Advanced company searchLink opens in new window

SCOTTISH CONNECTIONS LIMITED

Company number SC125430

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)
09 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
04 Jan 2024 PSC05 Change of details for E.G. Thomson (Holdings) Limited as a person with significant control on 1 January 2023
11 Sep 2023 AA Unaudited abridged accounts made up to 30 November 2022
18 Jan 2023 AP04 Appointment of Turcan Connell Company Secretaries Limited as a secretary on 18 January 2022
18 Jan 2023 TM02 Termination of appointment of the City Partnership (Uk) Limited as a secretary on 18 January 2022
18 Jan 2023 AD01 Registered office address changed from C/O the City Partnership (Uk) Limited Suite 2, Ground Floor, Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland to C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 18 January 2023
13 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
13 Jan 2023 AD01 Registered office address changed from C/O the City Partnership (Uk) Limited 110 George Street Edinburgh EH2 4LH United Kingdom to C/O the City Partnership (Uk) Limited Suite 2, Ground Floor, Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 13 January 2023
19 Oct 2022 AA Unaudited abridged accounts made up to 30 November 2021
19 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
23 Nov 2021 AP01 Appointment of Mr Michael Stewart Mcgregor as a director on 22 November 2021
23 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
15 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
27 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
14 Jul 2020 CH01 Director's details changed for Mr Charles Whiteford Young on 14 July 2020
21 Apr 2020 CH01 Director's details changed for Mr Charles Whiteford Young on 20 April 2020
07 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
02 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
07 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
02 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
04 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
02 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
11 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
30 Nov 2016 CH04 Secretary's details changed for The City Partnership (Uk) Limited on 24 November 2016
30 Nov 2016 AD01 Registered office address changed from , C/O the City Partnership (Uk) Limited, Thistle House 21 Thistle Street, Edinburgh, EH2 1DF to C/O the City Partnership (Uk) Limited 110 George Street Edinburgh EH2 4LH on 30 November 2016