Advanced company searchLink opens in new window

THE SICK KIDS FRIENDS (LITTLE FRANCE) LIMITED

Company number SC390634

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)
06 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with no updates
06 Jun 2023 AA Accounts for a dormant company made up to 31 December 2022
05 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with no updates
05 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
16 Dec 2021 CS01 Confirmation statement made on 16 December 2021 with no updates
16 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
04 Jan 2021 CS01 Confirmation statement made on 19 December 2020 with no updates
17 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
19 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with no updates
10 Sep 2019 PSC07 Cessation of Suzanne Wilson as a person with significant control on 2 September 2019
10 Sep 2019 TM01 Termination of appointment of Suzanne Elizabeth Wilson as a director on 2 September 2019
04 Jun 2019 AA Accounts for a dormant company made up to 31 December 2018
20 Dec 2018 CS01 Confirmation statement made on 20 December 2018 with no updates
20 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
21 Dec 2017 CS01 Confirmation statement made on 21 December 2017 with updates
23 Aug 2017 AD01 Registered office address changed from 20 Millerfield Place Edinburgh Midlothian EH9 1LW to First Floor 1 Wester Shawfair Danderhall Dalkeith EH22 1FD on 23 August 2017
06 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
22 Dec 2016 CS01 Confirmation statement made on 21 December 2016 with updates
20 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
15 Jan 2016 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
23 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
26 Mar 2015 AP01 Appointment of Mr Lindsay Gardiner as a director on 16 March 2015
26 Mar 2015 AP03 Appointment of Ms Roslyn Neely as a secretary on 12 January 2015
26 Mar 2015 AP01 Appointment of Ms Roslyn Neely as a director on 12 January 2015
26 Mar 2015 TM01 Termination of appointment of David Stewart Reith as a director on 16 March 2015