Advanced company searchLink opens in new window

SCOTTISH SQUASH LIMITED

Company number SC198965

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)
07 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
05 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
12 Oct 2017 CC04 Statement of company's objects
12 Oct 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Change accounting reference period 24/09/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Oct 2017 AP01 Appointment of Mr Grant William Mcgovern as a director on 24 September 2017
29 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-24
29 Sep 2017 CS01 Confirmation statement made on 17 August 2017 with no updates
29 Sep 2017 AP01 Appointment of Miss Margaret Mary Still as a director on 24 September 2017
29 Sep 2017 TM01 Termination of appointment of Ian Stuart Mackay as a director on 24 September 2017
29 Sep 2017 TM01 Termination of appointment of Kevin Patrick Lawlor as a director on 18 September 2016
29 Sep 2017 TM01 Termination of appointment of Mary Frances Hallam as a director on 24 September 2017
29 Sep 2017 AD01 Registered office address changed from Caledonia House South Gyle Edinburgh Midlothian EH12 9DQ to Oriam, Scotland's Sports High Performance Centre Riccarton Currie EH14 4AS on 29 September 2017
15 Mar 2017 AA01 Current accounting period shortened from 30 April 2017 to 31 March 2017
01 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
05 Sep 2016 CS01 Confirmation statement made on 17 August 2016 with updates
05 Sep 2016 CH01 Director's details changed for Mr Paul Charlton on 5 September 2016
05 Sep 2016 AP01 Appointment of Mr Stuart Tennant as a director on 5 September 2016
05 Sep 2016 AP01 Appointment of Mr Paul Charlton as a director on 5 September 2016
16 Aug 2016 TM01 Termination of appointment of Michael Halpin as a director on 27 September 2015
24 Nov 2015 AP01 Appointment of Mr Walter Alexander Mcallister as a director on 10 November 2015
13 Oct 2015 AA Total exemption small company accounts made up to 30 April 2015
07 Oct 2015 AP01 Appointment of Mr John Mckelvie Crawford as a director on 27 September 2015
05 Oct 2015 TM01 Termination of appointment of Martin James Robert Buchan as a director on 24 September 2015
10 Sep 2015 AR01 Annual return made up to 17 August 2015 no member list
01 Sep 2015 RP04 Second filing of AP01 previously delivered to Companies House