SEARCH PARTY LTD
Status | ACTIVE |
Company No. | SC338685 |
Category | Private Limited Company |
Incorporated | 29 Feb 2008 |
Age | 16 years, 4 months, 6 days |
Jurisdiction | Scotland |
SUMMARY
SEARCH PARTY LTD is an active private limited company with number SC338685. It was incorporated 16 years, 4 months, 6 days ago, on 29 February 2008. The company address is 2 Stewart Street 2 Stewart Street, Glasgow, G62 6BW, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 10 Jun 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Confirmation statement with no updates
Date: 11 Mar 2024
Action Date: 28 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-28
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 06 Apr 2023
Action Date: 28 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-28
Documents
Accounts with accounts type micro entity
Date: 09 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 28 Feb 2022
Action Date: 28 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-28
Documents
Change person director company with change date
Date: 14 Feb 2022
Action Date: 08 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-08
Officer name: Joyce Chalmers Fullarton
Documents
Change person director company with change date
Date: 24 Jan 2022
Action Date: 22 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-22
Officer name: Joyce Chalmers Fullarton
Documents
Change person secretary company with change date
Date: 22 Jan 2022
Action Date: 22 Jan 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-01-22
Officer name: Joyce Chalmers Fullarton
Documents
Change person director company with change date
Date: 22 Jan 2022
Action Date: 22 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-22
Officer name: Peter James Chalmers Fullarton
Documents
Certificate change of name company
Date: 11 Jan 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed act services (glasgow) LTD.\certificate issued on 11/01/22
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 11 Mar 2021
Action Date: 28 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-28
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 06 Mar 2020
Action Date: 28 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-28
Documents
Change person director company with change date
Date: 05 Mar 2020
Action Date: 30 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-30
Officer name: Peter James Chalmers Fullarton
Documents
Change to a person with significant control
Date: 05 Mar 2020
Action Date: 30 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-07-30
Psc name: Mr Peter James Chalmers Fullarton
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 08 Mar 2019
Action Date: 28 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-28
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 09 Mar 2018
Action Date: 28 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-28
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 17 Mar 2017
Action Date: 28 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-28
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2016
Action Date: 28 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-28
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 02 Nov 2015
Action Date: 02 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-02
Old address: Flat 3/1 5 Park Quadrant Glasgow G3 6BS
New address: 2 Stewart Street Milngavie Glasgow G62 6BW
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2015
Action Date: 28 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-28
Documents
Change registered office address company with date old address new address
Date: 03 Feb 2015
Action Date: 03 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-03
Old address: Flat 1/2 5 Edgemont Street Shawlands Glasgow G41 3EH
New address: Flat 3/1 5 Park Quadrant Glasgow G3 6BS
Documents
Change person director company with change date
Date: 03 Feb 2015
Action Date: 31 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-03-31
Officer name: Peter James Chalmers Fullarton
Documents
Change person director company with change date
Date: 03 Feb 2015
Action Date: 31 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-03-31
Officer name: Joyce Chalmers Fullarton
Documents
Accounts amended with accounts type total exemption small
Date: 22 Sep 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AAMD
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2014
Action Date: 28 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-28
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2013
Action Date: 28 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-28
Documents
Change person secretary company with change date
Date: 28 Feb 2013
Action Date: 28 Feb 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-02-28
Officer name: Joyce Fullarton
Documents
Change person director company with change date
Date: 28 Feb 2013
Action Date: 28 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-28
Officer name: Joyce Fullarton
Documents
Change person director company with change date
Date: 28 Feb 2013
Action Date: 28 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-28
Officer name: Peter James Chalmers Fullarton
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 13 Jul 2012
Action Date: 13 Jul 2012
Category: Address
Type: AD01
Change date: 2012-07-13
Old address: C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ Scotland
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Gazette filings brought up to date
Date: 09 May 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2012
Action Date: 28 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-28
Documents
Change account reference date company previous extended
Date: 29 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2010-12-31
New date: 2011-03-31
Documents
Gazette filings brought up to date
Date: 13 Aug 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2011
Action Date: 28 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-28
Documents
Change person director company with change date
Date: 08 Aug 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-01
Officer name: Peter James Chalmers Fullarton
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Gazette filings brought up to date
Date: 26 Jun 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date
Date: 24 Jun 2010
Action Date: 28 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-28
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Change account reference date company previous shortened
Date: 22 Dec 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA01
Made up date: 2009-02-28
New date: 2008-12-31
Documents
Legacy
Date: 21 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/09; full list of members
Documents
Legacy
Date: 21 Jul 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed joyce fullarton
Documents
Legacy
Date: 21 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed peter james fullarton
Documents
Legacy
Date: 21 Jul 2009
Category: Capital
Type: 88(2)
Description: Ad 29/02/08\gbp si 3@1=3\gbp ic 1/4\
Documents
Certificate change of name company
Date: 20 Jul 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mobile nail express LTD\certificate issued on 21/07/09
Documents
Legacy
Date: 03 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 03/03/2008 from 78 montgomery street edinburgh lothian EH7 5JA scotland
Documents
Legacy
Date: 29 Feb 2008
Category: Officers
Type: 288b
Description: Appointment terminated director codir LIMITED
Documents
Legacy
Date: 29 Feb 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary cosec LIMITED
Documents
Legacy
Date: 29 Feb 2008
Category: Officers
Type: 288b
Description: Appointment terminated director cosec LIMITED
Documents
Some Companies
ALTERNATIVE ENERGY INVESTMENTS LTD
C/O NEIL NISBET & CO.,EDINBURGH,EH4 2BP
Number: | SC380056 |
Status: | ACTIVE |
Category: | Private Limited Company |
79 GREAT PETER STREET,LONDON,SW1P 2EZ
Number: | OC374936 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
ATH BUILDING CONTRACTORS LIMITED
6 YNYS BRIDGE COURT, GWAELOD-Y-GARTH YNYS BRIDGE COURT,CARDIFF,CF15 9SS
Number: | 07100405 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 11674882 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 10 THE GLEN,REDHILL,RH1 6ER
Number: | 10655359 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOOR END,YORK,YO26 8JA
Number: | 03272622 |
Status: | ACTIVE |
Category: | Private Limited Company |