Advanced company searchLink opens in new window

DEESIDE STEAM & VINTAGE CLUB LIMITED

Company number SC264200

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)
13 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
25 May 2023 AA Total exemption full accounts made up to 31 October 2022
15 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
09 Mar 2023 CH01 Director's details changed for Mr Neil Graham Rennie on 31 December 2022
09 Mar 2023 AP01 Appointment of Mrs Pamela Rennie as a director on 28 February 2023
09 Mar 2023 TM02 Termination of appointment of Jenny Lynn Fraser as a secretary on 28 February 2023
09 Mar 2023 TM01 Termination of appointment of Jenny Lynn Fraser as a director on 28 February 2023
09 Mar 2023 PSC07 Cessation of Jenny Lynn Fraser as a person with significant control on 28 February 2023
19 Apr 2022 AA Total exemption full accounts made up to 31 October 2021
08 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
27 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
31 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
06 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
11 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
21 May 2019 AA Unaudited abridged accounts made up to 31 October 2018
04 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
31 Jan 2019 AP01 Appointment of Mr Neil Graham Rennie as a director on 5 November 2018
31 Jan 2019 TM01 Termination of appointment of Jamie Alexander Robert Blair as a director on 5 November 2018
31 Jan 2019 PSC07 Cessation of Jamie Alexander Robert Blair as a person with significant control on 5 November 2018
12 Mar 2018 AA Total exemption full accounts made up to 31 October 2017
08 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
19 Apr 2017 AA Total exemption small company accounts made up to 31 October 2016
29 Mar 2017 AP01 Appointment of Mr Jamie Alexander Robert Blair as a director on 27 February 2017
06 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
27 Feb 2017 TM01 Termination of appointment of Neil George Wright as a director on 27 February 2017