ASSOCIATION OF SCOTLAND'S SELF-CATERERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewAppointment of Mr David John Anderson as a director on 2025-08-25

View Document

26/08/2526 August 2025 NewAppointment of Mrs Susan Frances Smith as a director on 2025-08-21

View Document

13/05/2513 May 2025 Appointment of Mr Laurence Shaw Malyon as a director on 2025-02-10

View Document

05/02/255 February 2025 Termination of appointment of Donald Duncan Grierson Dunlop as a director on 2025-02-05

View Document

31/01/2531 January 2025 Registered office address changed from 227 West George Street Glasgow G2 2nd Scotland to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 2025-01-31

View Document

28/11/2428 November 2024 Termination of appointment of Clare Louise Winskill as a director on 2024-11-27

View Document

22/11/2422 November 2024 Termination of appointment of Nigel James Pollard as a director on 2024-11-13

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

30/05/2430 May 2024 Appointment of Mr Ralph Averbuch as a director on 2024-04-28

View Document

28/05/2428 May 2024 Termination of appointment of David Finlayson Nash as a director on 2024-01-01

View Document

28/05/2428 May 2024 Termination of appointment of Tara Scott as a director on 2024-01-01

View Document

12/04/2412 April 2024 Termination of appointment of Noemi Alonso as a director on 2024-03-13

View Document

12/04/2412 April 2024 Termination of appointment of Geraldine Margaret Hamilton as a director on 2024-03-26

View Document

21/02/2421 February 2024 Termination of appointment of Adrienne Helen Stroma Carmichael as a director on 2023-11-08

View Document

21/02/2421 February 2024 Termination of appointment of Karin Louise Molyneux Brook as a director on 2023-11-10

View Document

21/02/2421 February 2024 Termination of appointment of Simon Tarn Allan as a director on 2024-01-11

View Document

21/02/2421 February 2024 Termination of appointment of Barry Mark Burton as a director on 2023-09-21

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

01/11/231 November 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

05/07/235 July 2023 Appointment of Mrs Sharon Luke as a secretary on 2023-07-01

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

22/11/2222 November 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

17/11/2217 November 2022 Termination of appointment of Leslie John Macleod Robinson as a director on 2022-10-01

View Document

17/11/2217 November 2022 Appointment of Mrs Jane Elizabeth Slaughter as a director on 2022-10-01

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/11/2110 November 2021 Change of details for Mrs Fiona Campbell Butcher as a person with significant control on 2021-09-30

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

02/11/212 November 2021 Appointment of Mr Simon Tarn Allan as a director on 2021-10-26

View Document

01/11/211 November 2021 Appointment of Mr David Finlayson Nash as a director on 2021-10-26

View Document

01/11/211 November 2021 Termination of appointment of Christine Florence Ward as a director on 2021-10-26

View Document

01/11/211 November 2021 Appointment of Ms Karin Louise Molyneux Brook as a director on 2021-10-26

View Document

01/11/211 November 2021 Termination of appointment of Robert Logan Kennedy as a director on 2021-10-26

View Document

24/10/2124 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

11/08/1911 August 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT MCALPINE

View Document

11/08/1911 August 2019 DIRECTOR APPOINTED MRS SAMANTHA JAYNE MOSSMAN

View Document

11/08/1911 August 2019 APPOINTMENT TERMINATED, DIRECTOR EMMA POULTON PARLEY

View Document

11/08/1911 August 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID SMYTHE

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM 6 ATHOLL CRESCENT PERTH PH1 5JN

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/11/1829 November 2018 DIRECTOR APPOINTED MRS EMMA POULTON PARLEY

View Document

29/11/1829 November 2018 DIRECTOR APPOINTED MR ROBERT MCALPINE

View Document

29/11/1829 November 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MORGAN

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

18/09/1818 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

27/07/1827 July 2018 PREVEXT FROM 31/10/2017 TO 31/01/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/11/1730 November 2017 DIRECTOR APPOINTED MRS GERALDINE MARGARET HAMILTON

View Document

27/11/1727 November 2017 DIRECTOR APPOINTED MR LESLIE JOHN MACLEOD ROBINSON

View Document

27/11/1727 November 2017 DIRECTOR APPOINTED MRS TARA SCOTT

View Document

27/11/1727 November 2017 DIRECTOR APPOINTED MR NICHOLAS ARTHUR MORGAN

View Document

27/11/1727 November 2017 DIRECTOR APPOINTED MRS CHRISTINE FLORENCE WARD

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

09/11/179 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/11/2017

View Document

09/11/179 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIONA CAMPBELL BUTCHER

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HAGGIS

View Document

27/10/1627 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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