Advanced company searchLink opens in new window

TAX SOLUTIONS SCOTLAND LIMITED

Company number SC518015

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)
04 Apr 2024 AP01 Appointment of Mrs Siân Anwen Mackay as a director on 1 April 2024
03 Apr 2024 AA Micro company accounts made up to 31 March 2024
16 Oct 2023 CS01 Confirmation statement made on 14 October 2023 with no updates
05 Apr 2023 AA Micro company accounts made up to 31 March 2023
14 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with no updates
06 Apr 2022 AA Micro company accounts made up to 31 March 2022
14 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with no updates
31 Mar 2021 AA Micro company accounts made up to 31 March 2021
06 Jan 2021 PSC04 Change of details for Mr Murray Mackay as a person with significant control on 6 January 2021
06 Jan 2021 CH01 Director's details changed for Mr Murray Mackay on 6 January 2021
06 Jan 2021 AD01 Registered office address changed from 4E Millburn Avenue Renfrew PA4 8UL Scotland to 1 Lennox Road Lennoxtown Glasgow G66 7HN on 6 January 2021
14 Oct 2020 CS01 Confirmation statement made on 14 October 2020 with no updates
01 Apr 2020 AA Micro company accounts made up to 31 March 2020
16 Oct 2019 CS01 Confirmation statement made on 14 October 2019 with no updates
27 Aug 2019 CH01 Director's details changed for Mr Murray Mackay on 26 August 2019
26 Aug 2019 CH01 Director's details changed for Mr Murray Mackay on 26 August 2019
26 Aug 2019 PSC04 Change of details for Mr Murray Mackay as a person with significant control on 26 August 2019
26 Aug 2019 AD01 Registered office address changed from 61 Plasterfield Stornoway Isle of Lewis HS1 2UR Scotland to 4E Millburn Avenue Renfrew PA4 8UL on 26 August 2019
05 Apr 2019 AA Micro company accounts made up to 31 March 2019
05 Dec 2018 PSC04 Change of details for Mr Murray Mackay as a person with significant control on 5 December 2018
20 Nov 2018 CH01 Director's details changed for Mr Murray Mackay on 7 November 2018
05 Nov 2018 CS01 Confirmation statement made on 14 October 2018 with no updates
05 Nov 2018 AD01 Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 61 Plasterfield Stornoway Isle of Lewis HS1 2UR on 5 November 2018
22 Jun 2018 AA Micro company accounts made up to 31 March 2018
18 Oct 2017 CS01 Confirmation statement made on 14 October 2017 with no updates