Advanced company searchLink opens in new window

SCOTLET LTD

Company number SC429842

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)
23 Apr 2024 AD01 Registered office address changed from Suite 1.9 Red Tree Business Suites 33 Dalmarnock Road Glasgow G40 4LA Scotland to 270 1.9 Red Tree Magenta 270 Glasgow Road Rutherglen Glasgow G73 1SA on 23 April 2024
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
05 Sep 2023 CS01 Confirmation statement made on 7 August 2023 with no updates
12 Apr 2023 AD01 Registered office address changed from Suite 1.9 40 Dalmarnock Road Glasgow G40 4LA Scotland to Suite 1.9 Red Tree Business Suites 33 Dalmarnock Road Glasgow G40 4LA on 12 April 2023
30 Mar 2023 AD01 Registered office address changed from Suite 1.09, Red Tree Magenta 270 Glasgow Road Rutherglen Glasgow G73 1SA United Kingdom to Suite 1.9 40 Dalmarnock Road Glasgow G40 4LA on 30 March 2023
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
20 Sep 2022 CS01 Confirmation statement made on 7 August 2022 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
27 Sep 2021 CS01 Confirmation statement made on 7 August 2021 with no updates
26 Oct 2020 AA Micro company accounts made up to 31 December 2019
21 Sep 2020 CS01 Confirmation statement made on 7 August 2020 with no updates
25 Sep 2019 AA Micro company accounts made up to 31 December 2018
26 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with no updates
14 Jan 2019 AD01 Registered office address changed from Suite 1.10 33 Dalmarnock Road Glasgow G40 4LA Scotland to Suite 1.09, Red Tree Magenta 270 Glasgow Road Rutherglen Glasgow G73 1SA on 14 January 2019
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
11 Sep 2018 CS01 Confirmation statement made on 7 August 2018 with no updates
20 Aug 2018 AD01 Registered office address changed from Upper Floor Unit 1 82 Muir Street Hamilton Lanarkshire ML3 6BJ United Kingdom to Suite 1.10 33 Dalmarnock Road Glasgow G40 4LA on 20 August 2018
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
07 Aug 2017 CS01 Confirmation statement made on 7 August 2017 with updates
07 Aug 2017 PSC01 Notification of John Christopher Boyle as a person with significant control on 6 April 2016
07 Aug 2017 PSC01 Notification of Lynda Margaret Boyle as a person with significant control on 6 April 2016
24 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Sep 2016 AD01 Registered office address changed from C/O Accountants Plus 82 Muir Street Hamilton Lanarkshire ML3 6BJ to Upper Floor Unit 1 82 Muir Street Hamilton Lanarkshire ML3 6BJ on 30 September 2016
18 Aug 2016 CS01 Confirmation statement made on 7 August 2016 with updates
02 Sep 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100