ASSISTING SUCCESS LIMITED

2nd Floor (East) Belgrave Court 2nd Floor (East) Belgrave Court, Bellshill, ML4 3NR, North Lanarkshire, Scotland
StatusACTIVE
Company No.SC294900
CategoryPrivate Limited Company
Incorporated28 Dec 2005
Age18 years, 6 months, 14 days
JurisdictionScotland

SUMMARY

ASSISTING SUCCESS LIMITED is an active private limited company with number SC294900. It was incorporated 18 years, 6 months, 14 days ago, on 28 December 2005. The company address is 2nd Floor (East) Belgrave Court 2nd Floor (East) Belgrave Court, Bellshill, ML4 3NR, North Lanarkshire, Scotland.



Company Fillings

Accounts with accounts type micro entity

Date: 18 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2023

Action Date: 03 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-03

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2023

Action Date: 06 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-06

Officer name: Mrs Julie Robertson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2023

Action Date: 17 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-17

Old address: 20 Anderson Street Benson Wood & Co 20 Anderson Street Airdrie ML6 0AA Scotland

New address: 2nd Floor (East) Belgrave Court Rosehall Road Bellshill North Lanarkshire ML4 3NR

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2022

Action Date: 03 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-03

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2022

Action Date: 03 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julie Robertson

Appointment date: 2022-06-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2022

Action Date: 04 May 2022

Category: Address

Type: AD01

Change date: 2022-05-04

Old address: 9 George Square Glasgow G2 1QQ Scotland

New address: 20 Anderson Street Benson Wood & Co 20 Anderson Street Airdrie ML6 0AA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2021

Action Date: 02 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-02

Old address: 125 Kylepark Drive Uddingston G71 7DD United Kingdom

New address: 9 George Square Glasgow G2 1QQ

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2021

Action Date: 03 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2021

Action Date: 28 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-28

Documents

View document PDF

Resolution

Date: 10 Sep 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Robertson

Termination date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2020

Action Date: 28 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2019

Action Date: 05 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-05

Old address: 125 Kylepark Drive Uddingston Glasgow G71 7DD United Kingdom

New address: 125 Kylepark Drive Uddingston G71 7DD

Documents

View document PDF

Change to a person with significant control

Date: 05 Sep 2019

Action Date: 05 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-05

Psc name: Mrs Julie Robertson

Documents

View document PDF

Change to a person with significant control

Date: 05 Sep 2019

Action Date: 05 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-05

Psc name: Mr Martin Robertson

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2019

Action Date: 05 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-05

Officer name: Mr Martin Robertson

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2019

Action Date: 05 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-05

Officer name: Mrs Julie Robertson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2019

Action Date: 28 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 30 Jan 2018

Action Date: 30 Jan 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2018

Action Date: 28 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-28

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2018

Action Date: 10 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-10

Officer name: Mr Martin Robertson

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jan 2018

Action Date: 10 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Julie Robertson

Notification date: 2018-01-10

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jan 2018

Action Date: 10 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Martin Robertson

Notification date: 2018-01-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 09 May 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-13

Officer name: Martin Robertson

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julie Robertson

Appointment date: 2017-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2017

Action Date: 28 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2016

Action Date: 17 May 2016

Category: Address

Type: AD01

Change date: 2016-05-17

Old address: 24 Thrashbush Quadrant Airdrie Scotland ML6 6RF

New address: 125 Kylepark Drive Uddingston Glasgow G71 7DD

Documents

View document PDF

Change person director company with change date

Date: 17 May 2016

Action Date: 17 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-17

Officer name: Martin Robertson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2015

Action Date: 28 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2014

Action Date: 28 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2013

Action Date: 28 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Dec 2012

Action Date: 28 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Dec 2011

Action Date: 28 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2010

Action Date: 28 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2010

Action Date: 28 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-28

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/12/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/12/07; full list of members

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/2008 to 31/03/2009

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary margaret robertson

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 28/12/06; full list of members

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Capital

Type: 88(2)R

Description: Ad 28/12/05--------- £ si 10@1=10 £ ic 2/12

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Dec 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 28 Dec 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D&V HQ CLADDING LTD

65 SMARTS GREEN,WALTHAM CROSS,EN7 6BB

Number:09293590
Status:ACTIVE
Category:Private Limited Company

EOE CLOTHING LIMITED

84 PRINCES AVENUE,DARTFORD,DA2 6HX

Number:11225874
Status:ACTIVE
Category:Private Limited Company

F. MATHER LTD

LOW HALL,COCKERMOUTH,CA13 0RE

Number:09738171
Status:ACTIVE
Category:Private Limited Company

LUFTAVIA HOLDINGS LIMITED

THE BEEHIVE,GATWICK,RH6 0PA

Number:10698169
Status:ACTIVE
Category:Private Limited Company

PENTLAND RISK MANAGEMENT LIMITED

8 ALBERT STREET,KIRKWALL,KW15 1HP

Number:SC594637
Status:ACTIVE
Category:Private Limited Company

ROBERT TREGAY LIMITED

COTTESMORE GRANGE 67 MAIN STREET,OAKHAM,LE15 7DH

Number:11379905
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source