CS01 |
Confirmation statement with no updates Saturday 13th May 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 26th, May 2023
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 2nd, November 2022
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Friday 13th May 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 13th May 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 14th, May 2021
| accounts
|
Free Download
(15 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Friday 28th February 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 28th February 2020
filed on: 10th, February 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 13th May 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Hill House Beech Hill Road Coupar Angus Perthshire PH13 9AZ. Change occurred on Friday 27th March 2020. Company's previous address: Suite 47 Pure Offices Bonnington Road, 2 Anderson Place Edinburgh EH6 5NP Scotland.
filed on: 27th, March 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Monday 13th May 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 21st, June 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sunday 13th May 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Suite 47 Pure Offices Bonnington Road, 2 Anderson Place Edinburgh EH6 5NP. Change occurred on Tuesday 24th April 2018. Company's previous address: Suite 48, Pure Offices, Bonnington Road 2 Anderson Place Edinburgh EH6 5NP Scotland.
filed on: 24th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 27th, July 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Saturday 13th May 2017
filed on: 26th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Suite 48, Pure Offices, Bonnington Road 2 Anderson Place Edinburgh EH6 5NP. Change occurred on Thursday 18th May 2017. Company's previous address: Suite 22 Pure Offices Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland.
filed on: 18th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 26th, October 2016
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st May 2016 to Monday 29th February 2016
filed on: 23rd, June 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 13th May 2016
filed on: 24th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 9th, December 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Suite 22 Pure Offices Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP. Change occurred on Wednesday 30th September 2015. Company's previous address: Hill House Beech Hill Road Coupar Angus Perthshire PH13 9AZ.
filed on: 30th, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 13th May 2015
filed on: 13th, May 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 24th March 2015
filed on: 9th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 9th April 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 8th, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 24th March 2014
filed on: 1st, May 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 25th, February 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 24th March 2013
filed on: 18th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st May 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to Saturday 31st March 2012 (was Thursday 31st May 2012).
filed on: 17th, December 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 24th March 2012
filed on: 30th, March 2012
| annual return
|
Free Download
(3 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 28th, March 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed scotscan tours LIMITEDcertificate issued on 28/03/12
filed on: 28th, March 2012
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 28th March 2012
filed on: 28th, March 2012
| resolution
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 24th March 2011
filed on: 27th, April 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2010
filed on: 16th, November 2010
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Monday 1st March 2010 director's details were changed
filed on: 18th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 24th March 2010
filed on: 18th, May 2010
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 24th, March 2009
| incorporation
|
Free Download
(18 pages)
|