Advanced company searchLink opens in new window

SURVEYING SOLUTIONS LIMITED

Company number SC195564

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 Mar 2018 SH06 Cancellation of shares. Statement of capital on 7 February 2018
  • GBP 249.00
09 Mar 2018 SH03 Purchase of own shares.
15 Feb 2018 PSC07 Cessation of George Gladman Jaap as a person with significant control on 7 February 2018
15 Feb 2018 PSC01 Notification of Douglas Mcdonald as a person with significant control on 7 February 2018
15 Feb 2018 PSC01 Notification of Ian Adam Grant Monteith as a person with significant control on 7 February 2018
15 Feb 2018 PSC01 Notification of Colin James Sutherland as a person with significant control on 7 February 2018
13 Feb 2018 TM01 Termination of appointment of George Gladman Jaap as a director on 12 February 2018
08 Jan 2018 SH01 Statement of capital following an allotment of shares on 11 December 2017
  • GBP 1,249
08 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jan 2018 TM01 Termination of appointment of Harry Cameron Ross Macanespie as a director on 21 December 2017
06 Sep 2017 AA Total exemption full accounts made up to 30 April 2017
24 Apr 2017 CS01 Confirmation statement made on 22 April 2017 with updates
22 Dec 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Nov 2016 AP01 Appointment of Ian Adam Grant Monteith as a director on 16 November 2016
22 Sep 2016 AA Total exemption small company accounts made up to 30 April 2016
26 Apr 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,000
11 Mar 2016 TM02 Termination of appointment of Rosemary Barry as a secretary on 29 February 2016
15 Sep 2015 AA Total exemption small company accounts made up to 30 April 2015
22 Apr 2015 AR01 Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,000
03 Oct 2014 AA Total exemption small company accounts made up to 30 April 2014
28 Apr 2014 AR01 Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
28 Apr 2014 AP01 Appointment of Harry Cameron Ross Macanespie as a director
18 Oct 2013 AA Total exemption small company accounts made up to 30 April 2013
05 Jun 2013 CH01 Director's details changed for Colin James Sutherland on 4 June 2013
24 Apr 2013 AR01 Annual return made up to 22 April 2013 with full list of shareholders