Advanced company searchLink opens in new window

SEMESTRY LIMITED

Company number SC447528

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)
12 Apr 2024 CS01 Confirmation statement made on 12 April 2024 with no updates
08 Jan 2024 MA Memorandum and Articles of Association
03 Jan 2024 MR01 Registration of charge SC4475280001, created on 29 December 2023
01 Aug 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
07 Jul 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
07 Jul 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
07 Jul 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
14 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with no updates
20 Sep 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
06 Sep 2022 AD01 Registered office address changed from Netherdale Industrial Estate Netherdale Industrial Estate Galashiels TD1 3EY Scotland to Dundee One, River Court 5 West Victoria Dock Road Dundee DD1 3JT on 6 September 2022
20 Jul 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
20 Jul 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
20 Jul 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
24 May 2022 CS01 Confirmation statement made on 12 April 2022 with updates
31 Aug 2021 AA01 Current accounting period shortened from 31 March 2022 to 31 December 2021
31 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
28 Jun 2021 AP01 Appointment of Cfo Diane Josephine Mcintyre as a director on 1 June 2021
28 Jun 2021 TM01 Termination of appointment of Paul Anthony Simpson as a director on 14 June 2021
20 May 2021 AA01 Previous accounting period shortened from 30 April 2021 to 31 March 2021
26 Apr 2021 CS01 Confirmation statement made on 12 April 2021 with no updates
13 Apr 2021 PSC02 Notification of Tribal Group Plc as a person with significant control on 31 March 2021
13 Apr 2021 AD01 Registered office address changed from Stoneyhill Galashiels Road Walkerburn Peeblesshire EH43 6AA to Netherdale Industrial Estate Netherdale Industrial Estate Galashiels TD1 3EY on 13 April 2021
13 Apr 2021 PSC07 Cessation of Steve Harrison as a person with significant control on 31 March 2021
13 Apr 2021 TM01 Termination of appointment of David Mcfarlane as a director on 31 March 2021
13 Apr 2021 TM01 Termination of appointment of Steve Harrison as a director on 31 March 2021