Advanced company searchLink opens in new window

SOCIAL SPACE MEDIA LIMITED

Company number SC582433

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)
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2024 CS01 Confirmation statement made on 8 February 2024 with updates
21 Mar 2024 TM01 Termination of appointment of Stuart Thomas Stott as a director on 20 March 2024
21 Mar 2024 PSC07 Cessation of Stuart Stott as a person with significant control on 20 March 2024
21 Mar 2024 AP01 Appointment of Mr James Anable as a director on 20 March 2024
21 Mar 2024 PSC01 Notification of James Anable as a person with significant control on 20 March 2024
21 Mar 2024 AD01 Registered office address changed from C/O Kpp Chartered Accountants Unit 3, Morris Park 37 Rosyth Road Glasgow G5 0YE Scotland to 6 Deer Park Avenue Livingston EH54 8AF on 21 March 2024
30 Mar 2023 AA Micro company accounts made up to 31 March 2022
23 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
22 Feb 2023 TM01 Termination of appointment of Gair David Stott as a director on 31 January 2023
09 Feb 2023 AD01 Registered office address changed from Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA United Kingdom to C/O Kpp Chartered Accountants Unit 3, Morris Park 37 Rosyth Road Glasgow G5 0YE on 9 February 2023
16 Mar 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
25 Nov 2021 AA01 Previous accounting period shortened from 30 April 2021 to 31 March 2021
23 Nov 2021 AA Micro company accounts made up to 30 April 2021
02 Aug 2021 AD01 Registered office address changed from 23 Woodvale Avenue Giffnock Glasgow G46 6RG Scotland to Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA on 2 August 2021
30 Apr 2021 AA Micro company accounts made up to 30 April 2020
08 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with updates
08 Feb 2021 PSC04 Change of details for Mr Stuart Stott as a person with significant control on 1 June 2020
08 Feb 2021 AD01 Registered office address changed from 23 23W Ca Woodvale Avenue Giffnock Glasgow Scotland to 23 Woodvale Avenue Giffnock Glasgow G46 6RG on 8 February 2021
13 Dec 2020 CS01 Confirmation statement made on 23 November 2020 with no updates
06 Nov 2020 AP01 Appointment of Mr Gair David Stott as a director on 1 November 2020
09 Jul 2020 TM01 Termination of appointment of Neil Winston as a director on 1 June 2020
09 Jul 2020 PSC07 Cessation of Neil Winston as a person with significant control on 1 June 2020
18 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-01
10 Mar 2020 PSC07 Cessation of Carrick Robert Campbell Mclelland as a person with significant control on 10 March 2020