SCOTSHARE LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewRegistered office address changed from 55 Church View Winchburgh Broxburn EH52 6SZ Scotland to 36 Glass Road Winchburgh Broxburn EH52 6SQ on 2025-08-07

View Document

11/12/2411 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-11-22 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/01/2231 January 2022 Termination of appointment of James Michael Mccoll as a director on 2020-10-03

View Document

31/01/2231 January 2022 Cessation of James Michael Mccoll as a person with significant control on 2020-10-03

View Document

31/01/2231 January 2022 Notification of Deryck Andrew Barnes as a person with significant control on 2020-10-03

View Document

31/01/2231 January 2022 Termination of appointment of James Michael Mccoll as a secretary on 2020-10-03

View Document

31/01/2231 January 2022 Termination of appointment of Louise Mccoll as a director on 2020-10-03

View Document

20/12/2120 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/06/201 June 2020 DIRECTOR APPOINTED MR DERYCK ANDREW BARNES

View Document

01/06/201 June 2020 REGISTERED OFFICE CHANGED ON 01/06/2020 FROM 33 DRUM BRAE SOUTH EDINBURGH EH12 8DT SCOTLAND

View Document

01/06/201 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

07/04/207 April 2020 DIRECTOR APPOINTED MRS LOUISE MCCOLL

View Document

07/04/207 April 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN COWE

View Document

07/04/207 April 2020 APPOINTMENT TERMINATED, DIRECTOR DAMIAN FARRELL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

24/10/1924 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

29/11/1829 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

27/11/1727 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/12/167 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

06/04/166 April 2016 REGISTERED OFFICE CHANGED ON 06/04/2016 FROM 55 MUIRHEAD ROAD BAILLIESTON GLASGOW G69 7HA

View Document

06/04/166 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/12/1515 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, DIRECTOR LOUISE BALLANTYNE

View Document

08/04/158 April 2015 SECRETARY APPOINTED MR JAMES MICHAEL MCCOLL

View Document

08/04/158 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, DIRECTOR EDWARD BALLANTYNE

View Document

08/04/158 April 2015 DIRECTOR APPOINTED MR JAMES MICHAEL MCCOLL

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, SECRETARY MOIRA BALLANTYNE

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, SECRETARY MOIRA BALLANTYNE

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, DIRECTOR LOUISE BALLANTYNE

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, DIRECTOR EDWARD BALLANTYNE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

10/07/1410 July 2014 REGISTERED OFFICE CHANGED ON 10/07/2014 FROM 69 NORTHFIELD DRIVE EDINBURGH LOTHIANS EH8 7RG

View Document

10/07/1410 July 2014 DIRECTOR APPOINTED MR JOHN PEOPLES COWE

View Document

10/07/1410 July 2014 DIRECTOR APPOINTED MR DAMIAN MARK ANDREW FARRELL

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/03/1425 March 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

16/07/1316 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/03/1326 March 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

10/12/1210 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

23/04/1223 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/12/112 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

28/03/1128 March 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

01/12/101 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE BALLANTYNE / 23/03/2010

View Document

23/03/1023 March 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD GEORGE JONES BALLANTYNE / 23/03/2010

View Document

04/01/104 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

23/03/0923 March 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

02/04/082 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

31/03/0631 March 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

23/03/0523 March 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

31/03/0431 March 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

26/03/0326 March 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

05/04/025 April 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

22/12/0122 December 2001 SECRETARY RESIGNED

View Document

22/12/0122 December 2001 DIRECTOR RESIGNED

View Document

22/12/0122 December 2001 NEW SECRETARY APPOINTED

View Document

22/12/0122 December 2001 NEW DIRECTOR APPOINTED

View Document

20/12/0120 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

27/04/0127 April 2001 NEW DIRECTOR APPOINTED

View Document

27/04/0127 April 2001 REGISTERED OFFICE CHANGED ON 27/04/01 FROM: 132/12 PENNYWELL MEDWAY EDINBURGH MIDLOTHIAN EH4 4SF

View Document

18/04/0118 April 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 DIRECTOR RESIGNED

View Document

03/05/003 May 2000 NEW DIRECTOR APPOINTED

View Document

05/04/005 April 2000 SECRETARY RESIGNED

View Document

05/04/005 April 2000 NEW SECRETARY APPOINTED

View Document

05/04/005 April 2000 REGISTERED OFFICE CHANGED ON 05/04/00 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN

View Document

05/04/005 April 2000 NEW DIRECTOR APPOINTED

View Document

05/04/005 April 2000 DIRECTOR RESIGNED

View Document

23/03/0023 March 2000 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