Advanced company searchLink opens in new window

SCOTSLION LTD

Company number SC449095

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)
29 Feb 2024 AA Micro company accounts made up to 31 May 2023
22 Sep 2023 CS01 Confirmation statement made on 30 August 2023 with no updates
23 Feb 2023 AA Micro company accounts made up to 31 May 2022
09 Sep 2022 CS01 Confirmation statement made on 30 August 2022 with no updates
24 Feb 2022 AA Micro company accounts made up to 31 May 2021
17 Sep 2021 AP01 Appointment of Mr Russell Calum Mclean as a director on 11 September 2021
16 Sep 2021 CS01 Confirmation statement made on 30 August 2021 with no updates
26 May 2021 AA Micro company accounts made up to 31 May 2020
16 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
15 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2020 CS01 Confirmation statement made on 30 August 2020 with updates
26 Feb 2020 AA Micro company accounts made up to 31 May 2019
31 Dec 2019 SH01 Statement of capital following an allotment of shares on 31 December 2019
  • GBP 1,421
03 Oct 2019 CS01 Confirmation statement made on 30 August 2019 with no updates
26 Feb 2019 AA Micro company accounts made up to 31 May 2018
21 Dec 2018 AD01 Registered office address changed from The Old Engine House Noss Head Lighthouse Station Wick Caithness KW1 4QT Scotland to Sannox Bay Hotel Sannox Isle of Arran North Ayrshire KA27 8JD on 21 December 2018
11 Sep 2018 CS01 Confirmation statement made on 30 August 2018 with no updates
31 Jul 2018 CH01 Director's details changed for Mr David John Rutherford on 24 July 2018
31 Jul 2018 CH01 Director's details changed for Mr David John Rutherford on 24 July 2018
26 Feb 2018 AA Micro company accounts made up to 31 May 2017
12 Sep 2017 CS01 Confirmation statement made on 30 August 2017 with updates
14 Aug 2017 AD01 Registered office address changed from Dibble Tree Building 1D Ferrier Street Carnoustie Angus DD7 7EE Great Britain to The Old Engine House Noss Head Lighthouse Station Wick Caithness KW1 4QT on 14 August 2017
15 Jul 2017 SH01 Statement of capital following an allotment of shares on 14 July 2017
  • GBP 1,061
14 Mar 2017 AD01 Registered office address changed from Clover Cottage Toward Lighthouse Point Toward Dunoon Argyll PA23 7UB Scotland to Dibble Tree Building 1D Ferrier Street Carnoustie Angus DD7 7EE on 14 March 2017
25 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016