- Company Overview for SCOTT BROS MOTOR ENGINEERS LTD. (SC279626)
- Filing history for SCOTT BROS MOTOR ENGINEERS LTD. (SC279626)
- People for SCOTT BROS MOTOR ENGINEERS LTD. (SC279626)
- Charges for SCOTT BROS MOTOR ENGINEERS LTD. (SC279626)
- More for SCOTT BROS MOTOR ENGINEERS LTD. (SC279626)
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 Jan 2024 | CS01 | Confirmation statement made on 16 January 2024 with no updates | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
03 Feb 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
16 Jan 2023 | CS01 | Confirmation statement made on 16 January 2023 with no updates | |
10 Feb 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 Feb 2022 | CS01 | Confirmation statement made on 18 January 2022 with updates | |
26 Jan 2022 | CH01 | Director's details changed for James Scott on 18 January 2022 | |
26 Jan 2022 | PSC04 | Change of details for James Scott as a person with significant control on 17 January 2022 | |
26 Jan 2022 | CH01 | Director's details changed for James Scott on 26 January 2022 | |
26 Jan 2022 | CH01 | Director's details changed for James Scott on 17 January 2022 | |
26 Jan 2022 | PSC01 | Notification of James Scott as a person with significant control on 11 August 2021 | |
26 Jan 2022 | PSC07 | Cessation of James Scott as a person with significant control on 11 August 2021 | |
20 Apr 2021 | AD01 | Registered office address changed from C/O Johnstoncarmichael Llp 227 West George Street Glasgow G2 2nd to St. Marnock Street Glasgow G40 2TU on 20 April 2021 | |
04 Mar 2021 | CS01 | Confirmation statement made on 18 January 2021 with updates | |
05 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 Oct 2020 | CH01 | Director's details changed for Gavin Symington on 13 October 2020 | |
23 Jan 2020 | CS01 | Confirmation statement made on 18 January 2020 with updates | |
21 Jan 2020 | CH01 | Director's details changed for Gavin Symington on 1 January 2020 | |
21 Jan 2020 | CH01 | Director's details changed for Gavin Symington on 1 January 2020 | |
21 Jan 2020 | TM01 | Termination of appointment of James Scott as a director on 10 August 2019 | |
21 Jan 2020 | TM02 | Termination of appointment of James Scott as a secretary on 10 August 2019 | |
15 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
14 Oct 2019 | CH01 | Director's details changed for James Scott on 14 October 2019 | |
14 Oct 2019 | CH01 | Director's details changed for James Scott on 14 October 2019 | |
25 Jan 2019 | CS01 | Confirmation statement made on 18 January 2019 with updates |