SCOTFORM SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Confirmation statement made on 2025-05-12 with no updates |
19/02/2519 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-12 with no updates |
26/02/2426 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
25/05/2325 May 2023 | Confirmation statement made on 2023-05-12 with no updates |
08/11/228 November 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/01/2228 January 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
02/07/202 July 2020 | APPOINTMENT TERMINATED, DIRECTOR JOHN FOSTER |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES |
12/06/1912 June 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/06/2019 |
12/06/1912 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
17/05/1917 May 2019 | NOTIFICATION OF PSC STATEMENT ON 15/05/2019 |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES |
17/05/1917 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN ELIZABETH ROBERTSON |
17/05/1917 May 2019 | PSC'S CHANGE OF PARTICULARS / MR IAN DOUGLAS ROBERSON / 15/05/2019 |
17/05/1917 May 2019 | CESSATION OF IAN DOUGLAS ROBERTSON AS A PSC |
14/05/1914 May 2019 | DIRECTOR APPOINTED MRS GILLIAN ELIZABETH ROBERTSON |
21/02/1921 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
24/05/1824 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN DOUGLAS ROBERTSON |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES |
21/02/1821 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
24/02/1724 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
24/02/1724 February 2017 | REGISTERED OFFICE CHANGED ON 24/02/2017 FROM 2 STRATHALLAN HALL, TULLIBARDINE AUCHTERARDER PERTHSHIRE PH3 1JY |
08/06/168 June 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
28/02/1628 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
09/06/159 June 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
27/06/1427 June 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
25/02/1425 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
27/06/1327 June 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
19/02/1319 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
10/06/1210 June 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
27/02/1227 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
14/06/1114 June 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
27/02/1127 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
14/06/1014 June 2010 | Annual return made up to 12 May 2010 with full list of shareholders |
14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DOUGLAS ROBERTSON / 12/05/2010 |
14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCKAY FOSTER / 12/05/2010 |
23/02/1023 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
22/06/0922 June 2009 | RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS |
23/02/0923 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
02/09/082 September 2008 | DIRECTOR APPOINTED MR IAN DOUGLAS ROBERTSON |
02/09/082 September 2008 | APPOINTMENT TERMINATED SECRETARY EAC (SECRETARIES) LIMITED |
12/06/0812 June 2008 | RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS |
06/03/086 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
11/06/0711 June 2007 | RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS |
24/01/0724 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
02/06/062 June 2006 | RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS |
12/05/0512 May 2005 | 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