Advanced company searchLink opens in new window

SUMMIT FACILITIES SERVICES LTD

Company number SC619291

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 Mar 2024 PSC04 Change of details for Mr Phillip Mulholland as a person with significant control on 11 March 2024
20 Mar 2024 AD01 Registered office address changed from Unit N West Pitkerro Industrial Estate, Scott Way, Broughty Ferry Dundee DD5 3RX Scotland to 2 Riverside Court Mayo Avenue Dundee DD2 1XD on 20 March 2024
24 Jan 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
20 Oct 2023 AA01 Current accounting period extended from 31 January 2024 to 31 March 2024
09 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
20 Feb 2023 SH01 Statement of capital following an allotment of shares on 30 September 2020
  • GBP 166
25 Jan 2023 CS01 Confirmation statement made on 24 January 2023 with updates
28 Sep 2022 AA Total exemption full accounts made up to 31 January 2022
08 Feb 2022 CS01 Confirmation statement made on 24 January 2022 with updates
20 Dec 2021 AA Total exemption full accounts made up to 31 January 2021
25 Mar 2021 CS01 Confirmation statement made on 24 January 2021 with updates
25 Mar 2021 PSC01 Notification of Phillip Mulholland as a person with significant control on 30 September 2020
25 Mar 2021 PSC07 Cessation of Matthew Mccallum as a person with significant control on 30 September 2020
25 Mar 2021 PSC01 Notification of Matthew Mccallum as a person with significant control on 26 July 2019
25 Mar 2021 PSC04 Change of details for Mr Nicholas David James Mcgill as a person with significant control on 26 July 2019
09 Oct 2020 AD01 Registered office address changed from 97B Fort Street Broughty Ferry Dundee DD5 1DY United Kingdom to Unit N West Pitkerro Industrial Estate, Scott Way, Broughty Ferry Dundee DD5 3RX on 9 October 2020
30 Jul 2020 AA Total exemption full accounts made up to 31 January 2020
24 Jan 2020 CS01 Confirmation statement made on 24 January 2020 with updates
05 Sep 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Sep 2019 AP01 Appointment of Mr Matthew Mccallum as a director on 26 July 2019
04 Sep 2019 TM01 Termination of appointment of Used for Deletions in Correction Deleted Officer as a director on 4 September 2019
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
03 Sep 2019 AP01 Appointment of Details Removed Under Section 1095 as a director on 26 July 2019
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
29 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-29
25 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted