Advanced company searchLink opens in new window

INT6 LTD

Company number SC547705

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)
20 May 2024 AA Micro company accounts made up to 31 October 2023
05 Mar 2024 PSC04 Change of details for Mr Calum Reay as a person with significant control on 5 March 2024
29 Feb 2024 TM02 Termination of appointment of Grant Smith Law Practice Limited as a secretary on 13 October 2023
29 Feb 2024 AD01 Registered office address changed from Amicable House 252 Union Street Aberdeen AB10 1TN Scotland to 3 Prospect Place Westhill Aberdeenshire AB32 6SY on 29 February 2024
17 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
24 Jul 2023 AA Micro company accounts made up to 31 October 2022
16 Nov 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
29 Dec 2021 AA Micro company accounts made up to 31 October 2021
18 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with no updates
28 Apr 2021 AA Micro company accounts made up to 31 October 2020
27 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with no updates
21 Jan 2020 AP04 Appointment of Grant Smith Law Practice Limited as a secretary on 9 December 2019
21 Jan 2020 AD01 Registered office address changed from Crichiebank Business Centre Mill Road Inverurie Inverurie Aberdeenshire AB51 5NQ Scotland to Amicable House 252 Union Street Aberdeen AB10 1TN on 21 January 2020
03 Jan 2020 AA Micro company accounts made up to 31 October 2019
18 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with no updates
06 Feb 2019 AD01 Registered office address changed from C/O the Tower 103 High Street Elgin IV30 1EB Scotland to Crichiebank Business Centre Mill Road Inverurie Inverurie Aberdeenshire AB51 5NQ on 6 February 2019
05 Feb 2019 AA Micro company accounts made up to 31 October 2018
17 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with no updates
16 Aug 2018 AD01 Registered office address changed from C/O Ritsons the Tower 103 High Street Elgin IV30 1EB Scotland to C/O the Tower 103 High Street Elgin IV30 1EB on 16 August 2018
23 Nov 2017 AA Accounts for a dormant company made up to 31 October 2017
17 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with no updates
15 Mar 2017 CH01 Director's details changed for Mr Calum Reay on 6 March 2017
13 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted