Advanced company searchLink opens in new window

HOTSCOTS FC

Company number SC329784

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)
14 Feb 2024 CH01 Director's details changed for Mr Craig Adam Anderson on 13 February 2024
28 Jan 2024 AA Micro company accounts made up to 31 August 2023
07 Aug 2023 CS01 Confirmation statement made on 5 August 2023 with no updates
18 Mar 2023 AA Micro company accounts made up to 31 August 2022
18 Mar 2023 CH01 Director's details changed for Mr Craig Adam Anderson on 13 March 2023
06 Aug 2022 CS01 Confirmation statement made on 5 August 2022 with no updates
21 Sep 2021 AP01 Appointment of Mr Craig Adam Anderson as a director on 21 September 2021
03 Sep 2021 AA Micro company accounts made up to 31 August 2021
07 Aug 2021 CS01 Confirmation statement made on 5 August 2021 with no updates
13 Mar 2021 AA Micro company accounts made up to 31 August 2020
12 Nov 2020 AP01 Appointment of Mr Steven Mcintyre as a director on 5 September 2020
12 Nov 2020 TM02 Termination of appointment of Stuart Mallen as a secretary on 5 September 2020
05 Aug 2020 CS01 Confirmation statement made on 5 August 2020 with no updates
05 Aug 2020 TM01 Termination of appointment of Kevin Paul Rowe as a director on 6 June 2020
05 Aug 2020 CH01 Director's details changed for Miss Alicia Hartman on 6 June 2020
05 Aug 2020 AD01 Registered office address changed from 21a St Ninians Way St. Ninians Way Linlithgow West Lothian EH49 7HL Scotland to Flat 21a St. Ninians Way Linlithgow West Lothian EH49 7HL on 5 August 2020
05 Aug 2020 AD01 Registered office address changed from 3/7 Harrismith Place Edinburgh EH7 5PA to 21a St Ninians Way St. Ninians Way Linlithgow West Lothian EH49 7HL on 5 August 2020
04 Oct 2019 PSC08 Notification of a person with significant control statement
04 Oct 2019 AP03 Appointment of Mr Stuart Mallen as a secretary on 30 September 2019
04 Oct 2019 TM02 Termination of appointment of Alicia Hartman as a secretary on 1 June 2019
01 Sep 2019 AA Micro company accounts made up to 31 August 2019
05 Aug 2019 CS01 Confirmation statement made on 5 August 2019 with no updates
05 Aug 2019 PSC07 Cessation of Fraser May as a person with significant control on 31 July 2019
05 Aug 2019 AP01 Appointment of Miss Alicia Hartman as a director on 31 July 2019
05 Aug 2019 TM01 Termination of appointment of Fraser May as a director on 31 July 2019