ANCESTRAL SCOTLAND LIMITED
Status | ACTIVE |
Company No. | SC244818 |
Category | Private Limited Company |
Incorporated | 28 Feb 2003 |
Age | 21 years, 3 months, 2 days |
Jurisdiction | Scotland |
SUMMARY
ANCESTRAL SCOTLAND LIMITED is an active private limited company with number SC244818. It was incorporated 21 years, 3 months, 2 days ago, on 28 February 2003. The company address is 45 Queen Charlotte Street, Edinburgh, EH6 7HT, Scotland.
Company Fillings
Accounts with accounts type dormant
Date: 14 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 14 Nov 2023
Action Date: 29 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-29
Documents
Accounts with accounts type dormant
Date: 11 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 11 Nov 2022
Action Date: 29 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-29
Documents
Accounts with accounts type dormant
Date: 30 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 11 Nov 2021
Action Date: 29 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-29
Documents
Appoint person director company with name date
Date: 24 May 2021
Action Date: 24 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr David John Bruce Durie
Appointment date: 2021-05-24
Documents
Termination secretary company with name termination date
Date: 24 May 2021
Action Date: 24 May 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-05-24
Officer name: Alastair Howard Cunningham
Documents
Termination director company with name termination date
Date: 24 May 2021
Action Date: 24 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alastair Howard Cunningham
Termination date: 2021-05-24
Documents
Appoint person secretary company with name date
Date: 24 May 2021
Action Date: 24 May 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-05-24
Officer name: Mr David Donald Alexander James Durie
Documents
Appoint person director company with name date
Date: 24 May 2021
Action Date: 24 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Donald Alexander James Durie
Appointment date: 2021-05-24
Documents
Cessation of a person with significant control
Date: 24 May 2021
Action Date: 24 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-05-24
Psc name: Alastair Howard Cunningham
Documents
Notification of a person with significant control
Date: 24 May 2021
Action Date: 24 May 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David John Bruce Durie
Notification date: 2021-05-24
Documents
Change registered office address company with date old address new address
Date: 24 May 2021
Action Date: 24 May 2021
Category: Address
Type: AD01
Old address: Coille House Appletreehall Hawick TD9 8RS
New address: 45 Queen Charlotte Street Edinburgh EH6 7HT
Change date: 2021-05-24
Documents
Accounts with accounts type dormant
Date: 21 Jan 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 01 Dec 2020
Action Date: 29 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-29
Documents
Confirmation statement with no updates
Date: 29 Oct 2019
Action Date: 29 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-29
Documents
Accounts with accounts type dormant
Date: 29 Oct 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 13 Mar 2019
Action Date: 28 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-28
Documents
Accounts with accounts type dormant
Date: 30 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 15 Mar 2018
Action Date: 28 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-28
Documents
Accounts with accounts type dormant
Date: 24 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 07 Mar 2017
Action Date: 28 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-28
Documents
Accounts with accounts type dormant
Date: 24 May 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2016
Action Date: 28 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-28
Documents
Accounts with accounts type dormant
Date: 01 Jul 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2015
Action Date: 28 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-28
Documents
Accounts with accounts type dormant
Date: 28 Feb 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2014
Action Date: 28 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2013
Action Date: 28 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-28
Documents
Change person director company with change date
Date: 28 Feb 2013
Action Date: 28 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alastair Howard Cunningham
Change date: 2013-02-28
Documents
Accounts with accounts type dormant
Date: 28 Feb 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Change registered office address company with date old address
Date: 28 Feb 2013
Action Date: 28 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-28
Old address: Geddes House Geddes Nairn Scotland IV12 5QX United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2012
Action Date: 28 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-28
Documents
Change person director company with change date
Date: 02 Apr 2012
Action Date: 01 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alastair Howard Cunningham
Change date: 2012-03-01
Documents
Change person secretary company with change date
Date: 02 Apr 2012
Action Date: 01 Mar 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-03-01
Officer name: Mr Alastair Howard Cunningham
Documents
Accounts with accounts type dormant
Date: 22 Mar 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Accounts with accounts type dormant
Date: 12 Jan 2012
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2011
Action Date: 28 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-28
Documents
Change person secretary company with change date
Date: 17 Mar 2011
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-04-01
Officer name: Mr Alastair Howard Cunningham
Documents
Change person director company with change date
Date: 17 Mar 2011
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alastair Howard Cunningham
Change date: 2010-04-01
Documents
Termination director company with name
Date: 17 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Honnor
Documents
Accounts with accounts type dormant
Date: 22 Dec 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2010
Action Date: 28 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-28
Documents
Change registered office address company with date old address
Date: 13 May 2010
Action Date: 13 May 2010
Category: Address
Type: AD01
Change date: 2010-05-13
Old address: the Old Stables Househill Nairn IV12 5RY
Documents
Change person director company with change date
Date: 13 May 2010
Action Date: 20 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Timothy Morten Honnor
Change date: 2010-02-20
Documents
Accounts with accounts type dormant
Date: 17 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 04 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/09; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Dec 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 28 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/08; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Mar 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 07 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/07; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Jan 2007
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 25 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/06; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Oct 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 15 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/05; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Nov 2004
Action Date: 28 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-28
Documents
Legacy
Date: 28 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/04; full list of members
Documents
Legacy
Date: 28 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
7 ORCHARD CLOSE,NORWICH,NR16 1HS
Number: | 10024672 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAREPLEX DOMICILIARY SERVICES (SUTTON COLDFIELD) LIMITED
UNIT 12 CHESS BUSINESS PARK,CHESHAM,HP5 1SD
Number: | 08108402 |
Status: | ACTIVE |
Category: | Private Limited Company |
FILAONE DOMESTIC CLEANING SERVICES LTD
47 WHARFDALE ROAD,MARGATE,CT9 2TA
Number: | 11562337 |
Status: | ACTIVE |
Category: | Private Limited Company |
ADVANTAGE,READING,RG1 7SN
Number: | 11348477 |
Status: | ACTIVE |
Category: | Private Limited Company |
14A MELROSE DRIVE,SOUTHALL,UB1 3QA
Number: | 08604319 |
Status: | ACTIVE |
Category: | Private Limited Company |
20B CAROLINE ROAD,LLANDUDNO,LL30 2TY
Number: | 11768271 |
Status: | ACTIVE |
Category: | Private Limited Company |