SCOTIA CABINS LIMITED
Status | ACTIVE |
Company No. | SC494456 |
Category | Private Limited Company |
Incorporated | 06 Jan 2015 |
Age | 9 years, 4 months, 27 days |
Jurisdiction | Scotland |
SUMMARY
SCOTIA CABINS LIMITED is an active private limited company with number SC494456. It was incorporated 9 years, 4 months, 27 days ago, on 06 January 2015. The company address is C/O Johnston Carmichael Bishop's Court C/O Johnston Carmichael Bishop's Court, Aberdeen, AB10 1YL, Scotland.
Company Fillings
Change person director company with change date
Date: 29 Feb 2024
Action Date: 29 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Craig Aaron Haxton
Change date: 2024-02-29
Documents
Change person director company with change date
Date: 29 Feb 2024
Action Date: 29 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Caroline Haxton
Change date: 2024-02-29
Documents
Change registered office address company with date old address new address
Date: 29 Feb 2024
Action Date: 29 Feb 2024
Category: Address
Type: AD01
Change date: 2024-02-29
Old address: 66 Tay Street Perth PH2 8RA United Kingdom
New address: C/O Johnston Carmichael Bishop's Court 29 Albyn Place Aberdeen AB10 1YL
Documents
Confirmation statement with updates
Date: 20 Dec 2023
Action Date: 05 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-05
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 12 Dec 2022
Action Date: 05 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-05
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 20 Jan 2022
Action Date: 06 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-06
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 02 Mar 2021
Action Date: 06 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-06
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 20 Jan 2020
Action Date: 06 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-06
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 10 Jan 2019
Action Date: 06 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-06
Documents
Change person director company with change date
Date: 10 Jan 2019
Action Date: 30 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Caroline Pye
Change date: 2018-07-30
Documents
Change sail address company with old address new address
Date: 11 Dec 2018
Category: Address
Type: AD02
New address: 66 Tay Street Perth PH2 8RA
Old address: C/O Arh Accountant Services Ltd E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF Scotland
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change person director company with change date
Date: 07 Jun 2018
Action Date: 06 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-06
Officer name: Caroline Pye
Documents
Change person secretary company
Date: 06 Jun 2018
Category: Officers
Sub Category: Change
Type: CH03
Documents
Change person director company with change date
Date: 06 Jun 2018
Action Date: 06 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-06
Officer name: Mr Craig Haxton
Documents
Change registered office address company with date old address new address
Date: 06 Jun 2018
Action Date: 06 Jun 2018
Category: Address
Type: AD01
Old address: Wester Greenside Farm Newburgh Road Abernethy Perth PH2 9LJ
Change date: 2018-06-06
New address: 66 Tay Street Perth PH2 8RA
Documents
Confirmation statement with updates
Date: 18 Jan 2018
Action Date: 06 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-06
Documents
Accounts with accounts type total exemption full
Date: 16 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 30 Mar 2017
Action Date: 06 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-06
Documents
Move registers to sail company with new address
Date: 23 Mar 2017
Category: Address
Type: AD03
New address: C/O Arh Accountant Services Ltd E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF
Documents
Change sail address company with new address
Date: 23 Mar 2017
Category: Address
Type: AD02
New address: C/O Arh Accountant Services Ltd E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF
Documents
Change person director company with change date
Date: 23 Mar 2017
Action Date: 06 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Caroline Pye
Change date: 2017-01-06
Documents
Change person director company with change date
Date: 23 Mar 2017
Action Date: 06 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-06
Officer name: Craig Haxton
Documents
Change registered office address company with date old address new address
Date: 16 Feb 2017
Action Date: 16 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-16
New address: Wester Greenside Farm Newburgh Road Abernethy Perth PH2 9LJ
Old address: Moray House 39 st John Street Perth Perthshire PH1 5HQ
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2016
Action Date: 06 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-06
Documents
Change account reference date company current shortened
Date: 24 Mar 2015
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
New date: 2015-12-31
Made up date: 2016-01-31
Documents
Some Companies
ADVANCED SOLUTIONS GROUP LIMITED
70 PRIORY ROAD,KENILWORTH,CV8 1LQ
Number: | 09521980 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASHLEYS,INVISION HOUSE,HITCHIN,SG4 0TY
Number: | 08865235 |
Status: | ACTIVE |
Category: | Private Limited Company |
DENT CONSULTANCY SERVICES LIMITED
18 KINGS ARMS COURT,LONDON,W3 7QN
Number: | 11439320 |
Status: | ACTIVE |
Category: | Private Limited Company |
CEDAR HOUSE HAZEL DRIVE,NEWPORT,NP10 8FY
Number: | 11548284 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 KINGSDENE,TADWORTH,KT20 5EB
Number: | 07903639 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 BANKHEAD LANE,PRESTON,PR5 0AA
Number: | 08016848 |
Status: | ACTIVE |
Category: | Private Limited Company |