Advanced company searchLink opens in new window

SNOWSPORT SCOTLAND LIMITED

Company number SC095587

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)
01 Feb 2024 CS01 Confirmation statement made on 1 January 2024 with no updates
21 Dec 2023 AP01 Appointment of Mr Gavin Thomson as a director on 5 December 2023
15 Dec 2023 TM01 Termination of appointment of Anthony Robert Mackintosh Clyde as a director on 5 December 2023
14 Nov 2023 AP01 Appointment of Ms Victoria Rachel Williams as a director on 3 October 2023
10 Nov 2023 AP01 Appointment of Mr Robert Meaden as a director on 3 October 2023
19 Oct 2023 TM01 Termination of appointment of Scott Clarke Mcmorris as a director on 3 October 2023
19 Oct 2023 TM01 Termination of appointment of Ewan Graham Anderson as a director on 3 October 2023
19 Oct 2023 TM01 Termination of appointment of Robin Hutchison as a director on 3 October 2023
11 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
29 Sep 2023 TM01 Termination of appointment of Scott Simon as a director on 1 September 2023
29 Sep 2023 AP01 Appointment of Mr Iain Ramsay Clapham as a director on 1 September 2023
29 Sep 2023 AP01 Appointment of Mr David Mcnicol Fisken as a director on 22 August 2023
29 Sep 2023 AP01 Appointment of Ms Julia Elizabeth Stenhouse as a director on 22 August 2023
24 Mar 2023 AD01 Registered office address changed from 70 West Regent Street Glasgow G2 2QZ Scotland to Caledonia House Redheughs Rigg Edinburgh EH12 9DQ on 24 March 2023
24 Mar 2023 TM01 Termination of appointment of Gemma Campbell as a director on 7 February 2023
14 Feb 2023 CS01 Confirmation statement made on 1 January 2023 with no updates
06 Feb 2023 AP01 Appointment of Mr Scott Simon as a director on 1 July 2022
06 Feb 2023 TM01 Termination of appointment of Trafford Alexander Edward Wilson as a director on 20 May 2022
05 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
25 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
24 Mar 2022 CS01 Confirmation statement made on 1 January 2022 with no updates
22 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
01 Feb 2021 CS01 Confirmation statement made on 1 January 2021 with no updates
25 Jan 2021 AD01 Registered office address changed from Caledonia House Redheughs Rigg South Gyle Edinburgh EH12 9DQ to 70 West Regent Street Glasgow G2 2QZ on 25 January 2021