Advanced company searchLink opens in new window

SCOTCO (EASTERN) LIMITED

Company number SC377269

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)
28 Mar 2024 MR01 Registration of charge SC3772690016, created on 27 March 2024
17 Aug 2023 AP01 Appointment of Mr Jason Albert Carlisle as a director on 16 August 2023
04 Aug 2023 AA Accounts for a small company made up to 31 December 2022
12 May 2023 CS01 Confirmation statement made on 20 April 2023 with no updates
29 Sep 2022 AA Accounts for a small company made up to 31 December 2021
28 Apr 2022 CS01 Confirmation statement made on 20 April 2022 with updates
08 Dec 2021 AA Accounts for a small company made up to 31 December 2020
27 Sep 2021 AD01 Registered office address changed from C/O Dwf Law, 110 Queen Street Glasgow G1 3HD Scotland to C/O Dwf Llp, 103 Waterloo Street Glasgow Lanarkshire G2 7BW on 27 September 2021
23 Jun 2021 CS01 Confirmation statement made on 20 April 2021 with updates
14 Jun 2021 PSC05 Change of details for Banner Dell Limited as a person with significant control on 20 April 2021
14 Jun 2021 PSC04 Change of details for Mrs Lesley Elizabeth Herbert as a person with significant control on 20 April 2021
14 Jun 2021 CH01 Director's details changed for Mrs Lesley Elizabeth Herbert on 20 April 2021
14 Jun 2021 CH03 Secretary's details changed for Mrs Lesley Herbert on 20 April 2021
14 Jun 2021 PSC04 Change of details for Mrs Lesley Elizabeth Herbert as a person with significant control on 20 April 2021
23 Dec 2020 AA Accounts for a small company made up to 29 December 2019
22 Apr 2020 CS01 Confirmation statement made on 20 April 2020 with no updates
13 Mar 2020 CH03 Secretary's details changed for Mrs Lesley Herbert on 13 March 2020
13 Mar 2020 TM01 Termination of appointment of Jason Carlisle as a director on 12 March 2020
12 Mar 2020 MR04 Satisfaction of charge SC3772690015 in full
12 Mar 2020 MR04 Satisfaction of charge SC3772690014 in full
28 Feb 2020 AD01 Registered office address changed from 152 Union Street Aberdeen AB10 1QT to C/O Dwf Law, 110 Queen Street Glasgow G1 3HD on 28 February 2020
27 Feb 2020 MR04 Satisfaction of charge SC3772690010 in full
27 Feb 2020 MR04 Satisfaction of charge SC3772690009 in full
16 Jan 2020 AA01 Previous accounting period extended from 24 December 2019 to 29 December 2019
24 Sep 2019 AA Accounts for a small company made up to 23 December 2018