Advanced company searchLink opens in new window

ACTION MEDIA SAFETY LTD.

Company number SC286458

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)
04 Jul 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
27 Mar 2023 CH01 Director's details changed for Mr Paul Greeves on 24 March 2023
24 Nov 2022 AD01 Registered office address changed from C/O Erm, 6th Floor 102 Westport Edinburgh EH3 9DN United Kingdom to Atria One 144 Morrison Street Edinburgh EH3 8EX on 24 November 2022
24 Nov 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-11-17
14 Nov 2022 TM01 Termination of appointment of Graham Lane as a director on 1 November 2022
14 Nov 2022 TM01 Termination of appointment of Timothy Mason Strawn as a director on 2 November 2022
15 Aug 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
04 Apr 2022 AA01 Previous accounting period shortened from 30 April 2022 to 31 March 2022
17 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
24 Sep 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Sep 2021 MA Memorandum and Articles of Association
16 Jul 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
14 Apr 2021 CH01 Director's details changed for Mr Michael David Jenkins on 2 April 2021
12 Apr 2021 AP01 Appointment of Mr Timothy Mason Strawn as a director on 2 April 2021
09 Apr 2021 TM01 Termination of appointment of Stephen Killick as a director on 2 April 2021
09 Apr 2021 AP01 Appointment of Graham Lane as a director on 2 April 2021
09 Apr 2021 AP01 Appointment of Mr Michael David Jenkins as a director on 2 April 2021
09 Apr 2021 AD01 Registered office address changed from Summit House 4-5 Mitchell Street Edinburgh EH6 7BD Scotland to C/O Erm, 6th Floor 102 Westport Edinburgh EH3 9DN on 9 April 2021
27 Oct 2020 AA Total exemption full accounts made up to 30 April 2020
13 Jul 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
23 Feb 2020 AA01 Current accounting period shortened from 30 June 2020 to 30 April 2020
23 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
28 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
27 Mar 2019 AA Micro company accounts made up to 30 June 2018
31 Aug 2018 AD01 Registered office address changed from 4 Dalquhurn Gardens Renton G82 4LA to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 31 August 2018