SCOTIA (TAYSIDE) LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewTermination of appointment of Graham Reid as a director on 2025-07-31

View Document

04/04/254 April 2025 Accounts for a small company made up to 2024-06-30

View Document

05/12/245 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

04/04/244 April 2024 Accounts for a small company made up to 2023-06-30

View Document

01/03/241 March 2024 Termination of appointment of Hms Secretaries Limited as a secretary on 2024-02-29

View Document

07/12/237 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

03/10/233 October 2023 Termination of appointment of Patrick Joseph Boyle as a director on 2023-09-18

View Document

06/02/236 February 2023 Accounts for a small company made up to 2022-06-30

View Document

04/01/234 January 2023 Termination of appointment of William Martin Bruce as a director on 2022-12-31

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

06/12/226 December 2022 Termination of appointment of Andrew John Lonie as a director on 2022-11-30

View Document

09/11/229 November 2022 Alterations to floating charge SC5830080001

View Document

04/11/224 November 2022 Registration of charge SC5830080002, created on 2022-11-03

View Document

18/02/2218 February 2022 Accounts for a small company made up to 2021-06-30

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

29/06/2129 June 2021 Accounts for a small company made up to 2020-06-30

View Document

06/08/206 August 2020 PREVEXT FROM 30/04/2020 TO 30/06/2020

View Document

29/07/2029 July 2020 COMPANY NAME CHANGED SCOTIA (WESTFIELD) LIMITED CERTIFICATE ISSUED ON 29/07/20

View Document

22/07/2022 July 2020 CORPORATE SECRETARY APPOINTED HMS SECRETARIES LIMITED

View Document

22/07/2022 July 2020 REGISTERED OFFICE CHANGED ON 22/07/2020 FROM 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ SCOTLAND

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/05/2028 May 2020 DIRECTOR APPOINTED BRUCE REID LINTON

View Document

28/05/2028 May 2020 DIRECTOR APPOINTED MR DAVID JOHN CAMERON

View Document

28/05/2028 May 2020 APPOINTMENT TERMINATED, SECRETARY BURNESS PAULL LLP

View Document

28/05/2028 May 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCLEOD

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

29/08/1929 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES

View Document

08/01/188 January 2018 CURREXT FROM 31/12/2018 TO 30/04/2019

View Document

04/12/174 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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