SCHILLTRON LIMITED

Company Documents

DateDescription
25/09/2525 September 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

21/04/2521 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/05/2424 May 2024 Accounts for a dormant company made up to 2023-09-30

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-16 with updates

View Document

16/04/2416 April 2024 Termination of appointment of Kenneth Mclauchlin as a director on 2024-04-15

View Document

16/04/2416 April 2024 Cessation of Kenneth Mclauchlin as a person with significant control on 2024-04-15

View Document

16/04/2416 April 2024 Change of details for Mr Logie Stewart Mackay as a person with significant control on 2024-04-15

View Document

16/04/2416 April 2024 Notification of Deborah Susan Mackay as a person with significant control on 2024-04-15

View Document

16/04/2416 April 2024 Director's details changed for Mrs Deborah Susan Mackay on 2024-04-15

View Document

16/04/2416 April 2024 Director's details changed for Mr Logie Stewart Mackay on 2024-04-15

View Document

16/04/2416 April 2024 Change of details for Mrs Deborah Susan Mackay as a person with significant control on 2024-04-15

View Document

16/04/2416 April 2024 Change of details for Mr Logie Stewart Mackay as a person with significant control on 2024-04-15

View Document

16/04/2416 April 2024 Change of details for Mr Logie Stewart Mackay as a person with significant control on 2024-04-15

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

05/07/235 July 2023 Accounts for a dormant company made up to 2022-09-30

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

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

View Document

16/02/2216 February 2022 Memorandum and Articles of Association

View Document

16/02/2216 February 2022 Resolutions

View Document

16/02/2216 February 2022 Resolutions

View Document

16/02/2216 February 2022 Resolutions

View Document

16/02/2216 February 2022 Resolutions

View Document

20/01/2220 January 2022 Appointment of Mr Kenneth Mclauchlin as a director on 2022-01-17

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

07/06/217 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES

View Document

29/07/2029 July 2020 REGISTERED OFFICE CHANGED ON 29/07/2020 FROM 312 NORTH DEESIDE ROAD CULTS ABERDEEN AB15 9SB UNITED KINGDOM

View Document

29/07/2029 July 2020 DIRECTOR APPOINTED MRS DEBORAH SUSAN MACKAY

View Document

06/09/196 September 2019 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