Advanced company searchLink opens in new window

SCOTNET (INTERNATIONAL) LTD.

Company number SC148062

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)
06 Nov 2023 CS01 Confirmation statement made on 4 November 2023 with updates
25 Oct 2023 CH01 Director's details changed for Mrs Janice Thomsen on 25 October 2023
11 Oct 2023 PSC04 Change of details for Karl Emil Thomsen as a person with significant control on 11 October 2023
26 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
04 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with updates
03 Nov 2022 SH06 Cancellation of shares. Statement of capital on 27 October 2022
  • GBP 3
03 Nov 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
27 Oct 2022 CS01 Confirmation statement made on 27 October 2022 with updates
02 Aug 2022 AA Total exemption full accounts made up to 31 October 2021
16 Feb 2022 TM01 Termination of appointment of Andrew Buchan Whyte as a director on 14 February 2022
09 Dec 2021 CS01 Confirmation statement made on 27 October 2021 with updates
09 Dec 2021 RP04CS01 Second filing of Confirmation Statement dated 13 November 2016
08 Dec 2021 RP04AR01 Second filing of the annual return made up to 13 November 2015
08 Dec 2021 RP04AR01 Second filing of the annual return made up to 13 November 2014
08 Dec 2021 RP04AR01 Second filing of the annual return made up to 13 November 2013
08 Dec 2021 RP04AR01 Second filing of the annual return made up to 15 December 2012
08 Dec 2021 RP04AR01 Second filing of the annual return made up to 15 December 2011
08 Dec 2021 RP04AR01 Second filing of the annual return made up to 15 December 2010
08 Dec 2021 RP04AR01 Second filing of the annual return made up to 15 December 2009
11 Nov 2021 MA Memorandum and Articles of Association
11 Nov 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Nov 2021 AP01 Appointment of Mrs Janice Thomsen as a director on 25 October 2021
04 Nov 2021 TM02 Termination of appointment of Helen Stephen Whyte as a secretary on 4 November 2021
04 Nov 2021 AD01 Registered office address changed from Unit 2, Quarry Road Fraserburgh AB43 9DT to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 4 November 2021
28 Oct 2021 TM01 Termination of appointment of Janice Thomsen as a director on 25 October 2021