Advanced company searchLink opens in new window

ACTION PORTY

Company number SC542465

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)
12 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with no updates
04 Jun 2018 TM01 Termination of appointment of Mary Campbell as a director on 15 May 2018
14 May 2018 AA Full accounts made up to 31 August 2017
04 Apr 2018 MA Memorandum and Articles of Association
04 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Wind up friends of bellfield and to tranfer any remaining monies to action porty 18/01/2018
15 Mar 2018 AA01 Current accounting period shortened from 31 August 2018 to 31 March 2018
10 Feb 2018 AP01 Appointment of Mr Alasdair John Dalziel Reid as a director on 18 January 2018
10 Feb 2018 TM01 Termination of appointment of Timothy Peter Warren as a director on 18 January 2018
10 Feb 2018 TM01 Termination of appointment of Alastair Ian Cameron as a director on 18 January 2018
10 Feb 2018 AP01 Appointment of Mr Alan Keith Simpson as a director on 18 January 2018
04 Oct 2017 AP01 Appointment of Mr Bernard John Mcleish as a director on 28 September 2017
15 Aug 2017 CS01 Confirmation statement made on 10 August 2017 with no updates
15 Aug 2017 TM01 Termination of appointment of Raymond Albeson as a director on 12 March 2017
01 Jun 2017 AP03 Appointment of Ian Cooke as a secretary on 12 March 2017
19 May 2017 AP01 Appointment of Ms Jennifer Marcia Elliot as a director on 12 March 2017
19 May 2017 AP01 Appointment of Shauna Richings Macaninch as a director on 18 December 2016
19 May 2017 AP01 Appointment of Mary Campbell as a director on 18 December 2016
19 May 2017 AP01 Appointment of Mr Timothy Peter Warren as a director on 18 December 2016
19 May 2017 AP01 Appointment of Morag Sutherland Donaldson as a director on 12 March 2017
16 May 2017 MA Memorandum and Articles of Association
16 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
25 Apr 2017 TM02 Termination of appointment of Raymond Albeson as a secretary on 12 March 2017
25 Apr 2017 AD01 Registered office address changed from , 12 Bellfield Street, Edinburgh, EH15 2BP to 53 Brunstane Road Edinburgh Midlothian EH15 2QS on 25 April 2017
11 Aug 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)