Advanced company searchLink opens in new window

SCOTSLION LTD

Company number SC449095

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)
22 Dec 2016 SH01 Statement of capital following an allotment of shares on 22 December 2016
  • GBP 1,050
21 Dec 2016 SH01 Statement of capital following an allotment of shares on 21 December 2016
  • GBP 1,040
06 Dec 2016 SH01 Statement of capital following an allotment of shares on 6 December 2016
  • GBP 1,030
05 Dec 2016 SH01 Statement of capital following an allotment of shares on 5 December 2016
  • GBP 1,020
05 Dec 2016 SH01 Statement of capital following an allotment of shares on 5 December 2016
  • GBP 1,010
05 Dec 2016 SH01 Statement of capital following an allotment of shares on 5 December 2016
  • GBP 11
01 Dec 2016 TM02 Termination of appointment of David John Rutherford as a secretary on 30 November 2016
01 Dec 2016 AP03 Appointment of Mr Russell Calum Mclean as a secretary on 30 November 2016
12 Oct 2016 CS01 Confirmation statement made on 30 August 2016 with updates
27 Apr 2016 AD01 Registered office address changed from Harbour Cottage Shore Street Helmsdale Sutherland KW8 6JZ to Clover Cottage Toward Lighthouse Point Toward Dunoon Argyll PA23 7UB on 27 April 2016
12 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015
22 Sep 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
19 Jan 2015 AA Total exemption small company accounts made up to 31 May 2014
15 Sep 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
02 Oct 2013 AD01 Registered office address changed from 20 Commercial Street Alyth Blairgowrie Perthshire PH11 8AF Scotland on 2 October 2013
30 Aug 2013 AR01 Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1
02 May 2013 AP01 Appointment of Mr David John Rutherford as a director
02 May 2013 AD01 Registered office address changed from 18 Commercial Street Alyth Blairgowrie Perthshire PH11 8AF United Kingdom on 2 May 2013
02 May 2013 AP03 Appointment of Mr David John Rutherford as a secretary
02 May 2013 TM01 Termination of appointment of Yomtov Jacobs as a director
02 May 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted