Advanced company searchLink opens in new window

XTREME EMERGENCY TRAINING LIMITED

Company number SC500579

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)
01 Sep 2023 AA Micro company accounts made up to 30 April 2023
20 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with no updates
17 Jan 2023 AA Micro company accounts made up to 30 April 2022
07 Jul 2022 PSC04 Change of details for Mr Alan Andrew Moffat as a person with significant control on 22 November 2021
06 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with updates
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
20 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with updates
07 Jun 2021 AD03 Register(s) moved to registered inspection location 3a Delta House Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW
07 Jun 2021 AD02 Register inspection address has been changed to 3a Delta House Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW
05 Jun 2021 PSC01 Notification of Alan Moffat as a person with significant control on 12 February 2021
05 Jun 2021 PSC07 Cessation of John Greenfield as a person with significant control on 12 February 2021
22 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
22 Feb 2021 TM01 Termination of appointment of John Greenfield as a director on 12 February 2021
02 Nov 2020 AP01 Appointment of Mr Alan Andrew Moffat as a director on 14 July 2020
02 Nov 2020 AD01 Registered office address changed from 59 Foresthall Crescent Glasgow G21 4EE Scotland to Unit 28 Cultybraggan Camp Comrie Perthshire PH6 2AB on 2 November 2020
21 Jul 2020 CS01 Confirmation statement made on 6 June 2020 with no updates
21 Jul 2020 AD01 Registered office address changed from C/O Jrw 5 Castle Terrace Edinburgh EH1 2DP Scotland to 59 Foresthall Crescent Glasgow G21 4EE on 21 July 2020
19 Aug 2019 TM01 Termination of appointment of Lynne Magunnigal as a director on 19 August 2019
09 Jul 2019 CH01 Director's details changed for Ms Lynne Graham on 9 July 2019
12 Jun 2019 AA Total exemption full accounts made up to 30 April 2019
10 Jun 2019 AA01 Previous accounting period extended from 31 March 2019 to 30 April 2019
06 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with updates
06 Jun 2019 AP01 Appointment of Ms Lynne Graham as a director on 6 June 2019
06 Jun 2019 PSC01 Notification of John Greenfield as a person with significant control on 1 May 2019
06 Jun 2019 PSC07 Cessation of James Nicholson as a person with significant control on 1 May 2019