SCOTTISH OVERSEAS DEVELOPMENT (PROJECTS) LTD.

Company Documents

DateDescription
06/06/256 June 2025 NewMicro company accounts made up to 2024-09-06

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

06/09/246 September 2024 Annual accounts for year ending 06 Sep 2024

View Accounts

04/06/244 June 2024 Micro company accounts made up to 2023-09-06

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

11/06/2311 June 2023 Micro company accounts made up to 2022-09-06

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

06/09/226 September 2022 Annual accounts for year ending 06 Sep 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

06/09/216 September 2021 Annual accounts for year ending 06 Sep 2021

View Accounts

05/06/215 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 06/09/20

View Document

02/06/212 June 2021 CONFIRMATION STATEMENT MADE ON 08/05/21, NO UPDATES

View Document

06/09/206 September 2020 Annual accounts for year ending 06 Sep 2020

View Accounts

30/05/2030 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 06/09/19

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

06/09/196 September 2019 Annual accounts for year ending 06 Sep 2019

View Accounts

10/07/1910 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 06/09/18

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

06/09/186 September 2018 Annual accounts for year ending 06 Sep 2018

View Accounts

05/06/185 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 06/09/17

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES

View Document

06/09/176 September 2017 Annual accounts for year ending 06 Sep 2017

View Accounts

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

04/06/174 June 2017 Annual accounts small company total exemption made up to 6 September 2016

View Document

06/09/166 September 2016 Annual accounts for year ending 06 Sep 2016

View Accounts

24/08/1624 August 2016 APPOINTMENT TERMINATED, DIRECTOR JOSEPH O'NEILL

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, DIRECTOR JOSEPH O'NEILL

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, SECRETARY JOSEPH O'NEILL

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 6 September 2015

View Document

06/09/156 September 2015 Annual accounts for year ending 06 Sep 2015

View Accounts

04/09/154 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 6 September 2014

View Document

06/09/146 September 2014 Annual accounts for year ending 06 Sep 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ANTHONY O'NEILL / 04/02/2014

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 6 September 2013

View Document

02/10/132 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JOSEPH ANTHONY O'NEILL / 04/07/2013

View Document

02/10/132 October 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

02/10/132 October 2013 Registered office address changed from , 41 Muirhill Avenue, Glasgow, G44 3HP on 2013-10-02

View Document

02/10/132 October 2013 REGISTERED OFFICE CHANGED ON 02/10/2013 FROM
41 MUIRHILL AVENUE
GLASGOW
G44 3HP

View Document

02/10/132 October 2013 REGISTERED OFFICE CHANGED ON 02/10/2013 FROM 41 MUIRHILL AVENUE GLASGOW G44 3HP

View Document

06/09/136 September 2013 Annual accounts for year ending 06 Sep 2013

View Accounts

04/06/134 June 2013 Annual accounts small company total exemption made up to 6 September 2012

View Document

14/09/1214 September 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

06/09/126 September 2012 Annual accounts for year ending 06 Sep 2012

View Accounts

05/06/125 June 2012 Annual accounts small company total exemption made up to 6 September 2011

View Document

24/08/1124 August 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

04/06/114 June 2011 Annual accounts small company total exemption made up to 6 September 2009

View Document

04/06/114 June 2011 Annual accounts small company total exemption made up to 6 September 2010

View Document

16/09/1016 September 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

01/09/091 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNA DYER / 30/08/2009

View Document

30/08/0930 August 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 06/09/08 TOTAL EXEMPTION FULL

View Document

31/03/0931 March 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 06/09/07

View Document

22/09/0822 September 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 6 September 2007

View Document

02/10/072 October 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/09/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 REGISTERED OFFICE CHANGED ON 17/08/06 FROM: SUITE 16 FIRHILL BUSINESS CENTRE 76 FIRHILL ROAD GLASGOW G20 7BA

View Document

17/08/0617 August 2006

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/09/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/09/04

View Document

26/08/0426 August 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004

View Document

24/08/0424 August 2004 REGISTERED OFFICE CHANGED ON 24/08/04 FROM: 41 MUIRHILL AVENUE GLASGOW G44 3HP

View Document

23/06/0423 June 2004 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 06/09/03

View Document

23/06/0423 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/09/03

View Document

27/08/0327 August 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

18/09/0218 September 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

04/10/014 October 2001 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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