SCHILLTRON LIMITED
Company Documents
| Date | Description |
|---|---|
| 25/09/2525 September 2025 New | Total exemption full accounts made up to 2024-09-30 |
| 21/04/2521 April 2025 | Confirmation statement made on 2025-04-16 with no updates |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 24/05/2424 May 2024 | Accounts for a dormant company made up to 2023-09-30 |
| 16/04/2416 April 2024 | Confirmation statement made on 2024-04-16 with updates |
| 16/04/2416 April 2024 | Termination of appointment of Kenneth Mclauchlin as a director on 2024-04-15 |
| 16/04/2416 April 2024 | Cessation of Kenneth Mclauchlin as a person with significant control on 2024-04-15 |
| 16/04/2416 April 2024 | Change of details for Mr Logie Stewart Mackay as a person with significant control on 2024-04-15 |
| 16/04/2416 April 2024 | Notification of Deborah Susan Mackay as a person with significant control on 2024-04-15 |
| 16/04/2416 April 2024 | Director's details changed for Mrs Deborah Susan Mackay on 2024-04-15 |
| 16/04/2416 April 2024 | Director's details changed for Mr Logie Stewart Mackay on 2024-04-15 |
| 16/04/2416 April 2024 | Change of details for Mrs Deborah Susan Mackay as a person with significant control on 2024-04-15 |
| 16/04/2416 April 2024 | Change of details for Mr Logie Stewart Mackay as a person with significant control on 2024-04-15 |
| 16/04/2416 April 2024 | Change of details for Mr Logie Stewart Mackay as a person with significant control on 2024-04-15 |
| 07/03/247 March 2024 | Confirmation statement made on 2024-03-07 with no updates |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 05/07/235 July 2023 | Accounts for a dormant company made up to 2022-09-30 |
| 08/03/238 March 2023 | Confirmation statement made on 2023-03-07 with no updates |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 25/02/2225 February 2022 | Registered office address changed from 272, Bath Street, Glasgow 272 Bath Street Glasgow G2 4JR Scotland to 5 5 Carden Place Aberdeen AB10 1UT on 2022-02-25 |
| 16/02/2216 February 2022 | Memorandum and Articles of Association |
| 16/02/2216 February 2022 | Resolutions |
| 16/02/2216 February 2022 | Resolutions |
| 16/02/2216 February 2022 | Resolutions |
| 16/02/2216 February 2022 | Resolutions |
| 20/01/2220 January 2022 | Appointment of Mr Kenneth Mclauchlin as a director on 2022-01-17 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 07/06/217 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 16/09/2016 September 2020 | CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES |
| 29/07/2029 July 2020 | REGISTERED OFFICE CHANGED ON 29/07/2020 FROM 312 NORTH DEESIDE ROAD CULTS ABERDEEN AB15 9SB UNITED KINGDOM |
| 29/07/2029 July 2020 | DIRECTOR APPOINTED MRS DEBORAH SUSAN MACKAY |
| 06/09/196 September 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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