SCOTEID.COM LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 NewAppointment of Mr David George Kerr as a director on 2025-08-28

View Document

04/08/254 August 2025 NewConfirmation statement made on 2025-08-02 with no updates

View Document

18/07/2518 July 2025 NewAccounts for a small company made up to 2025-03-31

View Document

31/01/2531 January 2025 Termination of appointment of Robert Meiklem Yuill as a director on 2025-01-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

03/07/243 July 2024 Accounts for a small company made up to 2024-03-31

View Document

08/01/248 January 2024 Appointment of Mr Scott Mcdowell as a director on 2023-11-27

View Document

04/01/244 January 2024 Director's details changed for Mr David John Mitchell on 2024-01-04

View Document

04/01/244 January 2024 Appointment of Mr Neil Wilson as a director on 2023-11-27

View Document

02/08/232 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

19/07/2319 July 2023 Accounts for a small company made up to 2023-03-31

View Document

02/12/212 December 2021 Registration of charge SC3829630001, created on 2021-11-24

View Document

04/08/214 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

15/07/2115 July 2021 Accounts for a small company made up to 2021-03-31

View Document

16/03/2116 March 2021 CURREXT FROM 29/03/2021 TO 31/03/2021

View Document

15/03/2115 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/20

View Document

08/03/218 March 2021 PREVSHO FROM 28/02/2021 TO 29/03/2020

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

07/07/207 July 2020 CURREXT FROM 31/08/2020 TO 28/02/2021

View Document

26/05/2026 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

29/03/2029 March 2020 Annual accounts for year ending 29 Mar 2020

View Accounts

06/01/206 January 2020 DIRECTOR APPOINTED MR JON BJERLAND

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

30/04/1930 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED MR ANDREW JAMES MCGOWAN

View Document

30/05/1830 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

04/08/174 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MEIKLEM YUILL / 01/08/2017

View Document

04/08/174 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MEIKLEM YUILL / 01/08/2017

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

08/05/178 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

20/05/1620 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

19/01/1619 January 2016 ADOPT ARTICLES 14/01/2016

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

13/08/1513 August 2015 02/08/15 NO MEMBER LIST

View Document

26/05/1526 May 2015 DIRECTOR APPOINTED DR ANDREW PAUL MOXEY

View Document

25/05/1525 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

30/09/1430 September 2014 02/08/14 NO MEMBER LIST

View Document

30/09/1430 September 2014 REGISTERED OFFICE CHANGED ON 30/09/2014 FROM RURAL CENTRE INGLISTON EDINBURGH EH28 8MZ UNITED KINGDOM

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

02/06/142 June 2014 DIRECTOR APPOINTED MR DAVID JOHN MITCHELL

View Document

16/05/1416 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

07/08/137 August 2013 02/08/13 NO MEMBER LIST

View Document

25/01/1325 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

10/08/1210 August 2012 02/08/12 NO MEMBER LIST

View Document

22/06/1222 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

11/08/1111 August 2011 02/08/11 NO MEMBER LIST

View Document

16/08/1016 August 2010 REGISTERED OFFICE CHANGED ON 16/08/2010 FROM JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN ABERDEENSHIRE AB10 1HA UNITED KINGDOM

View Document

12/08/1012 August 2010 ADOPT ARTICLES 03/08/2010

View Document

02/08/102 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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