Advanced company searchLink opens in new window

ESTATE AND ASSET PROTECTION LTD

Company number SC497852

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)
27 May 2024 AA Micro company accounts made up to 28 February 2024
24 Nov 2023 CS01 Confirmation statement made on 28 September 2023 with no updates
09 Jun 2023 AA Micro company accounts made up to 28 February 2023
24 Nov 2022 AA Micro company accounts made up to 28 February 2022
09 Nov 2022 CS01 Confirmation statement made on 28 September 2022 with no updates
01 Nov 2021 CS01 Confirmation statement made on 28 September 2021 with no updates
15 Jul 2021 AA Micro company accounts made up to 28 February 2021
03 Feb 2021 AD01 Registered office address changed from 5 Dickson Street Dunfermline Fife KY12 7SL to 13 Southerton Crescent Kirkcaldy KY2 5nd on 3 February 2021
11 Nov 2020 CS01 Confirmation statement made on 28 September 2020 with updates
07 Sep 2020 AA Total exemption full accounts made up to 28 February 2020
15 Jun 2020 TM01 Termination of appointment of Tracy Jean Colman as a director on 15 June 2020
15 Jun 2020 TM01 Termination of appointment of David Peter Colman as a director on 15 June 2020
15 Jun 2020 PSC07 Cessation of David Peter Colman as a person with significant control on 15 June 2020
28 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
23 Oct 2019 CS01 Confirmation statement made on 28 September 2019 with no updates
29 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
23 Oct 2018 CS01 Confirmation statement made on 28 September 2018 with no updates
28 Sep 2017 CS01 Confirmation statement made on 28 September 2017 with no updates
28 Sep 2017 PSC01 Notification of David Peter Colman as a person with significant control on 6 April 2016
30 Aug 2017 AA Total exemption full accounts made up to 28 February 2017
12 Sep 2016 CS01 Confirmation statement made on 12 September 2016 with updates
15 Aug 2016 AA Total exemption small company accounts made up to 28 February 2016
27 Aug 2015 AR01 Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
27 Aug 2015 AP01 Appointment of Mrs Tracy Jean Colman as a director on 27 August 2015
29 Jul 2015 AP01 Appointment of Graeme William Fernie as a director on 7 July 2015