- Company Overview for ACTION DEVELOPMENTS (SCO) LTD (SC551316)
- Filing history for ACTION DEVELOPMENTS (SCO) LTD (SC551316)
- People for ACTION DEVELOPMENTS (SCO) LTD (SC551316)
- More for ACTION DEVELOPMENTS (SCO) LTD (SC551316)
| 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
|
|
| 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
|
|
| 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 |