SCOT ROUTES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-04-30

View Document

17/05/2417 May 2024 Previous accounting period extended from 2023-10-31 to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/04/2417 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

28/09/2328 September 2023 Micro company accounts made up to 2022-10-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

17/02/2217 February 2022 Registered office address changed from 6 st. Colme Street Edinburgh EH3 6AD Scotland to 6 Atholl Crescent Perth PH1 5JN on 2022-02-17

View Document

17/02/2217 February 2022 Registered office address changed from 6 Atholl Crescent Perth PH1 5JN Scotland to 6 Atholl Crescent Perth PH1 5JN on 2022-02-17

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

11/06/2111 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

28/04/2128 April 2021 CONFIRMATION STATEMENT MADE ON 14/04/21, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

15/10/2015 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

28/04/2028 April 2020 PSC'S CHANGE OF PARTICULARS / MICHAEL DEREK BREMNER / 14/04/2020

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/10/1931 October 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

04/09/184 September 2018 CURREXT FROM 30/04/2018 TO 31/10/2018

View Document

01/05/181 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH BREMNER

View Document

01/05/181 May 2018 PSC'S CHANGE OF PARTICULARS / MICHAEL DEREK BREMNER / 21/04/2017

View Document

01/05/181 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UHE GROUP LIMITED

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES

View Document

27/04/1827 April 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 14/04/2017

View Document

27/04/1827 April 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/04/16

View Document

27/04/1827 April 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/04/15

View Document

27/04/1827 April 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/04/14

View Document

27/04/1827 April 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/04/13

View Document

27/04/1827 April 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/04/12

View Document

27/04/1827 April 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/04/11

View Document

27/04/1827 April 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/04/10

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

11/05/1711 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DEREK BREMNER / 11/05/2017

View Document

05/05/175 May 2017 REGISTERED OFFICE CHANGED ON 05/05/2017 FROM PRINCES EXCHANGE 1 EARL GREY STREET EDINBURGH EH3 9EE

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, SECRETARY WILLIAM STOCKHAM

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM STOCKHAM

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/04/1718 April 2017 14/04/17 STATEMENT OF CAPITAL GBP 100

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

22/11/1622 November 2016 SECRETARY APPOINTED MR WILLIAM JOHN STOCKHAM

View Document

21/11/1621 November 2016 APPOINTMENT TERMINATED, SECRETARY ELIZABETH BREMNER

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/04/1614 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

14/04/1614 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN STOCKHAM / 18/12/2015

View Document

14/04/1614 April 2016 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH BREMNER / 24/04/2015

View Document

14/04/1614 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DEREK BREMNER / 24/04/2015

View Document

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/04/1515 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/05/1411 May 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

02/12/132 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

15/04/1315 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/05/1211 May 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

17/02/1217 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/05/119 May 2011 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH BREMNER / 09/05/2011

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BREMNER / 09/05/2011

View Document

09/05/119 May 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM STOCKHAM / 14/04/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BREMNER / 14/04/2010

View Document

21/04/1021 April 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

05/05/095 May 2009 DIRECTOR APPOINTED WILLIAM STOCKHAM

View Document

14/04/0914 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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