SCOTSEAL SOLUTIONS LTD

Company Documents

DateDescription
01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Registered office address changed from Unit 8, Inveramsay Farm Unit 8 Inveramsay Farm Inverurie AB51 5DQ Scotland to 81 George Street Edinburgh Midlothian EH2 3ES on 2024-05-01

View Document

01/05/241 May 2024 Resolutions

View Document

14/03/2414 March 2024 Termination of appointment of Michael David Haggart as a director on 2024-03-14

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

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

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-05-12 with updates

View Document

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

View Accounts

26/05/2126 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

05/02/215 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL STUART WYLLIE

View Document

05/02/215 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL DAVID HAGGART

View Document

01/02/211 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID HAGGART / 18/01/2020

View Document

01/02/211 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STUART WYLLIE / 01/09/2020

View Document

01/02/211 February 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/02/2021

View Document

23/07/2023 July 2020 REGISTERED OFFICE CHANGED ON 23/07/2020 FROM 34 CORSMANHILL AVENUE INVERURIE AB51 5SR SCOTLAND

View Document

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

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

07/05/207 May 2020 REGISTERED OFFICE CHANGED ON 07/05/2020 FROM 7 PINEWOOD HOUSE ELPHINSTONE ROAD INVERURIE AB51 3UX

View Document

05/03/205 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

09/01/199 January 2019 NOTIFICATION OF PSC STATEMENT ON 09/01/2019

View Document

01/11/181 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

21/11/1721 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, NO UPDATES

View Document

01/03/171 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/07/161 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STUART WYLLIE / 01/07/2016

View Document

01/07/161 July 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/06/153 June 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

12/05/1412 May 2014 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