SCOTTISH SURFING FEDERATION

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Amended total exemption full accounts made up to 2024-03-31

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

13/11/2413 November 2024 Appointment of Sally Harris as a director on 2024-10-25

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

13/11/2413 November 2024 Appointment of India Jane Hodgson-Ferry as a director on 2024-10-25

View Document

13/11/2413 November 2024 Appointment of Mr Robert Hugh Peter Arbuthnot as a director on 2024-10-25

View Document

29/05/2429 May 2024 Resolutions

View Document

29/05/2429 May 2024 Resolutions

View Document

29/05/2429 May 2024 Memorandum and Articles of Association

View Document

21/05/2421 May 2024 Appointment of Mr Euan Baxter as a director on 2024-04-11

View Document

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

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/12/231 December 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

24/10/2324 October 2023 Notification of a person with significant control statement

View Document

24/10/2324 October 2023 Cessation of William Watson as a person with significant control on 2023-10-24

View Document

24/10/2324 October 2023 Cessation of Mark Michael Boyd as a person with significant control on 2023-10-24

View Document

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

View Accounts

10/11/2210 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

02/03/222 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

11/01/2211 January 2022 Appointment of Mr Jason Lee Simpson as a director on 2021-11-25

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

15/06/2115 June 2021 Memorandum and Articles of Association

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

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

View Accounts

16/02/2116 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES

View Document

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

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/12/1918 December 2019 DIRECTOR APPOINTED MR ANDY HADDEN

View Document

18/12/1918 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM WEST WATSON / 18/12/2019

View Document

18/12/1918 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK MICHAEL BOYD / 18/12/2019

View Document

18/12/1918 December 2019 PSC'S CHANGE OF PARTICULARS / WILLIAM WATSON / 18/12/2019

View Document

18/12/1918 December 2019 PSC'S CHANGE OF PARTICULARS / MR MARK MICHAEL BOYD / 18/12/2019

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

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

View Accounts

18/12/1818 December 2018 REGISTERED OFFICE CHANGED ON 18/12/2018 FROM 14 SHORE STREET THURSO KW14 8BN SCOTLAND

View Document

18/12/1818 December 2018 PSC'S CHANGE OF PARTICULARS / MR MARK MICHAEL BOYD / 07/11/2018

View Document

18/12/1818 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK MICHAEL BOYD / 07/11/2018

View Document

07/11/187 November 2018 REGISTERED OFFICE CHANGED ON 07/11/2018 FROM 11 LEITCH COURT THURSO KW14 8NX

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

23/08/1823 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 PREVEXT FROM 31/10/2017 TO 31/03/2018

View Document

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

View Accounts

04/11/174 November 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

13/03/1713 March 2017 ADOPT ARTICLES 05/03/2017

View Document

26/10/1626 October 2016 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