Advanced company searchLink opens in new window

ADMIN PLUS LTD

Company number SC626991

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 AD01 Registered office address changed from 116 st James Business Centre Linwood Paisley Scotland PA3 3AT United Kingdom to Pure Offices Ainslie Road Hillington Park Glasgow G52 4RU on 20 March 2024
20 Mar 2024 PSC04 Change of details for Mrs Angela Mckillop as a person with significant control on 1 March 2024
20 Mar 2024 CH01 Director's details changed for Mrs Angela Mckillop on 1 March 2024
30 Nov 2023 AA Micro company accounts made up to 28 February 2023
27 Apr 2023 CS01 Confirmation statement made on 7 April 2023 with updates
24 Apr 2023 AD01 Registered office address changed from Unit 14 Baltic Business Park Murray Street Paisley PA3 1QN Scotland to 116 st James Business Centre Linwood Paisley Scotland PA3 3AT on 24 April 2023
23 Nov 2022 AA Micro company accounts made up to 28 February 2022
11 May 2022 CS01 Confirmation statement made on 7 April 2022 with no updates
18 Mar 2022 AD01 Registered office address changed from Room 120, St James Business Centre Paisley Renfrewshire PA3 3AT United Kingdom to Unit 14 Baltic Business Park Murray Street Paisley PA3 1QN on 18 March 2022
21 Oct 2021 AA Micro company accounts made up to 28 February 2021
14 Sep 2021 AA01 Previous accounting period shortened from 30 April 2021 to 28 February 2021
21 Apr 2021 CS01 Confirmation statement made on 7 April 2021 with no updates
04 Feb 2021 AD01 Registered office address changed from Room 125 st James Business Centre Linwood Road Paisley PA3 3AT Scotland to Room 120, St James Business Centre Paisley Renfrewshire PA3 3AT on 4 February 2021
10 Nov 2020 AA Micro company accounts made up to 30 April 2020
20 Apr 2020 CS01 Confirmation statement made on 7 April 2020 with no updates
05 Mar 2020 AD01 Registered office address changed from Studio Bm04 Mile End Mill 12 Seedhill Road Paisley Renfrewshire PA1 1JS to Room 125 st James Business Centre Linwood Road Paisley PA3 3AT on 5 March 2020
06 Sep 2019 AD01 Registered office address changed from Studio Bm 04, Mile End Mill Abbey Mill Business Centre Seedhill Road Paisley Renfrewshire PA1 1JS Scotland to Studio Bm04 Mile End Mill 12 Seedhill Road Paisley Renfrewshire PA1 1JS on 6 September 2019
05 Sep 2019 AD01 Registered office address changed from 38 Hepburn Road Hillington Park Glasgow G52 4RT Scotland to Studio Bm 04, Mile End Mill Abbey Mill Business Centre Seedhill Road Paisley Renfrewshire PA1 1JS on 5 September 2019
08 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted