Advanced company searchLink opens in new window

PSYCHOSALES LTD

Company number SC686825

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)
21 Mar 2024 CH01 Director's details changed for Mr Rory Duncan Heads on 20 March 2024
21 Mar 2024 PSC04 Change of details for Mr Rory Duncan Heads as a person with significant control on 20 March 2024
21 Mar 2024 AD01 Registered office address changed from 2/25 Saltire Square Edinburgh EH5 1PR Scotland to 23 Beech-Hill Gardens Aberdeen AB15 7QD on 21 March 2024
27 Feb 2024 AA Total exemption full accounts made up to 31 January 2023
24 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
22 Feb 2024 CS01 Confirmation statement made on 21 January 2024 with no updates
26 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2023 AA Total exemption full accounts made up to 31 January 2022
09 Feb 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
27 Jan 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
12 Dec 2021 AD01 Registered office address changed from 19a/1 Cumberland Street Edinburgh EH3 6RT Scotland to 2/25 Saltire Square Edinburgh EH5 1PR on 12 December 2021
02 Aug 2021 AD01 Registered office address changed from 19a 1 Cumberland Street Edinburgh EH3 6RT Scotland to 19a/1 Cumberland Street Edinburgh EH3 6RT on 2 August 2021
22 Jul 2021 AD01 Registered office address changed from Flat 5 76 Harvesters Way Edinburgh EH14 3JJ Scotland to 19a 1 Cumberland Street Edinburgh EH3 6RT on 22 July 2021
22 Jan 2021 NEWINC Incorporation
Statement of capital on 2021-01-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted