Advanced company searchLink opens in new window

BOURSE SCOT LIMITED

Company number SC600288

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 Dec 2023 AA Micro company accounts made up to 31 March 2023
23 Sep 2023 CS01 Confirmation statement made on 16 September 2023 with no updates
05 Jan 2023 AA Micro company accounts made up to 31 March 2022
23 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
22 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2022 AA Micro company accounts made up to 31 March 2021
28 Sep 2022 CS01 Confirmation statement made on 16 September 2022 with no updates
21 Sep 2022 AD01 Registered office address changed from 83 Princes Street Edinburgh Midlothian EH2 2ER to Summit House 4-5 Mitchell Street Edinburgh Midlothian EH6 7BD on 21 September 2022
25 Apr 2022 AA Micro company accounts made up to 31 March 2020
04 Feb 2022 CS01 Confirmation statement made on 22 July 2021 with no updates
16 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
15 Dec 2020 CS01 Confirmation statement made on 22 July 2020 with no updates
12 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
01 Apr 2020 AA Accounts for a dormant company made up to 31 March 2019
30 Mar 2020 AD01 Registered office address changed from 39 George Street Edinburgh EH2 2HN Scotland to 83 Princes Street Edinburgh Midlothian EH2 2ER on 30 March 2020
25 Feb 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
22 Jul 2019 CS01 Confirmation statement made on 22 July 2019 with no updates
22 Jul 2019 AP03 Appointment of Mr Tomas William Carruthers as a secretary on 22 July 2019
22 Jul 2019 CH01 Director's details changed for Mr Tomas William Carruthers on 22 July 2019
22 Jul 2019 TM02 Termination of appointment of Edwin Stuart Hamilton as a secretary on 2 July 2019
22 Jul 2019 TM01 Termination of appointment of Edwin Stuart Hamilton as a director on 2 July 2019
10 Jun 2019 AD01 Registered office address changed from 12 South Charlotte Street Edinburgh Scotland EH2 4AX Scotland to 39 George Street Edinburgh EH2 2HN on 10 June 2019