Advanced company searchLink opens in new window

COP 2018

Company number SC161071

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)
27 Jan 2010 AA Total exemption full accounts made up to 30 April 2009
11 Nov 2009 AR01 Annual return made up to 17 October 2009 no member list
11 Nov 2009 CH01 Director's details changed for David Murray Kerr on 17 October 2009
11 Nov 2009 CH01 Director's details changed for Dugald Macleod Mcintyre on 17 October 2009
11 Nov 2009 CH01 Director's details changed for Harry Teggin on 17 October 2009
11 Nov 2009 CH01 Director's details changed for Mr Dugald Brown Macneill on 17 October 2009
11 Feb 2009 AA Total exemption full accounts made up to 30 April 2008
13 Nov 2008 363a Annual return made up to 17/10/08
09 Jan 2008 AA Total exemption full accounts made up to 30 April 2007
13 Nov 2007 363a Annual return made up to 17/10/07
10 Nov 2006 363a Annual return made up to 17/10/06
03 Oct 2006 AA Total exemption small company accounts made up to 30 April 2006
17 Mar 2006 AA Total exemption full accounts made up to 30 April 2005
02 Dec 2005 363a Annual return made up to 17/10/05
24 Feb 2005 AA Total exemption small company accounts made up to 30 April 2004
18 Nov 2004 363s Annual return made up to 17/10/04
11 Feb 2004 288a New director appointed
11 Feb 2004 288a New director appointed
11 Feb 2004 363s Annual return made up to 17/10/03
03 Dec 2003 288a New director appointed
21 Sep 2003 AA Total exemption small company accounts made up to 30 April 2003
06 Sep 2003 410(Scot) Partic of mort/charge *
17 Jun 2003 410(Scot) Partic of mort/charge *
10 Dec 2002 363s Annual return made up to 17/10/02
13 Nov 2002 AA Total exemption small company accounts made up to 30 April 2002