SHOT SCOPE TECHNOLOGIES LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Resolutions

View Document

19/03/2519 March 2025 Memorandum and Articles of Association

View Document

16/12/2416 December 2024 Accounts for a small company made up to 2024-04-30

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-07 with updates

View Document

29/10/2429 October 2024 Registered office address changed from Unit 27, Castlebrae Business Centre Peffer Place Edinburgh EH16 4BB Scotland to 1a Nairn Road Deans Livingston EH54 8AY on 2024-10-29

View Document

23/07/2423 July 2024 Appointment of Lord Evan Mervyn Davies as a director on 2024-03-01

View Document

11/07/2411 July 2024 Second filing of a statement of capital following an allotment of shares on 2024-06-24

View Document

10/07/2410 July 2024 Statement of capital following an allotment of shares on 2024-06-19

View Document

12/06/2412 June 2024 Statement of capital following an allotment of shares on 2024-06-07

View Document

10/06/2410 June 2024 Resolutions

View Document

10/06/2410 June 2024 Resolutions

View Document

07/05/247 May 2024 Statement of capital following an allotment of shares on 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/04/245 April 2024 Statement of capital following an allotment of shares on 2024-04-04

View Document

25/03/2425 March 2024 Statement of capital following an allotment of shares on 2024-03-22

View Document

06/02/246 February 2024 Termination of appointment of Kenneth Macdonald Arthur Lewandowski as a director on 2024-02-01

View Document

29/01/2429 January 2024 Second filing of a statement of capital following an allotment of shares on 2023-12-15

View Document

23/01/2423 January 2024 Statement of capital following an allotment of shares on 2024-01-19

View Document

09/01/249 January 2024 Resolutions

View Document

09/01/249 January 2024 Statement of capital following an allotment of shares on 2023-12-15

View Document

09/01/249 January 2024 Resolutions

View Document

09/01/249 January 2024 Resolutions

View Document

13/12/2313 December 2023 Accounts for a small company made up to 2023-04-30

View Document

07/12/237 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

18/10/2318 October 2023 Termination of appointment of Julie Benford as a director on 2023-10-18

View Document

13/03/2313 March 2023 Accounts for a small company made up to 2022-04-30

View Document

15/12/2215 December 2022 Appointment of Mr Mark Edmund Robinson as a director on 2022-11-01

View Document

14/12/2214 December 2022 Appointment of Ms Julie Benford as a director on 2022-12-01

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-07 with updates

View Document

12/12/2212 December 2022 Termination of appointment of Robat Jones as a director on 2022-12-08

View Document

31/10/2231 October 2022 Resolutions

View Document

31/10/2231 October 2022 Resolutions

View Document

31/10/2231 October 2022 Resolutions

View Document

28/10/2228 October 2022 Statement of capital following an allotment of shares on 2022-10-18

View Document

22/04/2222 April 2022 Resolutions

View Document

22/04/2222 April 2022 Resolutions

View Document

22/04/2222 April 2022 Memorandum and Articles of Association

View Document

22/04/2222 April 2022 Resolutions

View Document

22/04/2222 April 2022 Resolutions

View Document

01/04/221 April 2022 Statement of capital following an allotment of shares on 2022-03-31

View Document

08/12/218 December 2021 Notification of a person with significant control statement

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-07 with updates

View Document

07/12/217 December 2021 Cessation of David Hunter as a person with significant control on 2020-06-05

View Document

30/07/2130 July 2021 Registration of charge SC4935350002, created on 2021-07-29

View Document

30/07/2130 July 2021 Registration of charge SC4935350001, created on 2021-07-29

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/06/2012 June 2020 20/12/19 STATEMENT OF CAPITAL GBP 413.31

View Document

12/06/2012 June 2020 01/12/19 STATEMENT OF CAPITAL GBP 410.582

View Document

12/06/2012 June 2020 29/02/20 STATEMENT OF CAPITAL GBP 416.988

View Document

04/06/204 June 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID HUNTER / 26/11/2019

View Document

28/05/2028 May 2020 PREVEXT FROM 31/12/2019 TO 30/04/2020

View Document

27/05/2027 May 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES BUCKIE

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES

View Document

12/04/1912 April 2019 31/12/18 UNAUDITED ABRIDGED

View Document

27/02/1927 February 2019 13/02/19 STATEMENT OF CAPITAL GBP 399.329

View Document

09/01/199 January 2019 ADOPT ARTICLES 21/12/2018

View Document

09/01/199 January 2019 21/12/18 STATEMENT OF CAPITAL GBP 399.002

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

04/05/184 May 2018 31/12/17 UNAUDITED ABRIDGED

View Document

12/01/1812 January 2018 ADOPT ARTICLES 08/12/2017

View Document

12/01/1812 January 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 16/12/2017

View Document

12/01/1812 January 2018 08/12/17 STATEMENT OF CAPITAL GBP 308.64

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

27/10/1727 October 2017 DIRECTOR APPOINTED MR ROBAT JONES

View Document

13/06/1713 June 2017 DIRECTOR APPOINTED MR IAN CLELAND RITCHIE

View Document

26/04/1726 April 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

04/08/164 August 2016 ADOPT ARTICLES 06/07/2016

View Document

02/08/162 August 2016 06/07/16 STATEMENT OF CAPITAL GBP 308.64

View Document

23/06/1623 June 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL LOCK

View Document

23/06/1623 June 2016 DIRECTOR APPOINTED MR KENNETH MACDONALD ARTHUR LEWANDOWSKI

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/02/1622 February 2016 REGISTERED OFFICE CHANGED ON 22/02/2016 FROM ALRICK BUILDING FLOOR 4 MAX BORN CRESCENT, KINGS BUILDINGS EDINBURGH EH9 3JLEH9 3JL

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/12/1516 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

27/07/1527 July 2015 DIRECTOR APPOINTED MR NEIL HOWARD LOCK

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED DR JAMES WILLIAM BUCKIE

View Document

02/07/152 July 2015 30/06/15 STATEMENT OF CAPITAL GBP 165.531

View Document

02/07/152 July 2015 ADOPT ARTICLES 30/06/2015

View Document

30/03/1530 March 2015 REGISTERED OFFICE CHANGED ON 30/03/2015 FROM 89 DALYELL PLACE ARMADALE BATHGATE WEST LOTHIAN EH48 2QB UNITED KINGDOM

View Document

30/03/1530 March 2015 REGISTERED OFFICE CHANGED ON 30/03/2015 FROM EH9 3BF ETTC, ALRICK BUILDING, MAX BORN CRESCENT, KINGS BUILDINGS EDINBURGH LOTHAIN EH9 3BF EH9 3BF SCOTLAND

View Document

16/12/1416 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company