CHALLENGE SCOTLAND

Company Documents

DateDescription
09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/06/217 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

27/04/2127 April 2021 CONFIRMATION STATEMENT MADE ON 09/03/21, NO UPDATES

View Document

14/04/2114 April 2021 DISS40 (DISS40(SOAD))

View Document

13/04/2113 April 2021 REGISTERED OFFICE CHANGED ON 13/04/2021 FROM C/O CLEMENT MILLAR CALEDONIA HOUSE THORNLIEBANK INDUSTRIAL ESTATE EVANTON DRIVE GLASGOW G46 8JT

View Document

13/04/2113 April 2021 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

13/04/2113 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

07/11/207 November 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/10/2020 October 2020 FIRST GAZETTE

View Document

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

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

23/03/1923 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

24/12/1824 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

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

View Accounts

24/12/1724 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

29/07/1729 July 2017 DISS40 (DISS40(SOAD))

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN MCLINDON

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, NO UPDATES

View Document

08/07/178 July 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/06/1713 June 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/10/1627 October 2016 09/03/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/01/167 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

05/01/165 January 2016 REGISTERED OFFICE CHANGED ON 05/01/2016 FROM 6TH FLOOR GORDON CHAMBERS 90 MITCHELL STREET GLASGOW G1 3NQ

View Document

13/03/1513 March 2015 09/03/15 NO MEMBER LIST

View Document

31/12/1431 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

11/03/1411 March 2014 09/03/14 NO MEMBER LIST

View Document

24/12/1324 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

13/03/1313 March 2013 09/03/13 NO MEMBER LIST

View Document

28/12/1228 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

14/03/1214 March 2012 REGISTERED OFFICE CHANGED ON 14/03/2012 FROM C/O HENDERSON LOGGIE SINCLAIR WOOD 90 MITCHELL STREET GLASGOW G1 3NQ SCOTLAND

View Document

14/03/1214 March 2012 09/03/12 NO MEMBER LIST

View Document

03/01/123 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

18/03/1118 March 2011 09/03/11 NO MEMBER LIST

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, DIRECTOR LYNSEY CAMPBELL

View Document

14/04/1014 April 2010 09/03/10 NO MEMBER LIST

View Document

03/09/093 September 2009 ADOPT MEM AND ARTS 24/08/2009

View Document

29/08/0929 August 2009 CHANGE OF OBJECTS 24/08/2009

View Document

13/05/0913 May 2009 DIRECTOR APPOINTED WILLIAM NEILSON

View Document

29/04/0929 April 2009 DIRECTOR APPOINTED MARTIN PARTICK MCLINDON

View Document

29/04/0929 April 2009 DIRECTOR APPOINTED LYNSEY CAMPBELL

View Document

29/04/0929 April 2009 SECRETARY APPOINTED MARTIN PARTICK MCLINDON

View Document

10/03/0910 March 2009 REGISTERED OFFICE CHANGED ON 10/03/2009 FROM 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA SCOTLAND

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED DIRECTOR COSEC LIMITED

View Document

09/03/099 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED SECRETARY COSEC LIMITED

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED DIRECTOR COMPANY SERVICES LIMITED

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED DIRECTOR JAMES MCMEEKIN

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