SCOTTISH BOOK SOURCE LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-06 with no updates

View Document

20/02/2520 February 2025 Appointment of Mr William Atkinson as a director on 2025-02-19

View Document

20/02/2520 February 2025 Appointment of Mr Kevin Campbell as a director on 2025-02-19

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/09/2321 September 2023 Accounts for a small company made up to 2022-12-31

View Document

20/09/2320 September 2023 Termination of appointment of Joanne May Macleod as a director on 2023-08-30

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

04/07/234 July 2023 Termination of appointment of John Mitchell as a director on 2023-06-30

View Document

21/09/2221 September 2022 Accounts for a small company made up to 2021-12-31

View Document

24/09/2124 September 2021 Accounts for a small company made up to 2020-12-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

06/08/206 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

06/04/206 April 2020 APPOINTMENT TERMINATED, DIRECTOR JIM O'DONNELL

View Document

03/09/193 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

12/09/1812 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

03/09/183 September 2018 DIRECTOR APPOINTED MRS COLLETTE WILSON

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

05/12/175 December 2017 DIRECTOR APPOINTED MR JOHN MITCHELL

View Document

13/09/1713 September 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH WHITTLES

View Document

13/09/1713 September 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP WALTERS

View Document

06/09/176 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

17/07/1717 July 2017 DIRECTOR APPOINTED MR JONATHAN EDWARD WILLAMS

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

07/10/167 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

12/07/1612 July 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN MACLEAN

View Document

12/07/1612 July 2016 APPOINTMENT TERMINATED, DIRECTOR ANN FANNIN

View Document

07/10/157 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

14/07/1514 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED MRS KATY LOCKWOOD-HOLMES

View Document

06/10/146 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

12/09/1412 September 2014 DIRECTOR APPOINTED MRS JOANNE MAY MACLEOD

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT MILLER

View Document

07/07/147 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

07/01/147 January 2014 DIRECTOR APPOINTED MR JIM CHALMERS

View Document

07/01/147 January 2014 DIRECTOR APPOINTED MRS LOUISE CLARE MORRIS

View Document

07/01/147 January 2014 DIRECTOR APPOINTED MR JIM O'DONNELL

View Document

01/10/131 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

09/07/139 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

04/10/124 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

12/07/1212 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

06/10/116 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

13/07/1113 July 2011 DIRECTOR APPOINTED MR PHILIP JOHN KEDGERLEY WALTERS

View Document

13/07/1113 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

17/11/1017 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR KEITH HOWARD WHITTLES / 06/07/2010

View Document

07/07/107 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

07/07/107 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVINDER BEDI / 06/07/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN MACLEAN / 06/07/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVINDER BEDI / 06/07/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL MILLER / 06/07/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ANN LORRAINE FANNIN / 06/07/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS MARION FRANCES SINCLAIR / 06/07/2010

View Document

16/04/1016 April 2010 RESIGNATION OF AUDITORS

View Document

24/08/0924 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

18/07/0918 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

18/07/0918 July 2009 APPOINTMENT TERMINATED SECRETARY ANN FANNIN

View Document

14/04/0914 April 2009 REGISTERED OFFICE CHANGED ON 14/04/2009 FROM 137 DUNDEE STREET EDINBURGH EH11 1BG

View Document

14/04/0914 April 2009 SECRETARY APPOINTED MR DAVINDER BEDI

View Document

25/02/0925 February 2009 DIRECTOR APPOINTED MS MARION FRANCES SINCLAIR

View Document

22/10/0822 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

21/07/0821 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVINDER BEDI / 02/06/2008

View Document

21/07/0821 July 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY RIX

View Document

17/11/0717 November 2007 PARTIC OF MORT/CHARGE *****

View Document

01/11/071 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

12/07/0712 July 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

06/10/066 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

10/07/0610 July 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0512 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

06/07/056 July 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

21/10/0421 October 2004 RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 £ IC 78500/75500 10/07/03 £ SR 3000@1=3000

View Document

15/03/0415 March 2004 NEW DIRECTOR APPOINTED

View Document

05/12/035 December 2003 RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS

View Document

20/09/0320 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

01/11/021 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

09/07/029 July 2002 RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 NEW DIRECTOR APPOINTED

View Document

09/01/029 January 2002 RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/011 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/11/9923 November 1999 RETURN MADE UP TO 06/07/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

16/03/9916 March 1999 RETURN MADE UP TO 06/07/98; FULL LIST OF MEMBERS

View Document

19/10/9819 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

05/12/975 December 1997 NEW DIRECTOR APPOINTED

View Document

24/11/9724 November 1997 RETURN MADE UP TO 06/07/97; FULL LIST OF MEMBERS

View Document

06/05/976 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

16/10/9616 October 1996 RETURN MADE UP TO 06/07/96; FULL LIST OF MEMBERS

View Document

29/02/9629 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

18/10/9518 October 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/10/9510 October 1995 COMPANY NAME CHANGED SPA (TRADING) LIMITED CERTIFICATE ISSUED ON 11/10/95

View Document

06/07/956 July 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information