SCOTIA CABINS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

11/09/2511 September 2025 Change of details for Caroline Pye as a person with significant control on 2025-09-11

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/12/2413 December 2024 Confirmation statement made on 2024-12-05 with updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/02/2429 February 2024 Director's details changed for Mr Craig Aaron Haxton on 2024-02-29

View Document

29/02/2429 February 2024 Registered office address changed from 66 Tay Street Perth PH2 8RA United Kingdom to C/O Johnston Carmichael Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 2024-02-29

View Document

29/02/2429 February 2024 Director's details changed for Mrs Caroline Haxton on 2024-02-29

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-05 with updates

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-05 with updates

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-06 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/07/1915 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES

View Document

10/01/1910 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE PYE / 30/07/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/12/1811 December 2018 SAIL ADDRESS CHANGED FROM: C/O ARH ACCOUNTANT SERVICES LTD E2 RIVERVIEW HOUSE FRIARTON ROAD PERTH PERTH AND KINROSS PH2 8DF SCOTLAND

View Document

12/06/1812 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE PYE / 06/06/2018

View Document

06/06/186 June 2018 CHANGE PERSON AS SECRETARY

View Document

06/06/186 June 2018 REGISTERED OFFICE CHANGED ON 06/06/2018 FROM WESTER GREENSIDE FARM NEWBURGH ROAD ABERNETHY PERTH PH2 9LJ

View Document

06/06/186 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG HAXTON / 06/06/2018

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES

View Document

16/07/1716 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

23/03/1723 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG HAXTON / 06/01/2017

View Document

23/03/1723 March 2017 SAIL ADDRESS CREATED

View Document

23/03/1723 March 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

23/03/1723 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE PYE / 06/01/2017

View Document

16/02/1716 February 2017 REGISTERED OFFICE CHANGED ON 16/02/2017 FROM MORAY HOUSE 39 ST JOHN STREET PERTH PERTHSHIRE PH1 5HQ

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/01/1613 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/03/1524 March 2015 CURRSHO FROM 31/01/2016 TO 31/12/2015

View Document

06/01/156 January 2015 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