Advanced company searchLink opens in new window

SCRAP A CAR HOLDINGS LIMITED

Company number SC535212

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)
15 May 2024 CS01 Confirmation statement made on 11 May 2024 with no updates
30 Aug 2023 AA Accounts for a dormant company made up to 30 November 2022
17 May 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
23 Feb 2023 AA01 Previous accounting period extended from 31 May 2022 to 30 November 2022
15 Jun 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
23 Jun 2021 CS01 Confirmation statement made on 11 May 2021 with no updates
17 Jun 2021 CS01 Confirmation statement made on 18 July 2019 with no updates
31 May 2021 AA Total exemption full accounts made up to 31 May 2020
16 Jul 2020 CS01 Confirmation statement made on 11 May 2020 with updates
09 Jul 2020 AD01 Registered office address changed from Scrap a Car Holdings Strathore Road Thornton Kirkcaldy KY1 4DF Scotland to Scrap a Car Holdings Strathore Road Thornton Kirkcaldy KY1 4DF on 9 July 2020
31 Oct 2019 AA Total exemption full accounts made up to 31 May 2019
23 May 2019 CS01 Confirmation statement made on 11 May 2019 with updates
23 May 2019 PSC04 Change of details for Mr Lindsay Craft as a person with significant control on 20 May 2019
23 May 2019 CH01 Director's details changed for Mr Lindsay Craft on 20 May 2019
23 May 2019 AD01 Registered office address changed from 56 Loch Leven Terrace Kelty KY4 0ES United Kingdom to Scrap a Car Holdings Strathore Road Thornton Kirkcaldy KY1 4DF on 23 May 2019
26 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
30 May 2018 CS01 Confirmation statement made on 11 May 2018 with no updates
15 Dec 2017 AA Total exemption full accounts made up to 31 May 2017
25 May 2017 CS01 Confirmation statement made on 11 May 2017 with updates
13 Dec 2016 TM01 Termination of appointment of Heather Elizabeth Cameron as a director on 13 December 2016
11 Aug 2016 SH08 Change of share class name or designation
11 Aug 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
12 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-12
  • GBP 100