SCENIC SCOTTISH TRANSFERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-04-09 with updates

View Document

09/04/259 April 2025 Certificate of change of name

View Document

24/12/2424 December 2024 Change of details for Mrs Angela Joyce as a person with significant control on 2024-12-24

View Document

24/12/2424 December 2024 Secretary's details changed for Mrs Angela Joyce on 2024-12-24

View Document

24/12/2424 December 2024 Director's details changed for Mrs Angela Joyce on 2024-12-24

View Document

19/12/2419 December 2024 Registered office address changed from C/O Grants Accountants 120 West Regent Street Glasgow G2 2QD Scotland to 272 Bath Street Glasgow G2 4JR on 2024-12-19

View Document

19/12/2419 December 2024 Change of details for Mrs Angela Joyce as a person with significant control on 2024-12-19

View Document

19/12/2419 December 2024 Change of details for Mrs Angela Joyce as a person with significant control on 2024-12-19

View Document

19/12/2419 December 2024 Director's details changed for Mrs Angela Joyce on 2024-12-19

View Document

23/09/2423 September 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/04/2418 April 2024 Change of details for Mrs Angela Joyce as a person with significant control on 2024-04-11

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-18 with updates

View Document

18/04/2418 April 2024 Cessation of Stephen Joyce as a person with significant control on 2024-04-11

View Document

11/04/2411 April 2024 Current accounting period shortened from 2024-08-31 to 2024-06-30

View Document

24/10/2324 October 2023 Micro company accounts made up to 2023-08-31

View Document

19/09/2319 September 2023 Registered office address changed from 120 C/O Grants, 5th Floor West Regent Street Glasgow G2 2QD United Kingdom to C/O Grants Accountants 120 West Regent Street Glasgow G2 2QD on 2023-09-19

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/08/2331 August 2023 Confirmation statement made on 2023-08-19 with updates

View Document

03/07/233 July 2023 Certificate of change of name

View Document

11/04/2311 April 2023 Statement of capital following an allotment of shares on 2023-04-06

View Document

17/03/2317 March 2023 Change of details for Mrs Angela Joyce as a person with significant control on 2023-03-17

View Document

17/03/2317 March 2023 Change of details for Mr Stephen Joyce as a person with significant control on 2023-03-17

View Document

17/03/2317 March 2023 Registered office address changed from C/O C/O Grants 2nd Floor, Moncrieff House 69 West Nile Street Glasgow G1 2QB to 120 C/O Grants, 5th Floor West Regent Street Glasgow G2 2QD on 2023-03-17

View Document

17/03/2317 March 2023 Secretary's details changed for Mrs Angela Joyce on 2023-03-17

View Document

20/12/2220 December 2022 Micro company accounts made up to 2022-08-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-08-19 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/05/2210 May 2022 Change of details for Mrs Angela Joyce as a person with significant control on 2022-05-10

View Document

10/05/2210 May 2022 Notification of Stephen Joyce as a person with significant control on 2022-05-10

View Document

08/02/228 February 2022 Micro company accounts made up to 2021-08-31

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-08-19 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/09/152 September 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

20/08/1420 August 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

20/08/1420 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOYCE / 07/07/2014

View Document

20/03/1420 March 2014 REGISTERED OFFICE CHANGED ON 20/03/2014 FROM
16 VALLEYFIELD DRIVE
CUMBERNAULD
G68 9NW
UNITED KINGDOM

View Document

19/08/1319 August 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information