Advanced company searchLink opens in new window

MITIE SCOTGATE LIMITED

Company number 02809256

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)
21 Sep 2010 AA Full accounts made up to 31 March 2009
12 Apr 2010 AR01 Annual return made up to 1 April 2010 with full list of shareholders
17 Dec 2009 TM02 Termination of appointment of a secretary
10 Nov 2009 CH01 Director's details changed for Kevin Anthony Mcentaggart on 10 November 2009
05 Nov 2009 CH01 Director's details changed for Suzanne Claire Baxter on 5 November 2009
09 Jun 2009 288a Director appointed mitie administration 2 LIMITED
05 Apr 2009 363a Return made up to 01/04/09; full list of members
26 Jan 2009 288b Appointment terminated director andrew new
26 Jan 2009 288b Appointment terminated director lee horrocks
28 Nov 2008 AA Full accounts made up to 31 March 2008
26 Aug 2008 288b Appointment terminated director paul reedman
30 Jul 2008 AA Full accounts made up to 31 March 2007
15 Jul 2008 288b Appointment terminated director stuart smith
22 Apr 2008 288b Appointment terminated director colin acheson
04 Apr 2008 363a Return made up to 01/04/08; full list of members
23 Oct 2007 288c Director's particulars changed
23 Oct 2007 288c Director's particulars changed
03 Aug 2007 288b Director resigned
12 Jul 2007 288c Director's particulars changed
24 May 2007 288a New director appointed
24 Apr 2007 363a Return made up to 01/04/07; full list of members
17 Apr 2007 288b Director resigned
05 Apr 2007 288b Director resigned
02 Jan 2007 288c Director's particulars changed
02 Jan 2007 288c Secretary's particulars changed