39 SCOTLAND LIMITED

12 Hope Street, Edinburgh, EH2 4DB
StatusACTIVE
Company No.SC432730
CategoryPrivate Limited Company
Incorporated18 Sep 2012
Age11 years, 8 months, 3 days
JurisdictionScotland

SUMMARY

39 SCOTLAND LIMITED is an active private limited company with number SC432730. It was incorporated 11 years, 8 months, 3 days ago, on 18 September 2012. The company address is 12 Hope Street, Edinburgh, EH2 4DB.



Company Fillings

Resolution

Date: 15 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2024

Action Date: 14 Mar 2024

Category: Capital

Type: SH01

Date: 2024-03-14

Capital : 25,001 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2023

Action Date: 18 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-18

Documents

View document PDF

Accounts with accounts type small

Date: 15 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2023

Action Date: 06 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Piers Chorley De Walton Reade

Change date: 2023-03-06

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-31

Officer name: Joseph Walsh

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ryan Thomas Carey

Termination date: 2022-12-31

Documents

View document PDF

Certificate change of name company

Date: 28 Sep 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed srl scotland LIMITED\certificate issued on 28/09/22

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2022

Action Date: 18 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-18

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2022

Action Date: 06 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-06

Officer name: Mr Timothy Piers Chorley De Walton Reade

Documents

View document PDF

Accounts amended with accounts type full

Date: 08 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AAMD

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 23 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change account reference date company current extended

Date: 17 May 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-09-30

New date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2022

Action Date: 02 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ryan Thomas Carey

Appointment date: 2022-05-02

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2022

Action Date: 03 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Shahir Shahram

Change date: 2022-04-03

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2022

Action Date: 03 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joseph Walsh

Appointment date: 2022-04-03

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2022

Action Date: 03 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Shahir Shahram

Appointment date: 2022-04-03

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2022

Action Date: 03 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-03

Officer name: Mrs Sally Marion Martin

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2022

Action Date: 03 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-03

Officer name: Nilamkumari Powar

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2022

Action Date: 03 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-03

Officer name: Norah Mary Hanratty

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2022

Action Date: 03 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-03

Officer name: Emma Howes

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2022

Action Date: 03 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith William Down

Termination date: 2022-04-03

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2021

Action Date: 18 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-18

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jun 2021

Action Date: 22 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-01-22

Psc name: 39 Dukeson Properties Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jun 2021

Action Date: 23 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Galen Willard Gordon Weston

Cessation date: 2020-12-23

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2020

Action Date: 18 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-18

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2019

Action Date: 18 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-18

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Piers Chorley De Walton

Change date: 2019-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nilamkumari Powar

Appointment date: 2019-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-01

Officer name: Mr Timothy Piers Chorley De Walton

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-01

Officer name: Norah Mary Hanratty

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew George Smith

Termination date: 2019-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Hemsley

Termination date: 2019-05-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 24 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-05-01

Officer name: Davidson Chalmers (Secretarial Services) Limited

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-31

Officer name: Ms Emma Howes

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew George Smith

Appointment date: 2018-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-31

Officer name: Katrina Lesley Nurse

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2018

Action Date: 18 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2018

Action Date: 16 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-16

Officer name: Keith William Down

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2018

Action Date: 16 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-16

Officer name: James Alan Skelton

Documents

View document PDF

Accounts with accounts type full

Date: 06 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2017

Action Date: 18 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sarah Hemsley

Appointment date: 2017-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-01

Officer name: Adam David Batty

Documents

View document PDF

Notification of a person with significant control

Date: 24 Aug 2017

Action Date: 24 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-08-24

Psc name: Galen Willard Gordon Weston

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 24 Aug 2017

Action Date: 24 Aug 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-08-24

Documents

View document PDF

Accounts with accounts type full

Date: 22 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2016

Action Date: 18 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-18

Documents

View document PDF

Accounts with accounts type full

Date: 24 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2015

Action Date: 18 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2015

Action Date: 16 Oct 2015

Category: Address

Type: AD01

Old address: 3 Ponton Street Edinburgh EH3 9QQ

Change date: 2015-10-16

New address: 12 Hope Street Edinburgh EH2 4DB

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 15 Oct 2015

Action Date: 05 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Davidson Chalmers (Secretarial Services) Limited

Appointment date: 2015-10-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Oct 2015

Action Date: 05 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lycidas Secretaries Limited

Termination date: 2015-10-05

Documents

View document PDF

Accounts with accounts type full

Date: 10 Mar 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2014

Action Date: 18 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-18

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Appoint person director company with name

Date: 21 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Katrina Nurse

Documents

View document PDF

Termination director company with name

Date: 21 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Hoad

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2013

Action Date: 18 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-18

Documents

View document PDF

Appoint person director company with name

Date: 07 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adam Batty

Documents

View document PDF

Appoint person director company with name

Date: 07 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Alan Skelton

Documents

View document PDF

Termination director company with name

Date: 06 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Raban

Documents

View document PDF

Termination director company with name

Date: 06 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alec Latimer

Documents

View document PDF

Appoint corporate secretary company with name

Date: 17 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Lycidas Secretaries Limited

Documents

View document PDF

Termination secretary company with name

Date: 17 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sf Secretaries Ltd

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Apr 2013

Action Date: 17 Apr 2013

Category: Address

Type: AD01

Old address: Semple Fraser Llp 80 George Street Edinburgh EH2 3BU United Kingdom

Change date: 2013-04-17

Documents

View document PDF

Incorporation company

Date: 18 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BODEN SHEET METAL LIMITED

130 SHAFTESBURY AVENUE,LONDON,W1D 5EU

Number:04454597
Status:ACTIVE
Category:Private Limited Company

G D TROWELS LIMITED

54 HAWKINGE GARDENS,PLYMOUTH,PL5 2RW

Number:11624230
Status:ACTIVE
Category:Private Limited Company

GLIDEMASTER LIMITED

MARRON GRANGE SOUTH ROAD,WEYBRIDGE,KT13 0NA

Number:04834226
Status:ACTIVE
Category:Private Limited Company

GOAT ANALYTICS LIMITED

57 TOMLINSON CLOSE,LONDON,E2 7LJ

Number:11354075
Status:ACTIVE
Category:Private Limited Company

RICHMOND SLP

QUARTERMILE ONE, 15,EDINBURGH,EH3 9EP

Number:SL003353
Status:ACTIVE
Category:Limited Partnership

THE STATISTICAL COMPANY LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11092583
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source