement of capital following an allotment of shares on 15 January 2025
  • GBP 2,010
10 Jan 2025 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Jan 2025 PSC02 Notification of Teamhold Limited as a person with significant control on 7 January 2025
06 Jan 2025 SH01 Statement of capital following an allotment of shares on 6 January 2025
  • GBP 2,000
03 Jan 2025 AA Total exemption full accounts made up to 31 August 2024
07 Oct 2024 CS01 Confirmation statement made on 28 September 2024 with updates
18 Apr 2024 AA Total exemption full accounts made up to 31 August 2023
25 Jan 2024 SH02 Sub-division of shares on 12 January 2024
18 Jan 2024 RESOLUTIONS Resolutions
  • RES13 ‐ That in accordance with section 618 of the companies act 2006, the 100 ordinary shares of £1.00 each in the issued share capital of the company be sub-divided into 10,000 ordinary shares of £0.01 each 12/01/2024
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Jan 2024 SH01 Statement of capital following an allotment of shares on 12 January 2024
  • GBP 1,000
28 Sep 2023 CS01 Confirmation statement made on 28 September 2023 with updates
07 Sep 2023 CS01 Confirmation statement made on 25 August 2023 with no updates
21 Jun 2023 AP01 Appointment of Mr Robert Huw Savin as a director on 1 June 2023
13 Mar 2023 AD01 Registered office address changed from 5/12 Donaldson Crescent Edinburgh Midlothian EH12 5FB Scotland to 5/12 Donaldson Crescent Edinburgh EH12 5FB on 13 March 2023
13 Mar 2023 AD01 Registered office address changed from Flat 5 12 Donaldson Crescent Edinburgh EH12 5FB United Kingdom to 5/12 Donaldson Crescent Edinburgh Midlothian EH12 5FB on 13 March 2023
26 Aug 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-08-26
  • GBP 100