THE ASYLUM (SCOTLAND) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/05/2526 May 2025 Confirmation statement made on 2025-05-05 with updates

View Document

02/12/242 December 2024 Micro company accounts made up to 2024-03-31

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-05 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/11/2321 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-05-05 with updates

View Document

11/07/2311 July 2023 Change of details for Mr Paul Michael Benton as a person with significant control on 2023-05-05

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-05-05 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/11/1925 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/12/183 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

15/05/1815 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS KELLIE JANE DUNCAN / 25/08/2017

View Document

15/05/1815 May 2018 PSC'S CHANGE OF PARTICULARS / MISS KELLIE JANE DUNCAN / 25/08/2017

View Document

15/05/1815 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS KELLIE JANE DUNCAN / 25/08/2017

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES

View Document

15/05/1815 May 2018 SAIL ADDRESS CREATED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/12/1711 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/07/1719 July 2017 PREVSHO FROM 31/05/2017 TO 31/03/2017

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/02/173 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

10/05/1610 May 2016 DIRECTOR APPOINTED MISS KELLIE JANE DUNCAN

View Document

10/05/1610 May 2016 REGISTERED OFFICE CHANGED ON 10/05/2016 FROM 43 HIGH STREET LAURENCEKIRK KINCARDINESHIRE AB30 1BH SCOTLAND

View Document

10/05/1610 May 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

05/05/155 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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