Advanced company searchLink opens in new window

ACTION DEVELOPMENTS (SCO) LTD

Company number SC551316

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)
28 Aug 2025 AA Micro company accounts made up to 30 November 2024
23 Jun 2025 CS01 Confirmation statement made on 9 June 2025 with no updates
22 Aug 2024 AA Micro company accounts made up to 30 November 2023
16 Jun 2024 CS01 Confirmation statement made on 9 June 2024 with no updates
31 Aug 2023 AA Micro company accounts made up to 30 November 2022
21 Jul 2023 CS01 Confirmation statement made on 9 June 2023 with no updates
30 Aug 2022 AA Accounts for a dormant company made up to 30 November 2021
09 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with updates
19 May 2022 SH01 Statement of capital following an allotment of shares on 1 May 2022
  • GBP 1
17 May 2022 PSC01 Notification of Stuart Kerr as a person with significant control on 1 May 2022
03 May 2022 CERTNM Company name changed action health (sco) LTD\certificate issued on 03/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-03
03 May 2022 TM01 Termination of appointment of Alasdair Kerr as a director on 3 May 2022
03 May 2022 PSC07 Cessation of Alasdair Kerr as a person with significant control on 3 May 2022
03 May 2022 AP01 Appointment of Mr Stuart Kerr as a director on 1 May 2022
11 Dec 2021 CS01 Confirmation statement made on 27 November 2021 with no updates
14 Sep 2021 AA Accounts for a dormant company made up to 30 November 2020
07 Feb 2021 CS01 Confirmation statement made on 27 November 2020 with no updates
28 Nov 2020 AA Accounts for a dormant company made up to 30 November 2019
16 Nov 2020 AD01 Registered office address changed from Summit House 4-5 Mitchell Street Edinburgh EH6 7BD to Northview Broadgait Gullane EH31 2DJ on 16 November 2020
10 Dec 2019 CS01 Confirmation statement made on 27 November 2019 with no updates
21 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
12 Dec 2018 CS01 Confirmation statement made on 27 November 2018 with no updates
11 Oct 2018 AA Accounts for a dormant company made up to 30 November 2017
17 Jan 2018 CS01 Confirmation statement made on 27 November 2017 with no updates
12 Oct 2017 AD01 Registered office address changed from 1 Inverleith Gardens Edinburgh Midlothian EH3 5PU United Kingdom to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 12 October 2017