SCOTINFORM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 NewConfirmation statement made on 2025-05-16 with no updates

View Document

11/06/2511 June 2025 NewChange of details for Mrs Helen Jane Duncan as a person with significant control on 2024-03-31

View Document

08/01/258 January 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/05/2429 May 2024 Confirmation statement made on 2024-05-16 with updates

View Document

17/05/2417 May 2024 Cessation of Sheena Mary Muncie as a person with significant control on 2024-03-28

View Document

02/05/242 May 2024 Purchase of own shares.

View Document

23/04/2423 April 2024 Termination of appointment of Sheena Mary Muncie as a secretary on 2024-04-23

View Document

23/04/2423 April 2024 Termination of appointment of Sheena Mary Muncie as a director on 2024-03-31

View Document

18/12/2318 December 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

29/05/2329 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

09/12/229 December 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

24/02/2224 February 2022 Micro company accounts made up to 2021-05-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-05-16 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/01/2122 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/05/2025 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

15/01/2015 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

10/05/1810 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN JANE DUNCAN

View Document

10/05/1810 May 2018 CESSATION OF JANET ASHE SYLVESTER AS A PSC

View Document

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM 12B TIMBER BUSH LEITH EDINBURGH MIDLOTHIAN EH6 6QH

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, DIRECTOR JANET SYLVESTER

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, SECRETARY JANET SYLVESTER

View Document

13/02/1813 February 2018 SECRETARY APPOINTED SHEENA MARY MUNCIE

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED MRS HELEN JANE DUNCAN

View Document

04/12/174 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHEENA MUNCIE

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET SYLVESTER

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/06/1613 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

16/06/1516 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

22/05/1422 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

11/06/1311 June 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

30/05/1230 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

02/06/112 June 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

10/06/1010 June 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

05/06/085 June 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

07/06/077 June 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0625 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

13/06/0613 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0613 June 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 REGISTERED OFFICE CHANGED ON 02/03/06 FROM: 26 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QH

View Document

04/02/064 February 2006 PARTIC OF MORT/CHARGE *****

View Document

26/08/0526 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

29/05/0229 May 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

18/07/0118 July 2001 DIRECTOR RESIGNED

View Document

13/05/0113 May 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

23/06/0023 June 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

04/10/994 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/9926 May 1999 RETURN MADE UP TO 16/05/99; FULL LIST OF MEMBERS

View Document

02/09/982 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

11/05/9811 May 1998 RETURN MADE UP TO 16/05/98; NO CHANGE OF MEMBERS

View Document

18/12/9718 December 1997 PARTIC OF MORT/CHARGE *****

View Document

20/10/9720 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

12/06/9712 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/9715 May 1997 RETURN MADE UP TO 16/05/97; NO CHANGE OF MEMBERS

View Document

07/02/977 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

12/06/9612 June 1996 RETURN MADE UP TO 16/05/96; FULL LIST OF MEMBERS

View Document

19/04/9619 April 1996 NEW SECRETARY APPOINTED

View Document

19/04/9619 April 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/04/9619 April 1996 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 09/04/96

View Document

19/04/9619 April 1996 DIRECTOR RESIGNED

View Document

15/04/9615 April 1996 £ IC 4124/1649 09/04/96 £ SR 2475@1=2475

View Document

07/02/967 February 1996 NEW DIRECTOR APPOINTED

View Document

07/02/967 February 1996 NEW DIRECTOR APPOINTED

View Document

16/11/9516 November 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

17/05/9517 May 1995 RETURN MADE UP TO 16/05/95; NO CHANGE OF MEMBERS

View Document

29/09/9429 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

26/05/9426 May 1994 RETURN MADE UP TO 16/05/94; FULL LIST OF MEMBERS

View Document

12/10/9312 October 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

13/05/9313 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/936 May 1993 RETURN MADE UP TO 16/05/93; FULL LIST OF MEMBERS

View Document

06/05/936 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/938 January 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

12/05/9212 May 1992 RETURN MADE UP TO 16/05/92; NO CHANGE OF MEMBERS

View Document

18/10/9118 October 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

22/07/9122 July 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

07/12/907 December 1990 RETURN MADE UP TO 22/01/90; FULL LIST OF MEMBERS

View Document

22/11/9022 November 1990 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

23/11/8923 November 1989 RETURN MADE UP TO 16/05/89; FULL LIST OF MEMBERS

View Document

30/10/8930 October 1989 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

24/04/8924 April 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

02/03/892 March 1989 REGISTERED OFFICE CHANGED ON 02/03/89 FROM: 9 GREAT STUART STREET EDINBURGH EH3 7TP

View Document

28/11/8828 November 1988 NEW DIRECTOR APPOINTED

View Document

16/11/8816 November 1988 DIRECTOR RESIGNED

View Document

29/07/8829 July 1988 RETURN MADE UP TO 16/02/87; FULL LIST OF MEMBERS

View Document

17/05/8817 May 1988 RETURN MADE UP TO 17/02/88; FULL LIST OF MEMBERS

View Document

15/01/8815 January 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

16/02/8716 February 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

20/05/8620 May 1986 ACCOUNTING REF. DATE SHORT FROM 99/99 TO 31/05

View Document

31/10/8531 October 1985 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