Advanced company searchLink opens in new window

SOULTEK (SCOTLAND) LIMITED

Company number SC531182

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)
08 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
18 May 2022 AA Total exemption full accounts made up to 31 December 2021
13 Apr 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
08 Apr 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
04 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
14 Apr 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
31 Mar 2020 MR04 Satisfaction of charge SC5311820001 in full
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
10 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
22 Jun 2018 PSC01 Notification of Toby Joseph Mcclorey as a person with significant control on 15 June 2018
22 Jun 2018 PSC04 Change of details for Mr John Fraser as a person with significant control on 15 June 2018
22 Jun 2018 PSC07 Cessation of Katherine Lee Mcclorey as a person with significant control on 18 February 2018
22 Jun 2018 PSC04 Change of details for Mr John Fraser as a person with significant control on 20 February 2018
22 Jun 2018 PSC07 Cessation of Lisa Rosamond Blake-Youssef as a person with significant control on 20 February 2018
21 Jun 2018 RP04CS01 Second filing of Confirmation Statement dated 30/03/2018
21 Jun 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jun 2018 AD01 Registered office address changed from Hudson House 8 Albany Street Edinburgh EH1 3QB Scotland to 93 George Street Edinburgh EH2 3ES on 6 June 2018
19 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 4 has been replaced by a second filing on 21/06/2018
05 Mar 2018 AD01 Registered office address changed from 9 Ainslie Place Edinburgh Lothian EH3 6AT Scotland to Hudson House 8 Albany Street Edinburgh EH1 3QB on 5 March 2018
05 Feb 2018 AP01 Appointment of Mr Toby Joseph Mcclorey as a director on 5 February 2018
02 Feb 2018 TM01 Termination of appointment of Katherine Lee Mcclorey as a director on 31 January 2018