Advanced company searchLink opens in new window

ABERFOYLE SATELLITE CO. LTD.

Company number SC350255

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 AA Total exemption full accounts made up to 31 October 2023
30 Nov 2023 PSC07 Cessation of Paul Edward Mccann as a person with significant control on 28 November 2023
24 Oct 2023 CS01 Confirmation statement made on 22 October 2023 with updates
09 Oct 2023 AP01 Appointment of Mr Saul Kennedy as a director on 30 September 2023
02 Oct 2023 TM01 Termination of appointment of Paul Edward Mccann as a director on 20 August 2023
02 Oct 2023 AD01 Registered office address changed from 74 Windsor Crescent Clydebank G81 3JZ to 3 Hillside Trossachs Road Aberfoyle FK8 3SW on 2 October 2023
21 Apr 2023 AA Total exemption full accounts made up to 31 October 2022
27 Oct 2022 CS01 Confirmation statement made on 22 October 2022 with updates
15 Feb 2022 AA Total exemption full accounts made up to 31 October 2021
26 Oct 2021 CS01 Confirmation statement made on 22 October 2021 with updates
11 Mar 2021 AA Total exemption full accounts made up to 31 October 2020
27 Oct 2020 CS01 Confirmation statement made on 22 October 2020 with updates
29 Apr 2020 AA Total exemption full accounts made up to 31 October 2019
24 Oct 2019 CS01 Confirmation statement made on 22 October 2019 with updates
23 May 2019 AA Total exemption full accounts made up to 31 October 2018
05 Nov 2018 CS01 Confirmation statement made on 22 October 2018 with updates
05 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
30 Oct 2017 CS01 Confirmation statement made on 22 October 2017 with updates
27 Feb 2017 AA Total exemption small company accounts made up to 31 October 2016
10 Nov 2016 CH03 Secretary's details changed for Jodie Kennedy on 10 November 2016
10 Nov 2016 CH01 Director's details changed for Mr Joseph Kennedy on 10 November 2016
10 Nov 2016 CH01 Director's details changed for Mr Paul Edward Mccann on 10 November 2016
26 Oct 2016 CS01 Confirmation statement made on 22 October 2016 with updates
07 Apr 2016 AA Total exemption small company accounts made up to 31 October 2015
30 Oct 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100