Advanced company searchLink opens in new window

SCOTT HOUSE LIMITED

Company number 02436789

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 3,000
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