ADVANCED TRADITIONAL SCREEDING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/01/2515 January 2025 Confirmation statement made on 2024-12-08 with updates

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/07/2416 July 2024 Director's details changed for Mr Rory Mccandless on 2024-07-16

View Document

10/07/2410 July 2024 Alterations to floating charge SC4691560001

View Document

01/07/241 July 2024 Alterations to floating charge SC4691560002

View Document

27/06/2427 June 2024 Particulars of variation of rights attached to shares

View Document

27/06/2427 June 2024 Change of share class name or designation

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024 Memorandum and Articles of Association

View Document

26/06/2426 June 2024 Memorandum and Articles of Association

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024 Resolutions

View Document

25/06/2425 June 2024 Appointment of Mr Alexander William Macgregor as a director on 2024-06-18

View Document

25/06/2425 June 2024 Notification of Energystore Limited as a person with significant control on 2024-06-18

View Document

25/06/2425 June 2024 Registration of charge SC4691560002, created on 2024-06-20

View Document

24/06/2424 June 2024 Termination of appointment of Richard Craig as a director on 2024-06-18

View Document

24/06/2424 June 2024 Appointment of Mr Connor William Henry Mccandless as a director on 2024-06-18

View Document

24/06/2424 June 2024 Appointment of Mr Rory Mccandless as a director on 2024-06-18

View Document

24/06/2424 June 2024 Notification of David Robert Crosby as a person with significant control on 2024-06-18

View Document

24/06/2424 June 2024 Cessation of Jason Lister as a person with significant control on 2024-06-18

View Document

24/06/2424 June 2024 Cessation of David Robert Crosby as a person with significant control on 2024-06-18

View Document

24/06/2424 June 2024 Statement of capital following an allotment of shares on 2024-06-18

View Document

24/06/2424 June 2024 Termination of appointment of David Robert Crosby as a director on 2024-06-18

View Document

24/06/2424 June 2024 Termination of appointment of Ross Cameron Taylor Andrew as a director on 2024-06-18

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-08 with updates

View Document

11/09/2311 September 2023 Change of details for Mr Jason Lister as a person with significant control on 2022-11-11

View Document

13/06/2313 June 2023 Director's details changed for Mr Jason Lister on 2023-06-12

View Document

13/06/2313 June 2023 Director's details changed for Mr David Robert Crosby on 2023-06-12

View Document

13/06/2313 June 2023 Director's details changed for Mr Jason Lister on 2023-06-12

View Document

06/06/236 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/02/2323 February 2023 Appointment of Richard Craig as a director on 2022-12-09

View Document

23/02/2323 February 2023 Appointment of Mr David Robert Crosby as a director on 2022-12-09

View Document

23/02/2323 February 2023 Appointment of Ross Cameron Taylor Andrew as a director on 2022-12-09

View Document

01/02/231 February 2023 Resolutions

View Document

01/02/231 February 2023 Resolutions

View Document

01/02/231 February 2023 Resolutions

View Document

01/02/231 February 2023 Resolutions

View Document

01/02/231 February 2023 Resolutions

View Document

13/01/2313 January 2023 Registered office address changed from Unit 38 Rosyth Business Centre Cromarty Campus Rosyth Dunfermline KY11 2WX Scotland to Suite Gf2 Aquarius Court Viking Way Rosyth KY11 2DW on 2023-01-13

View Document

06/01/236 January 2023 Memorandum and Articles of Association

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-08 with updates

View Document

12/12/2212 December 2022 Change of share class name or designation

View Document

11/12/2211 December 2022 Statement of capital following an allotment of shares on 2022-11-11

View Document

25/10/2225 October 2022 Change of details for Mr Jason Lister as a person with significant control on 2021-03-19

View Document

18/05/2218 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

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

View Document

23/11/2123 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/2017 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES

View Document

04/12/194 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/02/1912 February 2019 REGISTERED OFFICE CHANGED ON 12/02/2019 FROM 18 TERN ROAD DUNFERMLINE FIFE KY11 8GA

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/03/1624 March 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/02/155 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

14/02/1414 February 2014 CURREXT FROM 28/02/2015 TO 31/03/2015

View Document

06/02/146 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY SMITH / 05/02/2014

View Document

05/02/145 February 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