Advanced company searchLink opens in new window

SCOTMAS LIMITED

Company number SC182814

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)
31 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
15 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
20 Sep 2023 AP01 Appointment of Mr Russell Hazelhurst as a director on 1 September 2023
01 Mar 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
29 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
23 Apr 2022 MR01 Registration of charge SC1828140013, created on 13 April 2022
15 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with updates
31 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
21 Dec 2021 MR01 Registration of charge SC1828140012, created on 6 December 2021
09 Dec 2021 MR04 Satisfaction of charge SC1828140005 in full
04 Aug 2021 MR01 Registration of charge SC1828140011, created on 30 July 2021
21 May 2021 PSC02 Notification of Scotmas Group Ltd as a person with significant control on 1 April 2020
22 Apr 2021 PSC07 Cessation of Derek Patrick Bernard Cameron as a person with significant control on 28 February 2021
12 Mar 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
12 Mar 2021 TM02 Termination of appointment of Norma Cameron as a secretary on 1 January 2021
12 Mar 2021 TM01 Termination of appointment of Derek Patrick Bernard Cameron as a director on 5 April 2020
22 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
01 Jun 2020 MR04 Satisfaction of charge SC1828140009 in full
30 Mar 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
13 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
06 Sep 2019 AD01 Registered office address changed from Scotmas Ltd Pinnaclehill Industrial Estate Kelso Roxburghshire TD5 8DW Scotland to Scotmas Ltd Solomon Way Pinnaclehill Industrial Estate Kelso Roxburghshire TD5 8AU on 6 September 2019
14 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
26 Sep 2018 AD01 Registered office address changed from Scotmas Group Spylaw Road Kelso TD5 8DL to Scotmas Ltd Pinnaclehill Industrial Estate Kelso Roxburghshire TD5 8DW on 26 September 2018
09 Jul 2018 AA Total exemption full accounts made up to 31 March 2018