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

Survey Services Scotland Limited

Documents

Total Documents80
Total Pages377

Filing History

15 December 2023Confirmation statement made on 15 December 2023 with updates
21 September 2023Total exemption full accounts made up to 31 December 2022
18 January 2023Confirmation statement made on 15 December 2022 with no updates
11 May 2022Total exemption full accounts made up to 31 December 2021
19 January 2022Confirmation statement made on 15 December 2021 with no updates
16 August 2021Total exemption full accounts made up to 31 December 2020
20 January 2021Confirmation statement made on 15 December 2020 with updates
11 November 2020Appointment of Mr Donald Robertson Watt as a director on 10 November 2020
11 November 2020Termination of appointment of Ian Thomson as a director on 10 November 2020
10 November 2020Total exemption full accounts made up to 31 December 2019
17 December 2019Confirmation statement made on 15 December 2019 with updates
22 August 2019Total exemption full accounts made up to 31 December 2018
19 December 2018Confirmation statement made on 15 December 2018 with updates
30 March 2018Total exemption full accounts made up to 31 December 2017
15 December 2017Confirmation statement made on 15 December 2017 with updates
15 December 2017Confirmation statement made on 15 December 2017 with updates
15 February 2017Total exemption full accounts made up to 31 December 2016
15 February 2017Total exemption full accounts made up to 31 December 2016
16 December 2016Confirmation statement made on 15 December 2016 with updates
16 December 2016Confirmation statement made on 15 December 2016 with updates
18 February 2016Total exemption small company accounts made up to 31 December 2015
18 February 2016Total exemption small company accounts made up to 31 December 2015
23 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 102
23 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 102
8 April 2015Total exemption small company accounts made up to 31 December 2014
8 April 2015Total exemption small company accounts made up to 31 December 2014
18 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 102
18 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 102
6 March 2014Total exemption small company accounts made up to 31 December 2013
6 March 2014Total exemption small company accounts made up to 31 December 2013
27 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 102
27 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 102
28 January 2013Total exemption small company accounts made up to 31 December 2012
28 January 2013Total exemption small company accounts made up to 31 December 2012
24 December 2012Director's details changed for Mr Grant Robertson on 6 October 2012
24 December 2012Annual return made up to 15 December 2012 with a full list of shareholders
24 December 2012Director's details changed for Mr Ian Thomson on 6 October 2012
24 December 2012Director's details changed for Mr Ian Thomson on 6 October 2012
24 December 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 24 December 2012
24 December 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 24 December 2012
24 December 2012Annual return made up to 15 December 2012 with a full list of shareholders
24 December 2012Director's details changed for Mr Grant Robertson on 6 October 2012
24 December 2012Director's details changed for Mr Grant Robertson on 6 October 2012
24 December 2012Director's details changed for Mr Ian Thomson on 6 October 2012
24 January 2012Total exemption small company accounts made up to 31 December 2011
24 January 2012Total exemption small company accounts made up to 31 December 2011
30 December 2011Annual return made up to 15 December 2011 with a full list of shareholders
30 December 2011Annual return made up to 15 December 2011 with a full list of shareholders
20 December 2011Change of share class name or designation
20 December 2011Change of share class name or designation
20 December 2011Second filing of AR01 previously delivered to Companies House made up to 15 December 2010
20 December 2011Second filing of AR01 previously delivered to Companies House made up to 15 December 2010
5 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
5 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
1 September 2011Total exemption small company accounts made up to 31 December 2010
1 September 2011Total exemption small company accounts made up to 31 December 2010
15 December 2010Annual return made up to 15 December 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20/12/2011
15 December 2010Annual return made up to 15 December 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20/12/2011
14 December 2010Termination of appointment of Donald Watt as a secretary
14 December 2010Termination of appointment of Donald Watt as a secretary
14 January 2010Statement of capital following an allotment of shares on 15 December 2009
  • GBP 101
14 January 2010Appointment of Mr Grant Robertson as a director
14 January 2010Appointment of Mr Grant Robertson as a director
14 January 2010Appointment of Mr Donald Mcleish Watt as a secretary
14 January 2010Statement of capital following an allotment of shares on 15 December 2009
  • GBP 101
14 January 2010Statement of capital following an allotment of shares on 15 December 2009
  • GBP 101
14 January 2010Appointment of Mr Ian Thomson as a director
14 January 2010Appointment of Mr Donald Mcleish Watt as a secretary
14 January 2010Appointment of Mr Ian Thomson as a director
14 January 2010Statement of capital following an allotment of shares on 15 December 2009
  • GBP 101
15 December 2009Incorporation
15 December 2009Termination of appointment of Cosec Limited as a secretary
15 December 2009Termination of appointment of Cosec Limited as a secretary
15 December 2009Termination of appointment of Cosec Limited as a director
15 December 2009Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 15 December 2009
15 December 2009Termination of appointment of James Mcmeekin as a director
15 December 2009Incorporation
15 December 2009Termination of appointment of Cosec Limited as a director
15 December 2009Termination of appointment of James Mcmeekin as a director
15 December 2009Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 15 December 2009
Sign up now to grow your client base. Plans & Pricing