STATIC SCOTLAND LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/01/2521 January 2025 | Confirmation statement made on 2025-01-19 with no updates |
04/12/244 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/02/249 February 2024 | Confirmation statement made on 2024-01-19 with updates |
01/08/231 August 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/02/2327 February 2023 | Confirmation statement made on 2023-01-19 with no updates |
21/11/2221 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
19/01/2219 January 2022 | Notification of Allan Reilly as a person with significant control on 2021-12-31 |
19/01/2219 January 2022 | Confirmation statement made on 2022-01-19 with updates |
19/01/2219 January 2022 | Cessation of Simon Joseph Veitch as a person with significant control on 2021-12-31 |
30/12/2130 December 2021 | Termination of appointment of Simon Joseph Veitch as a director on 2021-12-30 |
30/12/2130 December 2021 | Termination of appointment of Christina Veitch as a director on 2021-12-30 |
30/12/2130 December 2021 | Termination of appointment of Christina Veitch as a secretary on 2021-12-30 |
30/12/2130 December 2021 | Registered office address changed from 10 Monar Court Dalgety Bay Dunfermline Fife KY11 9XJ to 12 Crathes Close Glenrothes KY7 4SS on 2021-12-30 |
29/12/2129 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/12/1917 December 2019 | 26/11/19 STATEMENT OF CAPITAL GBP 200 |
26/11/1926 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/11/1730 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/04/1621 April 2016 | Annual return made up to 9 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/12/158 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/10/1526 October 2015 | DIRECTOR APPOINTED MRS CHRISTINA VEITCH |
13/04/1513 April 2015 | Annual return made up to 9 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
01/12/141 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/04/1414 April 2014 | Annual return made up to 9 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/04/1312 April 2013 | Annual return made up to 9 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/12/1213 December 2012 | 31/03/12 TOTAL EXEMPTION FULL |
24/04/1224 April 2012 | Annual return made up to 9 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
28/10/1128 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/04/1111 April 2011 | Annual return made up to 9 April 2011 with full list of shareholders |
18/08/1018 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/04/1014 April 2010 | Annual return made up to 9 April 2010 with full list of shareholders |
12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN REILLY / 09/04/2010 |
12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOSEPH VEITCH / 09/04/2010 |
27/11/0927 November 2009 | 31/03/09 TOTAL EXEMPTION FULL |
08/07/098 July 2009 | REGISTERED OFFICE CHANGED ON 08/07/2009 FROM UNIT M PITREAVIE CRESCENT PITREAVIE BUSINESS PARK DUNFERMLINE FIFE KY11 8UT |
30/04/0930 April 2009 | RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS |
30/04/0930 April 2009 | DIRECTOR APPOINTED MR ALLAN REILLY |
14/11/0814 November 2008 | 31/03/08 TOTAL EXEMPTION FULL |
16/06/0816 June 2008 | LOCATION OF REGISTER OF MEMBERS |
16/06/0816 June 2008 | REGISTERED OFFICE CHANGED ON 16/06/2008 FROM 11 CHURCH STREET INVERKEITHING DUNFERMLINE KY11 1LG |
16/06/0816 June 2008 | LOCATION OF DEBENTURE REGISTER |
16/06/0816 June 2008 | RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS |
09/08/079 August 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
07/08/077 August 2007 | SECRETARY RESIGNED |
07/08/077 August 2007 | NEW SECRETARY APPOINTED |
07/08/077 August 2007 | DIRECTOR RESIGNED |
04/05/074 May 2007 | RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS |
11/01/0711 January 2007 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06 |
11/04/0611 April 2006 | RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS |
30/09/0530 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
19/05/0519 May 2005 | RETURN MADE UP TO 09/04/05; NO CHANGE OF MEMBERS |
20/08/0420 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
29/04/0429 April 2004 | RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS |
31/03/0431 March 2004 | £ NC 10000/20000 16/03/ |
31/03/0431 March 2004 | REGISTERED OFFICE CHANGED ON 31/03/04 FROM: 3 ST DAVIDS BUSINESS PARK DALGETY BAY DUNFERMLINE KY11 9PF |
31/03/0431 March 2004 | NC INC ALREADY ADJUSTED 16/03/04 |
06/11/036 November 2003 | COMPANY NAME CHANGED STATIC CONTROL SCOTLAND LIMITED CERTIFICATE ISSUED ON 06/11/03 |
07/05/037 May 2003 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04 |
07/05/037 May 2003 | NEW DIRECTOR APPOINTED |
10/04/0310 April 2003 | SECRETARY RESIGNED |
09/04/039 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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