SCOTS BUSINESS NETWORK LTD

Company Documents

DateDescription
06/05/256 May 2025 Termination of appointment of Catherine Strachan as a director on 2024-12-31

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

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

View Document

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

View Accounts

12/12/2312 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

21/10/2321 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

25/09/2325 September 2023 Appointment of Ms Catherine Strachan as a director on 2023-09-25

View Document

24/04/2324 April 2023 Cessation of Christine Margaret Esson as a person with significant control on 2023-04-21

View Document

24/04/2324 April 2023 Termination of appointment of Christine Margaret Esson as a director on 2023-04-21

View Document

10/02/2310 February 2023 Termination of appointment of Ian Houston as a director on 2023-02-10

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/10/2227 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/02/2228 February 2022 Termination of appointment of Karen Leigh Anderson as a director on 2022-02-21

View Document

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

View Accounts

02/11/212 November 2021 Director's details changed for Ms Christine Margaret Esson on 2021-10-25

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

11/10/2111 October 2021 Resolutions

View Document

11/10/2111 October 2021 Resolutions

View Document

11/10/2111 October 2021 Memorandum and Articles of Association

View Document

22/02/2122 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES

View Document

25/11/2025 November 2020 DIRECTOR APPOINTED MR IAN STUART BLACKIE

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/07/2030 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 DIRECTOR APPOINTED MS KAREN LEIGH ANDERSON

View Document

07/11/197 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE MARGARET ESSON

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 ADOPT ARTICLES 15/01/2019

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

17/07/1817 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

19/12/1619 December 2016 DIRECTOR APPOINTED MS CHRISTINE MARGARET ESSON

View Document

04/12/164 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS RUSSELL DALGLEISH / 04/12/2016

View Document

25/10/1625 October 2016 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