Advanced company searchLink opens in new window

APPINOAK LIMITED

Company number SC478540

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)
24 May 2024 CS01 Confirmation statement made on 24 May 2024 with no updates
18 Oct 2023 AA Total exemption full accounts made up to 31 May 2023
09 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with no updates
13 Oct 2022 AA Total exemption full accounts made up to 31 May 2022
10 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with no updates
22 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
02 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with no updates
02 Oct 2020 AA Total exemption full accounts made up to 31 May 2020
06 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with no updates
08 Jun 2020 CS01 Confirmation statement made on 27 May 2020 with no updates
26 Jun 2019 AA Total exemption full accounts made up to 31 May 2019
10 Jun 2019 CS01 Confirmation statement made on 27 May 2019 with no updates
21 Aug 2018 AA Total exemption full accounts made up to 31 May 2018
30 May 2018 CS01 Confirmation statement made on 27 May 2018 with no updates
07 Jul 2017 AA Total exemption full accounts made up to 31 May 2017
09 Jun 2017 CS01 Confirmation statement made on 27 May 2017 with updates
18 Aug 2016 AA Total exemption small company accounts made up to 31 May 2016
09 Jun 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
23 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
02 Jun 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
03 Sep 2014 AD01 Registered office address changed from C/O Clark Boyle & Co 33a Gordon Street Glasgow G1 3PF Scotland to C/O La Physiotherapy 7 Broomburn Drive Newton Mearns Glasgow G77 5JQ on 3 September 2014
30 May 2014 AP01 Appointment of Lorne Alexander as a director
30 May 2014 TM01 Termination of appointment of Stephen Mabbott as a director
30 May 2014 AD01 Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom on 30 May 2014
27 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-27
  • GBP 1