Advanced company searchLink opens in new window

SCOTIA BATHROOM & TILE CENTRE (KINGHORN) LIMITED

Company number SC415724

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)
31 Aug 2023 CS01 Confirmation statement made on 18 August 2023 with no updates
16 Aug 2023 AA Total exemption full accounts made up to 31 January 2023
18 Aug 2022 CS01 Confirmation statement made on 18 August 2022 with updates
09 May 2022 AA Unaudited abridged accounts made up to 31 January 2022
16 Feb 2022 CS01 Confirmation statement made on 30 January 2022 with updates
14 Jan 2022 SH01 Statement of capital following an allotment of shares on 30 November 2021
  • GBP 20
10 Aug 2021 AA Unaudited abridged accounts made up to 31 January 2021
05 Feb 2021 CS01 Confirmation statement made on 30 January 2021 with no updates
09 Nov 2020 AA Unaudited abridged accounts made up to 31 January 2020
03 Feb 2020 CS01 Confirmation statement made on 30 January 2020 with no updates
18 Oct 2019 AA Micro company accounts made up to 31 January 2019
01 Feb 2019 CS01 Confirmation statement made on 30 January 2019 with no updates
29 Oct 2018 AA Micro company accounts made up to 31 January 2018
08 Feb 2018 CS01 Confirmation statement made on 30 January 2018 with no updates
07 Oct 2017 AA Unaudited abridged accounts made up to 31 January 2017
02 Feb 2017 CS01 Confirmation statement made on 30 January 2017 with updates
17 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
01 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
30 Oct 2015 AP01 Appointment of Mr Stephen William Dunsmore Penman as a director on 30 October 2015
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
05 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
03 Feb 2015 AD01 Registered office address changed from Units 5a + 5B Dickson Court Elgin Industrial Estate Dunfermline Fife KY12 7SG to St Leonards Mill 3 St Leonards Place Kinghorn Fife KY3 9UL on 3 February 2015
27 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
07 Feb 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
30 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013