Advanced company searchLink opens in new window

S1 PARTNERSHIP LTD

Company number SC584829

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)
05 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with no updates
23 Oct 2023 AA Micro company accounts made up to 31 January 2023
14 Aug 2023 AD01 Registered office address changed from The Grapes Hotel Douglas Square Newcastleton TD9 0QD United Kingdom to The Grapes Hotel Douglas Square Newcastleton TD9 0QD on 14 August 2023
14 Aug 2023 AD01 Registered office address changed from The Portland Hotel Quatre Bras Lybster KW3 6BS Scotland to The Grapes Hotel Douglas Square Newcastleton TD9 0QD on 14 August 2023
14 Aug 2023 CH01 Director's details changed for Miss Sharn Swan on 14 August 2023
14 Aug 2023 CH01 Director's details changed for Mr Steven Swan on 14 August 2023
14 Aug 2023 CH03 Secretary's details changed for Mr Steven Swan on 14 August 2023
14 Aug 2023 PSC04 Change of details for Miss Sharn Swan as a person with significant control on 14 August 2023
04 Apr 2023 MR04 Satisfaction of charge SC5848290001 in full
03 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with no updates
20 Oct 2022 AAMD Amended micro company accounts made up to 31 January 2022
07 Oct 2022 AA Micro company accounts made up to 31 January 2022
04 Jan 2022 CS01 Confirmation statement made on 3 January 2022 with no updates
08 Oct 2021 AA Micro company accounts made up to 31 January 2021
04 Jan 2021 CS01 Confirmation statement made on 3 January 2021 with no updates
28 Oct 2020 AA Micro company accounts made up to 31 January 2020
27 Feb 2020 MR01 Registration of charge SC5848290001, created on 26 February 2020
06 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with no updates
25 Sep 2019 AA Micro company accounts made up to 31 January 2019
03 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with no updates
09 Nov 2018 AD01 Registered office address changed from 28 Setters Hill Estate Baltasound Unst Shetland Isles ZE2 9DU United Kingdom to The Portland Hotel Quatre Bras Lybster KW3 6BS on 9 November 2018
17 Jan 2018 AP01 Appointment of Mr Steven Swan as a director on 15 January 2018
04 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted