Advanced company searchLink opens in new window

THE STEAMSHIP SIR WALTER SCOTT TRUST

Company number SC271149

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)
29 Feb 2024 AA Micro company accounts made up to 28 February 2023
23 Aug 2023 MR01 Registration of charge SC2711490001, created on 18 August 2023
26 Jul 2023 CS01 Confirmation statement made on 26 July 2023 with no updates
27 Jan 2023 AA Group of companies' accounts made up to 28 February 2022
16 Jan 2023 AP01 Appointment of Gordon William Dunsmuir as a director on 18 June 2018
09 Dec 2022 AAMD Amended group of companies' accounts made up to 28 February 2021
26 Jul 2022 CS01 Confirmation statement made on 26 July 2022 with no updates
28 Mar 2022 AAMD Amended group of companies' accounts made up to 28 February 2020
26 Feb 2022 AA Micro company accounts made up to 28 February 2021
26 Jul 2021 CS01 Confirmation statement made on 26 July 2021 with no updates
26 Feb 2021 AA Micro company accounts made up to 28 February 2020
29 Jul 2020 CS01 Confirmation statement made on 26 July 2020 with no updates
11 Dec 2019 AA Group of companies' accounts made up to 28 February 2019
08 Aug 2019 CS01 Confirmation statement made on 26 July 2019 with no updates
05 Dec 2018 AA Group of companies' accounts made up to 28 February 2018
06 Aug 2018 CS01 Confirmation statement made on 26 July 2018 with no updates
07 Mar 2018 AP01 Appointment of Mr James Stewart Mcmillan as a director on 15 February 2018
01 Dec 2017 AA Accounts for a small company made up to 28 February 2017
07 Aug 2017 PSC07 Cessation of Alexander Francis Mosson as a person with significant control on 27 July 2017
07 Aug 2017 CS01 Confirmation statement made on 26 July 2017 with no updates
04 Jul 2017 TM01 Termination of appointment of Alexander Francis Mosson as a director on 19 June 2017
02 Dec 2016 AA Full accounts made up to 29 February 2016
17 Aug 2016 AD01 Registered office address changed from 45-46 the Square Cumnock Ayrshire KA18 1BL to Bank Chambers 31 the Square Cumnock Ayrshire KA18 1AT on 17 August 2016
03 Aug 2016 CS01 Confirmation statement made on 26 July 2016 with updates
05 Apr 2016 TM01 Termination of appointment of Robin David Leslie Denny as a director on 1 March 2016