Advanced company searchLink opens in new window

1718 LTD

Company number SC588577

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)
16 Apr 2024 TM01 Termination of appointment of Susan Lewis Blackwood Mancini as a director on 16 April 2024
19 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 28 February 2023
16 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
08 Jul 2022 AD01 Registered office address changed from 152a High Street Irvine KA12 8AN Scotland to Marathon House Olympic Business Park Dundonald Kilmarnock South Ayrshire KA2 9AE on 8 July 2022
04 Jul 2022 AA Micro company accounts made up to 28 February 2022
07 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
18 Aug 2021 AA Micro company accounts made up to 28 February 2021
05 Mar 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
23 Feb 2021 AA Micro company accounts made up to 29 February 2020
12 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
11 Nov 2019 AA Micro company accounts made up to 28 February 2019
30 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-26
05 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with updates
22 Oct 2018 AD01 Registered office address changed from 44 Bank Street Kilmarnock KA1 1HA Scotland to 152a High Street Irvine KA12 8AN on 22 October 2018
18 Apr 2018 TM01 Termination of appointment of Michael Matthew Mancini as a director on 18 April 2018
13 Apr 2018 AD01 Registered office address changed from Ellersley House 30 Miller Road Ayr KA7 2AY Scotland to 44 Bank Street Kilmarnock KA1 1HA on 13 April 2018
12 Apr 2018 AP01 Appointment of Mrs Susan Lewis Blackwood Mancini as a director on 12 April 2018
22 Mar 2018 PSC01 Notification of Susan Lewis Blackwood Mancini as a person with significant control on 22 March 2018
22 Mar 2018 PSC07 Cessation of Michael Matthew Mancini as a person with significant control on 22 March 2018
13 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted