Advanced company searchLink opens in new window

SINGULA DECISIONS LIMITED

Company number SC175703

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 Feb 2024 AD01 Registered office address changed from PO Box PO Box 200 Office 4, (Flexspace) Mitchelston Drive Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NB Scotland to Office 4, Albion Business Space Mitchelston Drive Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NB on 21 February 2024
26 Jun 2023 AA Accounts for a small company made up to 31 December 2022
05 Jun 2023 CS01 Confirmation statement made on 30 April 2023 with updates
24 May 2023 AD01 Registered office address changed from PO Box PO Box 200 Office 4 Mitchelston Drive Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NB Scotland to PO Box PO Box 200 Office 4, (Flexspace) Mitchelston Drive Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NB on 24 May 2023
18 May 2023 MA Memorandum and Articles of Association
17 May 2023 AD01 Registered office address changed from PO Box PO Box 200 Unit 4 Mitchelston Drive Mitchelston Industrial Estate Kirkcaldy KY1 3NB Scotland to PO Box PO Box 200 Office 4 Mitchelston Drive Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NB on 17 May 2023
15 May 2023 AD01 Registered office address changed from Cluny Court John Smith Business Park Kirkcaldy Fife KY2 6QJ United Kingdom to PO Box PO Box 200 Unit 4 Mitchelston Drive Mitchelston Industrial Estate Kirkcaldy KY1 3NB on 15 May 2023
24 Apr 2023 SH10 Particulars of variation of rights attached to shares
18 Apr 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Apr 2023 SH01 Statement of capital following an allotment of shares on 14 March 2023
  • GBP 442,871.29045
09 Aug 2022 AA Accounts for a small company made up to 31 December 2021
05 Jul 2022 TM01 Termination of appointment of David John Morrison as a director on 28 June 2022
05 Jul 2022 TM01 Termination of appointment of Graeme Andrew Jones as a director on 28 June 2022
05 Jul 2022 TM01 Termination of appointment of Ronald Miller Millar as a director on 28 June 2022
05 Jul 2022 TM01 Termination of appointment of Peter Geoffrey Freeman as a director on 28 June 2022
11 May 2022 CS01 Confirmation statement made on 30 April 2022 with updates
01 Apr 2022 AP01 Appointment of Mr Steven Edward Thurlow as a director on 30 March 2022
05 Oct 2021 TM01 Termination of appointment of Bhavesh Vaghela as a director on 30 September 2021
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
27 Sep 2021 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 9,000
10 Aug 2021 TM01 Termination of appointment of Graham Archibald Welsh as a director on 5 August 2021
04 May 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
22 Sep 2020 AA Group of companies' accounts made up to 31 December 2019
30 Apr 2020 CS01 Confirmation statement made on 30 April 2020 with updates
14 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-08