- Company Overview for SCOTT MARKETING LIMITED (04613973)
- Filing history for SCOTT MARKETING LIMITED (04613973)
- People for SCOTT MARKETING LIMITED (04613973)
- More for SCOTT MARKETING LIMITED (04613973)
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) |
---|---|---|---|
20 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jul 2020 | DS01 | Application to strike the company off the register | |
03 Mar 2020 | AA | Micro company accounts made up to 30 November 2019 | |
11 Dec 2019 | CS01 | Confirmation statement made on 11 December 2019 with updates | |
13 Nov 2019 | TM01 | Termination of appointment of James Malcolm Douglas Scott as a director on 19 October 2019 | |
13 Nov 2019 | PSC07 | Cessation of James Malcolm Douglas Scott as a person with significant control on 19 October 2019 | |
27 Aug 2019 | PSC04 | Change of details for Mrs Claire Victoria Scott as a person with significant control on 27 August 2019 | |
27 Aug 2019 | AP01 | Appointment of Mrs Victoria Claire Scott as a director on 27 August 2019 | |
02 Jan 2019 | AA | Micro company accounts made up to 30 November 2018 | |
11 Dec 2018 | CS01 | Confirmation statement made on 11 December 2018 with no updates | |
20 Dec 2017 | AA | Micro company accounts made up to 30 November 2017 | |
13 Dec 2017 | CS01 | Confirmation statement made on 11 December 2017 with no updates | |
28 Mar 2017 | AD01 | Registered office address changed from 32 Thornsett Road Sheffield S7 1NB to The Cross High Street Calver Hope Valley S32 3XP on 28 March 2017 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 30 November 2016 | |
12 Dec 2016 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
09 Jan 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
18 Dec 2015 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
18 Dec 2015 | CH01 | Director's details changed for Mr James Malcolm Douglas Scott on 4 January 2011 | |
18 Dec 2015 | TM02 | Termination of appointment of Timothy Malcolm Parrott as a secretary on 31 December 2014 | |
25 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 25 November 2015
|
|
05 Jan 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
11 Dec 2014 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
17 Dec 2013 | AA | Total exemption small company accounts made up to 30 November 2013 | |
12 Dec 2013 | AR01 |
Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
|