Download leads from Nexok and grow your business. Find out more

Challenge Scotland

Documents

Total Documents90
Total Pages337

Filing History

16 March 2023Confirmation statement made on 9 March 2023 with no updates
25 April 2022Micro company accounts made up to 31 March 2022
14 April 2022Confirmation statement made on 9 March 2022 with no updates
7 June 2021Micro company accounts made up to 31 March 2021
27 April 2021Confirmation statement made on 9 March 2021 with no updates
14 April 2021Compulsory strike-off action has been discontinued
13 April 2021Confirmation statement made on 9 March 2020 with no updates
13 April 2021Micro company accounts made up to 31 March 2020
13 April 2021Registered office address changed from C/O Clement Millar Caledonia House Thornliebank Industrial Estate Evanton Drive Glasgow G46 8JT to 22 Albert Street Motherwell ML1 1PR on 13 April 2021
7 November 2020Compulsory strike-off action has been suspended
20 October 2020First Gazette notice for compulsory strike-off
30 December 2019Micro company accounts made up to 31 March 2019
23 March 2019Confirmation statement made on 9 March 2019 with no updates
24 December 2018Micro company accounts made up to 31 March 2018
3 April 2018Confirmation statement made on 9 March 2018 with no updates
24 December 2017Micro company accounts made up to 31 March 2017
29 July 2017Compulsory strike-off action has been discontinued
29 July 2017Compulsory strike-off action has been discontinued
28 July 2017Notification of Martin Mclindon as a person with significant control on 6 April 2016
28 July 2017Confirmation statement made on 9 March 2017 with no updates
28 July 2017Confirmation statement made on 9 March 2017 with no updates
28 July 2017Notification of Martin Mclindon as a person with significant control on 6 April 2016
8 July 2017Compulsory strike-off action has been suspended
8 July 2017Compulsory strike-off action has been suspended
13 June 2017First Gazette notice for compulsory strike-off
13 June 2017First Gazette notice for compulsory strike-off
29 December 2016Total exemption small company accounts made up to 31 March 2016
29 December 2016Total exemption small company accounts made up to 31 March 2016
27 October 2016Annual return made up to 9 March 2016 no member list
27 October 2016Annual return made up to 9 March 2016 no member list
7 January 2016Total exemption full accounts made up to 31 March 2015
7 January 2016Total exemption full accounts made up to 31 March 2015
5 January 2016Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to C/O Clement Millar Caledonia House Thornliebank Industrial Estate Evanton Drive Glasgow G46 8JT on 5 January 2016
5 January 2016Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to C/O Clement Millar Caledonia House Thornliebank Industrial Estate Evanton Drive Glasgow G46 8JT on 5 January 2016
13 March 2015Annual return made up to 9 March 2015 no member list
13 March 2015Annual return made up to 9 March 2015 no member list
13 March 2015Annual return made up to 9 March 2015 no member list
31 December 2014Total exemption full accounts made up to 31 March 2014
31 December 2014Total exemption full accounts made up to 31 March 2014
11 March 2014Annual return made up to 9 March 2014 no member list
11 March 2014Annual return made up to 9 March 2014 no member list
11 March 2014Annual return made up to 9 March 2014 no member list
24 December 2013Total exemption full accounts made up to 31 March 2013
24 December 2013Total exemption full accounts made up to 31 March 2013
13 March 2013Annual return made up to 9 March 2013 no member list
13 March 2013Annual return made up to 9 March 2013 no member list
13 March 2013Annual return made up to 9 March 2013 no member list
28 December 2012Total exemption full accounts made up to 31 March 2012
28 December 2012Total exemption full accounts made up to 31 March 2012
14 March 2012Annual return made up to 9 March 2012 no member list
14 March 2012Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ Scotland on 14 March 2012
14 March 2012Annual return made up to 9 March 2012 no member list
14 March 2012Annual return made up to 9 March 2012 no member list
14 March 2012Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ Scotland on 14 March 2012
3 January 2012Total exemption full accounts made up to 31 March 2011
3 January 2012Total exemption full accounts made up to 31 March 2011
18 March 2011Annual return made up to 9 March 2011 no member list
18 March 2011Annual return made up to 9 March 2011 no member list
18 March 2011Annual return made up to 9 March 2011 no member list
9 December 2010Total exemption small company accounts made up to 31 March 2010
9 December 2010Total exemption small company accounts made up to 31 March 2010
25 May 2010Termination of appointment of Lynsey Campbell as a director
25 May 2010Termination of appointment of Lynsey Campbell as a director
14 April 2010Annual return made up to 9 March 2010 no member list
14 April 2010Annual return made up to 9 March 2010 no member list
14 April 2010Annual return made up to 9 March 2010 no member list
3 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
3 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
29 August 2009Resolutions
  • RES13 ‐ Change of objects 24/08/2009
29 August 2009Resolutions
  • RES13 ‐ Change of objects 24/08/2009
13 May 2009Director appointed william neilson
13 May 2009Director appointed william neilson
29 April 2009Director appointed lynsey campbell
29 April 2009Secretary appointed martin partick mclindon
29 April 2009Secretary appointed martin partick mclindon
29 April 2009Director appointed martin partick mclindon
29 April 2009Director appointed lynsey campbell
29 April 2009Director appointed martin partick mclindon
10 March 2009Registered office changed on 10/03/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland
10 March 2009Registered office changed on 10/03/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland
9 March 2009Incorporation
9 March 2009Appointment terminated director cosec LIMITED
9 March 2009Appointment terminated secretary cosec LIMITED
9 March 2009Incorporation
9 March 2009Appointment terminated director company services LIMITED
9 March 2009Appointment terminated secretary cosec LIMITED
9 March 2009Appointment terminated director cosec LIMITED
9 March 2009Appointment terminated director james mcmeekin
9 March 2009Appointment terminated director company services LIMITED
9 March 2009Appointment terminated director james mcmeekin
Sign up now to grow your client base. Plans & Pricing