Advanced company searchLink opens in new window

SOURCE TELECOM (SCOTLAND) LIMITED

Company number SC277621

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)
21 Dec 2023 CS01 Confirmation statement made on 20 December 2023 with no updates
02 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
20 Dec 2022 CS01 Confirmation statement made on 20 December 2022 with no updates
28 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
21 Dec 2021 CS01 Confirmation statement made on 20 December 2021 with no updates
24 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
17 Jan 2021 CS01 Confirmation statement made on 20 December 2020 with no updates
18 May 2020 AA Total exemption full accounts made up to 31 December 2019
20 Dec 2019 CS01 Confirmation statement made on 20 December 2019 with no updates
18 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
12 Feb 2019 CH01 Director's details changed for Miss Susan Arkley on 12 February 2019
12 Feb 2019 AD01 Registered office address changed from Suite 1/10a Falkirk Business Hub 45 Vicar Street Falkirk Fk1 1Llfk1 1Ll to The Business Suite Kingsfield Golf Centre Linlithgow EH49 7LS on 12 February 2019
21 Dec 2018 CS01 Confirmation statement made on 20 December 2018 with no updates
21 Dec 2018 TM02 Termination of appointment of Grant Samuel Anderson Barclay as a secretary on 21 December 2018
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
21 Dec 2017 CS01 Confirmation statement made on 20 December 2017 with no updates
29 Aug 2017 AA Micro company accounts made up to 31 December 2016
21 Dec 2016 CS01 Confirmation statement made on 20 December 2016 with updates
23 Aug 2016 AA Micro company accounts made up to 31 December 2015
06 Jan 2016 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
24 Aug 2015 AA Micro company accounts made up to 31 December 2014
06 Jan 2015 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
10 Sep 2014 AD01 Registered office address changed from Suite 1/10a Vicar Street Falkirk FK1 1LL to Suite 1/10a Falkirk Business Hub 45 Vicar Street Falkirk FK1 1LL FK1 1LL on 10 September 2014
30 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Feb 2014 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100