Advanced company searchLink opens in new window

ARMITSCOT DEVELOPMENTS LIMITED

Company number SC053538

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)
03 Apr 2024 AP01 Appointment of Ms Emilyjane Waddell as a director on 2 April 2024
03 Apr 2024 TM01 Termination of appointment of Flora Margaret Walker as a director on 2 April 2024
14 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with updates
08 Feb 2024 AA Total exemption full accounts made up to 30 November 2023
12 Dec 2023 PSC04 Change of details for Mrs Fiona Margaret Young as a person with significant control on 11 December 2023
12 Dec 2023 PSC04 Change of details for Mr Craig Anderson Walker as a person with significant control on 11 December 2023
12 Dec 2023 CH01 Director's details changed for Mr Craig Anderson Walker on 11 December 2023
12 Dec 2023 CH01 Director's details changed for Mrs Fiona Margaret Young on 11 December 2023
12 Dec 2023 CH01 Director's details changed for Edward Michael Walker on 11 December 2023
12 Dec 2023 CH01 Director's details changed for Flora Margaret Walker on 11 December 2023
12 Dec 2023 CH01 Director's details changed for Mr Bruce Edward Walker on 11 December 2023
12 Dec 2023 AD01 Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP on 12 December 2023
12 Dec 2023 CH04 Secretary's details changed for As Company Services Limited on 11 December 2023
25 Apr 2023 AA Total exemption full accounts made up to 30 November 2022
13 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with no updates
18 Mar 2022 AA Total exemption full accounts made up to 30 November 2021
28 Feb 2022 CS01 Confirmation statement made on 13 February 2022 with updates
16 Jun 2021 AA Total exemption full accounts made up to 30 November 2020
23 Mar 2021 CS01 Confirmation statement made on 13 February 2021 with updates
17 Mar 2021 CH01 Director's details changed for Mr Bruce Edward Walker on 13 February 2021
26 Feb 2020 CH01 Director's details changed for Flora Margaret Walker on 13 February 2020
26 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with updates
20 Feb 2020 AA Total exemption full accounts made up to 30 November 2019
06 Jun 2019 AA Total exemption full accounts made up to 30 November 2018
25 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with updates