ACCESSORIES LIMITED: Filings
Overview
| Company Name | ACCESSORIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC258333 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for ACCESSORIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 29, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2024 | 2 pages | AA | ||
Change of details for Zee Flohr as a person with significant control on Dec 12, 2024 | 2 pages | PSC04 | ||
Director's details changed for Zee Flohr on Dec 12, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Nov 29, 2024 with updates | 5 pages | CS01 | ||
Director's details changed for Zee Flohr on Dec 12, 2024 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Oct 31, 2023 | 2 pages | AA | ||
Cessation of William Alasdair Baxter as a person with significant control on Jul 03, 2024 | 1 pages | PSC07 | ||
Termination of appointment of William Alasdair Baxter as a secretary on Jul 03, 2024 | 1 pages | TM02 | ||
Notification of Zee Flohr as a person with significant control on Jul 03, 2024 | 2 pages | PSC01 | ||
Appointment of Zee Flohr as a director on Apr 30, 2024 | 2 pages | AP01 | ||
Termination of appointment of James Hinchley as a director on Apr 30, 2024 | 1 pages | TM01 | ||
Cessation of James Hinchley as a person with significant control on Apr 30, 2024 | 3 pages | PSC07 | ||
Registered office address changed from 11 Lorn Drive Glencoe Ballachulish Argyll PH49 4HR to 5 South Charlotte Street Edinburgh EH2 4AN on Jun 07, 2024 | 2 pages | AD01 | ||
Registered office address changed from Unit 1 Sheraton Retail Complex Lochy Bridge Fort William PH33 7NU to 11 Lorn Drive Glencoe Ballachulish Argyll PH49 4HR on Jan 16, 2024 | 2 pages | AD01 | ||
Confirmation statement made on Nov 29, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2022 | 2 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Nov 29, 2022 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Accounts for a dormant company made up to Oct 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Nov 29, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Oct 28, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2019 | 2 pages | AA | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0