S.I.T.E. SCOTLAND

Company Documents

DateDescription
13/11/2413 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

15/10/2415 October 2024 Micro company accounts made up to 2024-05-06

View Document

01/10/241 October 2024 Registered office address changed from 6 Hermiston Steading Currie EH14 4BB Scotland to Hopetoun Gate, 8B Mcdonald Road Edinburgh EH7 4LZ on 2024-10-01

View Document

21/06/2421 June 2024 Termination of appointment of David Stephen Adams as a director on 2024-06-21

View Document

21/06/2421 June 2024 Termination of appointment of Farhat Kauser Adams as a secretary on 2024-06-21

View Document

21/06/2421 June 2024 Termination of appointment of Katherine Jane Galloway as a director on 2024-06-21

View Document

08/01/248 January 2024 Micro company accounts made up to 2023-05-06

View Document

08/11/238 November 2023 Director's details changed for Mr Alan Pettit Rawlinson on 2023-11-01

View Document

08/11/238 November 2023 Director's details changed for Mr Graeme Robert Dowie on 2023-11-01

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

16/08/2316 August 2023 Appointment of Mr Alan Pettit Rawlinson as a director on 2023-08-10

View Document

16/08/2316 August 2023 Appointment of Mrs Gillian Alison Rae as a director on 2023-08-10

View Document

08/05/238 May 2023 Appointment of Mrs Elizabeth Katherine Robertson Del Giacco as a director on 2023-05-05

View Document

09/11/229 November 2022 Registered office address changed from 11 Kingsknowe Park Edinburgh EH14 2JQ Scotland to 6 Hermiston Steading Currie EH14 4BB on 2022-11-09

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

25/10/2225 October 2022 Micro company accounts made up to 2022-05-06

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

19/10/2119 October 2021 Micro company accounts made up to 2021-05-06

View Document

15/02/2115 February 2021 DIRECTOR APPOINTED MS LAURA JAYNE HENRY

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES

View Document

28/10/2028 October 2020 REGISTERED OFFICE CHANGED ON 28/10/2020 FROM CLUARAIN, 19, NEWTON STREET BLAIRGOWRIE PERTHSHIRE PH10 6HT

View Document

25/08/2025 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 06/05/20

View Document

02/06/202 June 2020 APPOINTMENT TERMINATED, DIRECTOR EMILY SHIELDS

View Document

02/06/202 June 2020 DIRECTOR APPOINTED MS ZAHRA ELIZABETH MCDONALD

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

22/07/1922 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 06/05/19

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

05/07/185 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 06/05/18

View Document

20/06/1820 June 2018 DIRECTOR APPOINTED MS EMILY ALEXANDRA SHIELDS

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, DIRECTOR PAULINE KERR

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES AITKEN

View Document

27/02/1827 February 2018 DIRECTOR APPOINTED MRS PAULINE ELIZABETH KERR

View Document

13/02/1813 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 06/05/17

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

27/03/1727 March 2017 DIRECTOR APPOINTED MR GRAEME ROBERT DOWIE

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 6 May 2016

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 6 May 2015

View Document

03/12/153 December 2015 DIRECTOR APPOINTED MR JAMES AITKEN

View Document

27/11/1527 November 2015 07/11/15 NO MEMBER LIST

View Document

02/02/152 February 2015 Annual accounts small company total exemption made up to 6 May 2014

View Document

10/11/1410 November 2014 07/11/14 NO MEMBER LIST

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CAMPBELL

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 6 May 2013

View Document

14/11/1314 November 2013 07/11/13 NO MEMBER LIST

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR SUSAN REID

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 6 May 2012

View Document

26/11/1226 November 2012 07/11/12 NO MEMBER LIST

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 6 May 2011

View Document

18/11/1118 November 2011 07/11/11 NO MEMBER LIST

View Document

11/11/1111 November 2011 DIRECTOR APPOINTED MR DOUGLAS SMITH CAMPBELL

View Document

11/11/1111 November 2011 APPOINTMENT TERMINATED, DIRECTOR KENNETH HANLEY

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 6 May 2010

View Document

26/11/1026 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE JANE GALLOWAY / 26/11/2010

View Document

26/11/1026 November 2010 07/11/10 NO MEMBER LIST

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 6 May 2009

View Document

18/01/1018 January 2010 DIRECTOR APPOINTED MR KENNETH DANIEL HANLEY

View Document

02/12/092 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS FARHAT KAUSER ADAMS / 01/12/2009

View Document

02/12/092 December 2009 07/11/09 NO MEMBER LIST

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JACQUELINE REID / 01/12/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEPHEN ADAMS / 01/12/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KATE GALLOWAY / 01/12/2009

View Document

11/02/0911 February 2009 Annual accounts small company total exemption made up to 6 May 2008

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED SECRETARY DAVID ADAMS

View Document

19/01/0919 January 2009 SECRETARY APPOINTED MRS FARHAT KAUSER ADAMS

View Document

20/11/0820 November 2008 ANNUAL RETURN MADE UP TO 07/11/08

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 6 May 2007

View Document

28/01/0828 January 2008 DIRECTOR RESIGNED

View Document

28/01/0828 January 2008 REGISTERED OFFICE CHANGED ON 28/01/08 FROM: 100 BRAID ROAD EDINBURGH EH10 6AP

View Document

28/01/0828 January 2008 ANNUAL RETURN MADE UP TO 07/11/07

View Document

28/01/0828 January 2008 NEW DIRECTOR APPOINTED

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/05/06

View Document

28/12/0628 December 2006 ANNUAL RETURN MADE UP TO 07/11/06

View Document

19/06/0619 June 2006 DIRECTOR RESIGNED

View Document

23/02/0623 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/05/05

View Document

23/02/0623 February 2006 DIRECTOR RESIGNED

View Document

23/02/0623 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/053 November 2005 ANNUAL RETURN MADE UP TO 07/11/05

View Document

23/01/0523 January 2005 ANNUAL RETURN MADE UP TO 07/11/04

View Document

03/09/043 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/05/04

View Document

15/03/0415 March 2004 S386 DISP APP AUDS 26/02/04

View Document

02/12/032 December 2003 ANNUAL RETURN MADE UP TO 07/11/03

View Document

12/11/0312 November 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 06/05/04

View Document

07/11/027 November 2002 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