Advanced company searchLink opens in new window

SCOTIA (BRECHIN WEST) LIMITED

Company number SC317303

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)
22 Jan 2019 AA Accounts for a small company made up to 30 April 2018
22 Feb 2018 CS01 Confirmation statement made on 22 February 2018 with updates
15 Jan 2018 AA Accounts for a small company made up to 30 April 2017
27 Apr 2017 SH19 Statement of capital on 27 April 2017
  • GBP 1.00
27 Apr 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 Apr 2017 CAP-SS Solvency Statement dated 03/04/17
27 Apr 2017 SH20 Statement by Directors
24 Feb 2017 CS01 Confirmation statement made on 23 February 2017 with updates
16 Jan 2017 AA Full accounts made up to 30 April 2016
27 Sep 2016 TM01 Termination of appointment of Roy Smith Dryburgh as a director on 31 August 2016
03 Mar 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,000
27 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
18 Nov 2015 CERTNM Company name changed scotia homes (south) LIMITED\certificate issued on 18/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-17
06 Nov 2015 TM02 Termination of appointment of Michael Luigi Peter Zanre as a secretary on 30 October 2015
06 Nov 2015 AP04 Appointment of Burness Paull Llp as a secretary on 30 October 2015
06 Nov 2015 AD01 Registered office address changed from 1 Balmacassie Ellon Aberdeenshire AB41 8QR to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 6 November 2015
05 Mar 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,000
15 Dec 2014 AA Accounts for a small company made up to 30 April 2014
04 Mar 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
06 Nov 2013 AA Accounts for a small company made up to 30 April 2013
05 Mar 2013 AR01 Annual return made up to 26 February 2013 with full list of shareholders
05 Mar 2013 AD01 Registered office address changed from 23 Bridge Street Ellon Aberdeenshire AB41 9AA on 5 March 2013
05 Mar 2013 TM01 Termination of appointment of Brian Tasker as a director
05 Sep 2012 AA Accounts for a small company made up to 30 April 2012
05 Mar 2012 AR01 Annual return made up to 26 February 2012 with full list of shareholders