Advanced company searchLink opens in new window

S & N (SCOTLAND) LIMITED

Company number SC583260

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)
24 Mar 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-09
24 Mar 2022 AD01 Registered office address changed from 6 st. Colme Street Edinburgh EH3 6AD to Begbies Traynor River Court 5 West Victoria Dock Road Dundee DD1 3JT on 24 March 2022
24 Dec 2021 CS01 Confirmation statement made on 5 December 2021 with no updates
29 Apr 2021 AA Micro company accounts made up to 31 March 2020
15 Jan 2021 CS01 Confirmation statement made on 5 December 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
23 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with no updates
10 Jan 2019 CS01 Confirmation statement made on 5 December 2018 with updates
17 Dec 2018 AA Micro company accounts made up to 31 March 2018
13 Dec 2018 PSC01 Notification of Nicola Mcalpine Miller as a person with significant control on 20 July 2018
06 Dec 2018 PSC04 Change of details for Mr Stuart Mcalpine Miller as a person with significant control on 20 July 2018
06 Dec 2018 SH08 Change of share class name or designation
06 Dec 2018 AD01 Registered office address changed from , C/O Morton Fraser Llp 5th Floor Quartermile Two, 2 Lister Square, Edinburgh, Midlothian, EH3 9GL, United Kingdom to 6 st. Colme Street Edinburgh EH3 6AD on 6 December 2018
06 Dec 2018 SH01 Statement of capital following an allotment of shares on 20 July 2018
  • GBP 100.00
06 Dec 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
15 May 2018 AA01 Previous accounting period shortened from 31 December 2018 to 31 March 2018
30 Jan 2018 AP01 Appointment of Mr Stuart Mcalpine Miller as a director on 3 January 2018
23 Jan 2018 PSC07 Cessation of Morton Fraser Directors Limited as a person with significant control on 3 January 2018
23 Jan 2018 PSC01 Notification of Stuart Mcalpine Miller as a person with significant control on 3 January 2018
23 Jan 2018 TM01 Termination of appointment of Adrian Edward Robert Bell as a director on 3 January 2018
23 Jan 2018 AP01 Appointment of Mrs Nicola Mcalpine Miller as a director on 3 January 2018
06 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted