Advanced company searchLink opens in new window

YOUNG & PARTNERS BUSINESS LAWYERS (CORPORATE SERVICES) LIMITED

Company number SC657730

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 Jun 2024 SH03 Purchase of own shares.
29 Mar 2024 CS01 Confirmation statement made on 17 March 2024 with updates
08 Jan 2024 TM01 Termination of appointment of Alan Douglas Stalker as a director on 30 November 2023
04 Jan 2024 TM01 Termination of appointment of John Graham Cassells as a director on 30 November 2023
04 Jan 2024 TM01 Termination of appointment of Ruth Waters as a director on 30 November 2023
27 Dec 2023 SH06 Cancellation of shares. Statement of capital on 30 November 2023
  • GBP 71
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
27 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
19 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
04 Apr 2022 CH01 Director's details changed for Mrs Ruth Waters on 1 April 2022
04 Apr 2022 CS01 Confirmation statement made on 17 March 2022 with updates
08 Feb 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 2 February 2022
  • GBP 74
07 Feb 2022 SH08 Change of share class name or designation
07 Feb 2022 SH01 Statement of capital following an allotment of shares on 2 February 2022
  • GBP 74
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 08/02/2022
04 Feb 2022 AP01 Appointment of Mr John Graham Cassells as a director on 2 February 2022
04 Feb 2022 AP01 Appointment of Mr Alan Douglas Stalker as a director on 2 February 2022
04 Feb 2022 AP01 Appointment of Mrs Ruth Waters as a director on 2 February 2022
02 Nov 2021 PSC04 Change of details for Mr Stephen Richard Lochrie as a person with significant control on 26 October 2021
02 Nov 2021 PSC07 Cessation of Robert Alexander Davidson Millar as a person with significant control on 26 October 2021
02 Nov 2021 TM01 Termination of appointment of Robert Alexander Davidson Millar as a director on 31 October 2021
08 Jul 2021 AA Accounts for a dormant company made up to 31 March 2021
28 Apr 2021 CS01 Confirmation statement made on 17 March 2021 with no updates
20 Mar 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Mar 2020 NEWINC Incorporation
Statement of capital on 2020-03-18
  • GBP 1
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted