Advanced company searchLink opens in new window

SHOT SCOPE TECHNOLOGIES LIMITED

Company number SC493535

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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 Jun 2020 SH01 Statement of capital following an allotment of shares on 29 February 2020
  • GBP 416.988
12 Jun 2020 SH01 Statement of capital following an allotment of shares on 20 December 2019
  • GBP 413.31
12 Jun 2020 SH01 Statement of capital following an allotment of shares on 1 December 2019
  • GBP 410.582
04 Jun 2020 PSC04 Change of details for Mr David Hunter as a person with significant control on 26 November 2019
28 May 2020 AA01 Previous accounting period extended from 31 December 2019 to 30 April 2020
27 May 2020 TM01 Termination of appointment of James William Buckie as a director on 15 May 2020
18 Dec 2019 CS01 Confirmation statement made on 16 December 2019 with updates
12 Apr 2019 AA Unaudited abridged accounts made up to 31 December 2018
27 Feb 2019 SH01 Statement of capital following an allotment of shares on 13 February 2019
  • GBP 399.329
09 Jan 2019 SH01 Statement of capital following an allotment of shares on 21 December 2018
  • GBP 399.002
09 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Dec 2018 CS01 Confirmation statement made on 16 December 2018 with no updates
04 May 2018 AA Unaudited abridged accounts made up to 31 December 2017
12 Jan 2018 SH01 Statement of capital following an allotment of shares on 8 December 2017
  • GBP 308.64
12 Jan 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ All other authorities previously granted revoked but without prejudice to any allotment of shares already made pursuant to such authorities 08/12/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jan 2018 RP04CS01 Second filing of Confirmation Statement dated 16/12/2017
28 Dec 2017 CS01 Confirmation statement made on 16 December 2017 with no updates
  • ANNOTATION Second Filing The information on the form CS01, part 2 and 4 has been replaced by a second filing on 12/01/2018
27 Oct 2017 AP01 Appointment of Mr Robat Jones as a director on 25 September 2017
13 Jun 2017 AP01 Appointment of Mr Ian Cleland Ritchie as a director on 13 June 2017
26 Apr 2017 AA Unaudited abridged accounts made up to 31 December 2016
16 Dec 2016 CS01 Confirmation statement made on 16 December 2016 with updates
04 Aug 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Aug 2016 SH01 Statement of capital following an allotment of shares on 6 July 2016
  • GBP 308.64
23 Jun 2016 AP01 Appointment of Mr Kenneth Macdonald Arthur Lewandowski as a director on 17 June 2016
23 Jun 2016 TM01 Termination of appointment of Neil Howard Lock as a director on 17 June 2016