Advanced company searchLink opens in new window

SCOTIA INSTRUMENTATION LIMITED

Company number SC074997

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
26 Nov 2025 SH08 Change of share class name or designation
26 Nov 2025 SH10 Particulars of variation of rights attached to shares
26 Nov 2025 MA Memorandum and Articles of Association
26 Nov 2025 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Nov 2025 PSC01 Notification of Stephanie Lauren Rattray as a person with significant control on 25 November 2025
07 Oct 2025 AA Full accounts made up to 31 December 2024
18 Jun 2025 CH01 Director's details changed for Mr James William Thom on 18 June 2025
18 Jun 2025 CS01 Confirmation statement made on 8 June 2025 with no updates
07 Oct 2024 AA Full accounts made up to 31 December 2023
11 Jun 2024 CS01 Confirmation statement made on 8 June 2024 with no updates
13 Oct 2023 AA Full accounts made up to 31 December 2022
12 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with no updates
06 Oct 2022 AA Full accounts made up to 31 December 2021
21 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with no updates
24 Jan 2022 CH04 Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022
04 Oct 2021 AA Full accounts made up to 31 December 2020
17 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with no updates
10 Jun 2021 PSC04 Change of details for Mr James William Thom as a person with significant control on 19 November 2019
24 Dec 2020 AA Full accounts made up to 31 December 2019
19 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with updates
09 Jun 2020 CH01 Director's details changed for Mr James William Thom on 8 June 2020
09 Jun 2020 PSC04 Change of details for Mr James William Thom as a person with significant control on 8 June 2020
20 Dec 2019 AD03 Register(s) moved to registered inspection location Brodies House 31 - 33 Union Grove Aberdeen Scotland AB10 6SD
20 Dec 2019 AD02 Register inspection address has been changed to Brodies House 31 - 33 Union Grove Aberdeen Scotland AB10 6SD
13 Dec 2019 SH06 Cancellation of shares. Statement of capital on 19 November 2019
  • GBP 15,000