SCENIC SCOTTISH TRANSFERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 09/04/259 April 2025 | Confirmation statement made on 2025-04-09 with updates |
| 09/04/259 April 2025 | Certificate of change of name |
| 24/12/2424 December 2024 | Change of details for Mrs Angela Joyce as a person with significant control on 2024-12-24 |
| 24/12/2424 December 2024 | Secretary's details changed for Mrs Angela Joyce on 2024-12-24 |
| 24/12/2424 December 2024 | Director's details changed for Mrs Angela Joyce on 2024-12-24 |
| 19/12/2419 December 2024 | Registered office address changed from C/O Grants Accountants 120 West Regent Street Glasgow G2 2QD Scotland to 272 Bath Street Glasgow G2 4JR on 2024-12-19 |
| 19/12/2419 December 2024 | Change of details for Mrs Angela Joyce as a person with significant control on 2024-12-19 |
| 19/12/2419 December 2024 | Change of details for Mrs Angela Joyce as a person with significant control on 2024-12-19 |
| 19/12/2419 December 2024 | Director's details changed for Mrs Angela Joyce on 2024-12-19 |
| 23/09/2423 September 2024 | Micro company accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 18/04/2418 April 2024 | Change of details for Mrs Angela Joyce as a person with significant control on 2024-04-11 |
| 18/04/2418 April 2024 | Confirmation statement made on 2024-04-18 with updates |
| 18/04/2418 April 2024 | Cessation of Stephen Joyce as a person with significant control on 2024-04-11 |
| 11/04/2411 April 2024 | Current accounting period shortened from 2024-08-31 to 2024-06-30 |
| 24/10/2324 October 2023 | Micro company accounts made up to 2023-08-31 |
| 19/09/2319 September 2023 | Registered office address changed from 120 C/O Grants, 5th Floor West Regent Street Glasgow G2 2QD United Kingdom to C/O Grants Accountants 120 West Regent Street Glasgow G2 2QD on 2023-09-19 |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 31/08/2331 August 2023 | Confirmation statement made on 2023-08-19 with updates |
| 03/07/233 July 2023 | Certificate of change of name |
| 11/04/2311 April 2023 | Statement of capital following an allotment of shares on 2023-04-06 |
| 17/03/2317 March 2023 | Change of details for Mrs Angela Joyce as a person with significant control on 2023-03-17 |
| 17/03/2317 March 2023 | Change of details for Mr Stephen Joyce as a person with significant control on 2023-03-17 |
| 17/03/2317 March 2023 | Registered office address changed from C/O C/O Grants 2nd Floor, Moncrieff House 69 West Nile Street Glasgow G1 2QB to 120 C/O Grants, 5th Floor West Regent Street Glasgow G2 2QD on 2023-03-17 |
| 17/03/2317 March 2023 | Secretary's details changed for Mrs Angela Joyce on 2023-03-17 |
| 20/12/2220 December 2022 | Micro company accounts made up to 2022-08-31 |
| 17/10/2217 October 2022 | Confirmation statement made on 2022-08-19 with updates |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 10/05/2210 May 2022 | Change of details for Mrs Angela Joyce as a person with significant control on 2022-05-10 |
| 10/05/2210 May 2022 | Notification of Stephen Joyce as a person with significant control on 2022-05-10 |
| 08/02/228 February 2022 | Micro company accounts made up to 2021-08-31 |
| 23/09/2123 September 2021 | Confirmation statement made on 2021-08-19 with no updates |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 04/10/154 October 2015 | Annual accounts small company total exemption made up to 31 August 2015 |
| 02/09/152 September 2015 | Annual return made up to 19 August 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
| 20/08/1420 August 2014 | Annual return made up to 19 August 2014 with full list of shareholders |
| 20/08/1420 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOYCE / 07/07/2014 |
| 20/03/1420 March 2014 | REGISTERED OFFICE CHANGED ON 20/03/2014 FROM 16 VALLEYFIELD DRIVE CUMBERNAULD G68 9NW UNITED KINGDOM |
| 19/08/1319 August 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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