Advanced company searchLink opens in new window

SCOTS INDEPENDENT (NEWSPAPERS) LIMITED

Company number SC032356

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)
08 Jan 2024 CS01 Confirmation statement made on 2 December 2023 with updates
19 Dec 2023 AA Total exemption full accounts made up to 30 June 2023
29 Aug 2023 AP01 Appointment of Mr Gavin Halliday as a director on 30 April 2023
15 May 2023 TM01 Termination of appointment of Thomas Denholm Christie as a director on 21 November 2022
13 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with no updates
12 Dec 2022 AD01 Registered office address changed from 23 King Edward Terrace King Edward Terrace Portknockie Buckie Moray AB56 4NX Scotland to 23 King Edward Terrace Portknockie Buckie Moray AB56 4NX on 12 December 2022
08 Nov 2022 AA Total exemption full accounts made up to 30 June 2022
06 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with updates
02 Dec 2021 CH01 Director's details changed for Margaret Hamilton on 2 December 2021
02 Dec 2021 CH01 Director's details changed for Mr Grant Robert Thoms on 2 December 2021
02 Dec 2021 CH01 Director's details changed for Mr David James Mccann on 2 December 2021
02 Dec 2021 CH01 Director's details changed for Margaret Hamilton on 2 December 2021
02 Dec 2021 CH01 Director's details changed for Councillor Lesley Rankin Backhouse on 2 December 2021
29 Nov 2021 AA Total exemption full accounts made up to 30 June 2021
25 Nov 2021 CH01 Director's details changed for Ms Lesley Rankin Blackhouse on 25 November 2021
09 Nov 2021 TM01 Termination of appointment of James Lynch as a director on 29 June 2021
08 Oct 2021 AP01 Appointment of Mr David James Mccann as a director on 4 July 2021
02 Aug 2021 AP01 Appointment of Margaret Hamilton as a director on 4 July 2021
02 Aug 2021 AP01 Appointment of Mr Grant Robert Thoms as a director on 4 July 2021
11 Dec 2020 AA Total exemption full accounts made up to 30 June 2020
03 Dec 2020 CS01 Confirmation statement made on 2 December 2020 with updates
31 Aug 2020 AD01 Registered office address changed from 51 Cowane Street Stirling FK8 1JW to 23 King Edward Terrace King Edward Terrace Portknockie Buckie Moray AB56 4NX on 31 August 2020
06 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with updates
25 Nov 2019 AA Total exemption full accounts made up to 30 June 2019
08 Aug 2019 CH01 Director's details changed for Thomas Denholm Christie on 8 August 2019