Advanced company searchLink opens in new window

SOPHIA'S COTTAGE LTD

Company number SC520181

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)
14 Dec 2023 AD01 Registered office address changed from Unit 15 Queensway Business and Innovation Park Flemington Road Glenrothes KY7 5QF Scotland to 2 Ruthvenfield Road Inveralmond Industrial Estate Perth PH1 3WB on 14 December 2023
06 Nov 2023 CS01 Confirmation statement made on 4 November 2023 with no updates
29 Aug 2023 AA Accounts for a dormant company made up to 30 November 2022
04 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with no updates
15 Sep 2022 AD01 Registered office address changed from 6 Atholl Crescent Perth Tayside PH1 5JN United Kingdom to Unit 15 Queensway Business and Innovation Park Flemington Road Glenrothes KY7 5QF on 15 September 2022
21 Jul 2022 AA Accounts for a dormant company made up to 30 November 2021
04 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with no updates
06 Aug 2021 CH04 Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021
01 Jun 2021 AA Accounts for a dormant company made up to 30 November 2020
20 Nov 2020 AA Accounts for a dormant company made up to 30 November 2019
04 Nov 2020 CS01 Confirmation statement made on 4 November 2020 with no updates
04 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with no updates
26 Jul 2019 AA Accounts for a dormant company made up to 30 November 2018
07 Dec 2018 CS01 Confirmation statement made on 11 November 2018 with updates
06 Dec 2018 AP04 Appointment of Mbm Secretarial Services Limited as a secretary on 4 December 2018
10 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
14 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with no updates
08 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
16 Jan 2017 CS01 Confirmation statement made on 11 November 2016 with updates
13 Nov 2015 CH01 Director's details changed for Mr Richard Neil Nugent O'connor on 12 November 2015
12 Nov 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-11-12
  • GBP 1