Advanced company searchLink opens in new window

SCOTIA (CITY & SHIRE) LIMITED

Company number SC527120

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)
22 Jul 2020 AD01 Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 22 July 2020
28 May 2020 AP01 Appointment of Bruce Reid Linton as a director on 28 May 2020
28 May 2020 AP01 Appointment of Mr David John Cameron as a director on 28 May 2020
28 May 2020 TM02 Termination of appointment of Burness Paull Llp as a secretary on 28 May 2020
28 May 2020 TM01 Termination of appointment of William Lind Mcleod as a director on 28 May 2020
17 Feb 2020 CS01 Confirmation statement made on 17 February 2020 with no updates
17 Dec 2019 AA Accounts for a small company made up to 30 April 2019
21 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with updates
22 Jan 2019 AA Accounts for a small company made up to 30 April 2018
15 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with updates
30 Jan 2018 CH01 Director's details changed for Mr Richard Gerard Begbie on 2 August 2016
09 Nov 2017 AA Accounts for a small company made up to 30 April 2017
16 Feb 2017 CS01 Confirmation statement made on 16 February 2017 with updates
27 Sep 2016 TM01 Termination of appointment of Roy Smith Dryburgh as a director on 31 August 2016
27 May 2016 466(Scot) Alterations to floating charge SC5271200001
24 May 2016 MR01 Registration of charge SC5271200001, created on 12 May 2016
09 May 2016 TM01 Termination of appointment of William Martin Bruce as a director on 5 May 2016
29 Feb 2016 AA01 Current accounting period extended from 28 February 2017 to 30 April 2017
17 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-17
  • GBP 1