ARMITSCOT DEVELOPMENTS LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Total exemption full accounts made up to 2024-11-30

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-13 with updates

View Document

03/04/243 April 2024 Appointment of Ms Emilyjane Waddell as a director on 2024-04-02

View Document

03/04/243 April 2024 Termination of appointment of Flora Margaret Walker as a director on 2024-04-02

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-13 with updates

View Document

08/02/248 February 2024 Total exemption full accounts made up to 2023-11-30

View Document

12/12/2312 December 2023 Director's details changed for Flora Margaret Walker on 2023-12-11

View Document

12/12/2312 December 2023 Change of details for Mrs Fiona Margaret Young as a person with significant control on 2023-12-11

View Document

12/12/2312 December 2023 Change of details for Mr Craig Anderson Walker as a person with significant control on 2023-12-11

View Document

12/12/2312 December 2023 Secretary's details changed for As Company Services Limited on 2023-12-11

View Document

12/12/2312 December 2023 Director's details changed for Mr Craig Anderson Walker on 2023-12-11

View Document

12/12/2312 December 2023 Director's details changed for Edward Michael Walker on 2023-12-11

View Document

12/12/2312 December 2023 Director's details changed for Mrs Fiona Margaret Young on 2023-12-11

View Document

12/12/2312 December 2023 Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP on 2023-12-12

View Document

12/12/2312 December 2023 Director's details changed for Mr Bruce Edward Walker on 2023-12-11

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2022-11-30

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-13 with updates

View Document

16/06/2116 June 2021 Total exemption full accounts made up to 2020-11-30

View Document

06/06/196 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

03/04/183 April 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / FLORA MARGARET WALKER / 12/01/2018

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD MICHAEL WALKER / 12/01/2018

View Document

19/07/1719 July 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

10/06/1610 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ANDERSON WALKER / 10/06/2016

View Document

10/06/1610 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / FIONA MARGARET YOUNG / 10/06/2016

View Document

18/04/1618 April 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

14/04/1614 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD MICHAEL WALKER / 14/04/2016

View Document

14/04/1614 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE EDWARD WALKER / 14/04/2016

View Document

08/04/168 April 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AS COMPANY SERVICES LIMITED / 08/04/2016

View Document

29/02/1629 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

23/04/1523 April 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

11/03/1511 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

06/05/146 May 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

03/03/143 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

27/03/1327 March 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

22/02/1322 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

24/04/1224 April 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

23/02/1223 February 2012 APPOINTMENT TERMINATED, SECRETARY BELL & SCOTT (SECRETARIAL SERVICES) LIMITED

View Document

23/02/1223 February 2012 CORPORATE SECRETARY APPOINTED AS COMPANY SERVICES LIMITED

View Document

17/02/1217 February 2012 REGISTERED OFFICE CHANGED ON 17/02/2012 FROM 16 HILL STREET EDINBURGH EH2 3LD

View Document

17/02/1217 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

01/04/111 April 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

25/02/1125 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

21/05/1021 May 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

19/03/1019 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / FLORA MARGARET WALKER / 01/10/2009

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE EDWARD WALKER / 01/10/2009

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ANDERSON WALKER / 01/10/2009

View Document

15/03/1015 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BELL & SCOTT (SECRETARIAL SERVICES) LIMITED / 01/10/2009

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD MICHAEL WALKER / 01/10/2009

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA MARGARET YOUNG / 01/10/2009

View Document

21/05/0921 May 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

24/02/0924 February 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

13/02/0813 February 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

16/02/0716 February 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

22/03/0522 March 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

25/02/0525 February 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 RETURN MADE UP TO 13/02/04; NO CHANGE OF MEMBERS

View Document

22/01/0422 January 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

17/02/0317 February 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

28/05/0228 May 2002 AUDITOR'S RESIGNATION

View Document

14/02/0214 February 2002 RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

17/04/0117 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0114 February 2001 RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

22/03/0022 March 2000 S80A AUTH TO ALLOT SEC 13/03/00

View Document

17/02/0017 February 2000 RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

01/03/991 March 1999 RETURN MADE UP TO 13/02/99; NO CHANGE OF MEMBERS

View Document

18/01/9918 January 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

18/12/9818 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/989 September 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

17/06/9817 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/984 March 1998 RETURN MADE UP TO 13/02/98; FULL LIST OF MEMBERS

View Document

03/12/973 December 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

28/11/9728 November 1997 ACC. REF. DATE SHORTENED FROM 31/05/98 TO 30/11/97

View Document

06/03/976 March 1997 NEW DIRECTOR APPOINTED

View Document

06/03/976 March 1997 NEW DIRECTOR APPOINTED

View Document

19/02/9719 February 1997 RETURN MADE UP TO 13/02/97; FULL LIST OF MEMBERS

View Document

06/02/976 February 1997 NEW DIRECTOR APPOINTED

View Document

29/01/9729 January 1997 INTERIM DIVIDEND SHARES 23/12/96

View Document

02/09/962 September 1996 DIRECTOR RESIGNED

View Document

13/08/9613 August 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

29/07/9629 July 1996 DIRECTOR RESIGNED

View Document

18/03/9618 March 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

17/01/9617 January 1996 FULL GROUP ACCOUNTS MADE UP TO 31/05/95

View Document

05/05/955 May 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

27/03/9527 March 1995 RETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS

View Document

18/04/9418 April 1994 NEW DIRECTOR APPOINTED

View Document

31/03/9431 March 1994 FULL GROUP ACCOUNTS MADE UP TO 31/05/93

View Document

13/03/9413 March 1994 RETURN MADE UP TO 28/02/94; CHANGE OF MEMBERS

View Document

01/04/931 April 1993 FULL GROUP ACCOUNTS MADE UP TO 31/05/92

View Document

23/02/9323 February 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

26/05/9226 May 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

06/03/926 March 1992 RETURN MADE UP TO 28/02/92; NO CHANGE OF MEMBERS

View Document

06/03/926 March 1992 REGISTERED OFFICE CHANGED ON 06/03/92

View Document

16/10/9116 October 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/9116 October 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/9117 May 1991 RETURN MADE UP TO 28/02/91; NO CHANGE OF MEMBERS

View Document

09/04/919 April 1991 FULL GROUP ACCOUNTS MADE UP TO 31/05/90

View Document

26/06/9026 June 1990 RETURN MADE UP TO 28/02/90; FULL LIST OF MEMBERS

View Document

26/01/9026 January 1990 FULL GROUP ACCOUNTS MADE UP TO 31/05/89

View Document

15/03/8915 March 1989 FULL GROUP ACCOUNTS MADE UP TO 31/05/88

View Document

04/03/894 March 1989 RETURN MADE UP TO 28/02/89; NO CHANGE OF MEMBERS

View Document

12/05/8812 May 1988 PARTIC OF MORT/CHARGE 4832

View Document

09/05/889 May 1988 RETURN MADE UP TO 22/03/88; NO CHANGE OF MEMBERS

View Document

25/03/8825 March 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

13/10/8713 October 1987 DEC MORT/CHARGE 9459

View Document

30/09/8730 September 1987 RETURN MADE UP TO 15/05/87; FULL LIST OF MEMBERS

View Document

15/10/8615 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

22/05/8622 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/85

View Document

22/05/8622 May 1986 RETURN MADE UP TO 15/05/86; FULL LIST OF MEMBERS

View Document

19/03/8019 March 1980 MEMORANDUM OF ASSOCIATION

View Document

05/07/735 July 1973 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