- Company Overview for SCOTT HOUSE LIMITED (02436789)
- Filing history for SCOTT HOUSE LIMITED (02436789)
- People for SCOTT HOUSE LIMITED (02436789)
- More for SCOTT HOUSE LIMITED (02436789)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Oct 2020 | AP04 | Appointment of Pemsec Limited as a secretary on 26 October 2020 | |
26 Oct 2020 | TM02 | Termination of appointment of Margaret Ann Mooney as a secretary on 26 October 2020 | |
26 Oct 2020 | AD01 | Registered office address changed from C/O Mrs Margaret Mooney Scott House Limited, Flat 5, Scott House Corwen Road Ruthin LL15 2NP Wales to C/O Paramount Estate Management Ltd Herons Way Chester Business Park Chester CH4 9QR on 26 October 2020 | |
26 Oct 2020 | CS01 | Confirmation statement made on 23 October 2020 with updates | |
07 Oct 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
02 Sep 2020 | AP01 | Appointment of Mrs Nicola Anna Thornycroft as a director on 1 September 2020 | |
23 Nov 2019 | CS01 | Confirmation statement made on 23 October 2019 with no updates | |
23 Nov 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
24 Nov 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
24 Nov 2018 | CS01 | Confirmation statement made on 23 October 2018 with updates | |
19 Jan 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
03 Jan 2018 | AP01 | Appointment of Colonel David Charles Thornycroft as a director on 20 December 2017 | |
01 Jan 2018 | AP03 | Appointment of Mrs Margaret Ann Mooney as a secretary on 20 December 2017 | |
01 Jan 2018 | TM01 | Termination of appointment of Jillian Louise Calland Duff as a director on 20 December 2017 | |
23 Oct 2017 | CS01 | Confirmation statement made on 23 October 2017 with no updates | |
12 Dec 2016 | TM01 | Termination of appointment of Peter Maxwell Alan Kindred as a director on 11 December 2016 | |
12 Dec 2016 | AP01 | Appointment of Mr William Keith Perry as a director on 12 December 2016 | |
10 Dec 2016 | AD01 | Registered office address changed from Scott House Flat 3 Scott House Corwen Road Ruthin Denbighshire LL15 2NP to C/O Mrs Margaret Mooney Scott House Limited, Flat 5, Scott House Corwen Road Ruthin LL15 2NP on 10 December 2016 | |
10 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
04 Dec 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
10 Apr 2016 | TM02 | Termination of appointment of Shirley Vera Edwards as a secretary on 31 March 2016 | |
17 Nov 2015 | CH01 | Director's details changed for Mrs Jillian Louise Calland Duff on 15 November 2015 | |
09 Nov 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
09 Nov 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
06 Nov 2015 | AP01 | Appointment of Mrs Jillian Louise Calland Duff as a director on 1 October 2015 |