SCOTIA PROJECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Confirmation statement made on 2025-05-05 with no updates |
18/12/2418 December 2024 | Micro company accounts made up to 2024-04-05 |
15/05/2415 May 2024 | Confirmation statement made on 2024-05-05 with no updates |
06/05/246 May 2024 | Director's details changed for Mr Neil George Jeffrey on 2024-05-06 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
11/12/2311 December 2023 | Micro company accounts made up to 2023-04-05 |
05/05/235 May 2023 | Director's details changed for Mr Neil George Jeffrey on 2023-05-05 |
05/05/235 May 2023 | Confirmation statement made on 2023-05-05 with no updates |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
15/11/2215 November 2022 | Micro company accounts made up to 2022-04-05 |
05/05/225 May 2022 | Confirmation statement made on 2022-05-05 with no updates |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
30/12/2130 December 2021 | Micro company accounts made up to 2021-04-05 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
15/12/2015 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
21/01/2021 January 2020 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19 |
17/12/1917 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19 |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES |
05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
28/12/1828 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18 |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES |
05/04/185 April 2018 | Annual accounts for year ending 05 Apr 2018 |
27/07/1727 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17 |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
05/04/175 April 2017 | Annual accounts for year ending 05 Apr 2017 |
19/09/1619 September 2016 | Annual accounts small company total exemption made up to 5 April 2016 |
23/06/1623 June 2016 | REGISTERED OFFICE CHANGED ON 23/06/2016 FROM BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN AB11 7SL |
12/05/1612 May 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
05/04/165 April 2016 | Annual accounts for year ending 05 Apr 2016 |
20/07/1520 July 2015 | Annual accounts small company total exemption made up to 5 April 2015 |
26/05/1526 May 2015 | Annual return made up to 5 May 2015 with full list of shareholders |
05/04/155 April 2015 | Annual accounts for year ending 05 Apr 2015 |
02/09/142 September 2014 | Annual accounts small company total exemption made up to 5 April 2014 |
14/05/1414 May 2014 | SECRETARY'S CHANGE OF PARTICULARS / HELEN ROBERTSON / 05/05/2014 |
14/05/1414 May 2014 | Annual return made up to 5 May 2014 with full list of shareholders |
05/04/145 April 2014 | Annual accounts for year ending 05 Apr 2014 |
25/11/1325 November 2013 | Annual accounts small company total exemption made up to 5 April 2013 |
14/05/1314 May 2013 | Annual return made up to 5 May 2013 with full list of shareholders |
05/04/135 April 2013 | Annual accounts for year ending 05 Apr 2013 |
22/11/1222 November 2012 | Annual accounts small company total exemption made up to 5 April 2012 |
09/05/129 May 2012 | Annual return made up to 5 May 2012 with full list of shareholders |
05/04/125 April 2012 | Annual accounts for year ending 05 Apr 2012 |
17/11/1117 November 2011 | Annual accounts small company total exemption made up to 5 April 2011 |
18/05/1118 May 2011 | Annual return made up to 5 May 2011 with full list of shareholders |
01/12/101 December 2010 | Annual accounts small company total exemption made up to 5 April 2010 |
01/06/101 June 2010 | Annual return made up to 5 May 2010 with full list of shareholders |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL GEORGE JEFFREY / 05/05/2010 |
31/12/0931 December 2009 | Annual accounts small company total exemption made up to 5 April 2009 |
04/06/094 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL JEFFREY / 05/05/2009 |
04/06/094 June 2009 | RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS |
20/04/0920 April 2009 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
29/01/0929 January 2009 | Annual accounts small company total exemption made up to 5 April 2008 |
19/06/0819 June 2008 | REGISTERED OFFICE CHANGED ON 19/06/2008 FROM SUITE 2 BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN ABERDEENSHIRE AB11 7SL |
19/06/0819 June 2008 | RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS |
14/04/0814 April 2008 | REGISTERED OFFICE CHANGED ON 14/04/2008 FROM BON ACCORD HOUSE, RIVERSIDE DRIVE, ABERDEEN ABERDEENSHIRE AB11 7SL |
07/02/087 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 |
08/11/078 November 2007 | COMPANY NAME CHANGED FREELANCE EURO SERVICES (MMXII) LIMITED CERTIFICATE ISSUED ON 08/11/07 |
08/11/078 November 2007 | NEW SECRETARY APPOINTED |
08/11/078 November 2007 | SECRETARY RESIGNED |
19/06/0719 June 2007 | RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS |
22/01/0722 January 2007 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 05/04/07 |
05/06/065 June 2006 | NEW DIRECTOR APPOINTED |
05/06/065 June 2006 | DIRECTOR RESIGNED |
05/05/065 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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