Advanced company searchLink opens in new window

TASK TRADING LIMITED

Company number SC123976

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)
06 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with no updates
06 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
25 May 2023 MA Memorandum and Articles of Association
25 May 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
05 Aug 2022 AA Accounts for a small company made up to 31 December 2021
16 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
12 Aug 2021 AA Accounts for a small company made up to 31 December 2020
24 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
17 Sep 2020 AA Accounts for a small company made up to 31 December 2019
24 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
19 Mar 2020 PSC01 Notification of Lindsay Gardiner as a person with significant control on 2 September 2019
19 Mar 2020 PSC01 Notification of John Brodie as a person with significant control on 2 September 2019
19 Mar 2020 PSC01 Notification of Roslyn Neely as a person with significant control on 2 September 2019
18 Mar 2020 PSC09 Withdrawal of a person with significant control statement on 18 March 2020
18 Mar 2020 CH01 Director's details changed for Ms Roslyn Neely on 15 February 2016
10 Sep 2019 TM01 Termination of appointment of Gordon Alexander Mackinlay as a director on 2 September 2019
04 Jun 2019 AA Accounts for a small company made up to 31 December 2018
22 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with no updates
20 Aug 2018 AA Accounts for a small company made up to 31 December 2017
22 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with no updates
23 Aug 2017 AD01 Registered office address changed from 20 Millerfield Place Edinburgh EH9 1LW to First Floor 1 Wester Shawfair Danderhall Dalkeith EH22 1FD on 23 August 2017
06 Jun 2017 AA Full accounts made up to 31 December 2016
17 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
14 Dec 2016 TM01 Termination of appointment of Elizabeth Frances Margaret Kerr as a director on 5 December 2016