Advanced company searchLink opens in new window

EXECUTRY SERVICES SCOTLAND LIMITED

Company number SC277415

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)
22 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates
03 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
26 Aug 2016 CH01 Director's details changed for Mr Jamie Paul Cosson on 25 August 2016
18 Dec 2015 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 101
07 Jul 2015 AA Full accounts made up to 31 December 2014
12 Jan 2015 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 101
18 Sep 2014 AA Full accounts made up to 31 December 2013
20 Aug 2014 CH01 Director's details changed for Mr Richard John Twigg on 14 August 2014
17 Apr 2014 AP01 Appointment of Mr Richard John Twigg as a director
14 Jan 2014 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 101
14 Jan 2014 TM01 Termination of appointment of David Mcmaster as a director
02 Jan 2014 TM01 Termination of appointment of David Mcmaster as a director
02 Jan 2014 TM01 Termination of appointment of Martin Oliver as a director
25 Sep 2013 AA Full accounts made up to 31 December 2012
02 Sep 2013 TM01 Termination of appointment of Stephen Moore as a director
12 Jul 2013 CH01 Director's details changed for Mr Jamie Paul Cosson on 20 June 2013
25 Feb 2013 AP01 Appointment of Mr Stephen Norman Moore as a director
01 Feb 2013 AR01 Annual return made up to 15 December 2012 with full list of shareholders
09 Oct 2012 AD01 Registered office address changed from Wellbank House Wellbank Broughty Ferry Dundee Tayside DD5 3PN Scotland on 9 October 2012
01 Oct 2012 AA Full accounts made up to 31 December 2011
09 Aug 2012 AP03 Appointment of Mr Jamie Cosson as a secretary
09 Aug 2012 TM01 Termination of appointment of Andrew Barnes as a director
04 Jul 2012 TM01 Termination of appointment of Adrian Gill as a director
09 Jan 2012 AR01 Annual return made up to 15 December 2011 with full list of shareholders
09 Jan 2012 AP01 Appointment of Mr Jamie Cosson as a director