Advanced company searchLink opens in new window

SCOTT MEDICAL (UK) LIMITED

Company number 05029653

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)
02 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
02 Nov 2016 4.72 Return of final meeting in a creditors' voluntary winding up
04 Jan 2016 4.68 Liquidators' statement of receipts and payments to 8 November 2015
05 Dec 2014 4.68 Liquidators' statement of receipts and payments to 8 May 2014
04 Dec 2013 4.68 Liquidators' statement of receipts and payments to 8 November 2013
25 Sep 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
15 Nov 2012 AD01 Registered office address changed from C/O Redman Niichols Butler Maclaren House Skerne Road Driffield East Yorkshire YO2 5PN United Kingdom on 15 November 2012
14 Nov 2012 4.20 Statement of affairs with form 4.19
14 Nov 2012 600 Appointment of a voluntary liquidator
14 Nov 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
13 Nov 2012 AD01 Registered office address changed from C/O Ashby Berry Coulsons Ltd 2 Belgrave Crescent Scarborough North Yorkshire YO11 1UB United Kingdom on 13 November 2012
24 Apr 2012 AA01 Current accounting period extended from 31 March 2012 to 30 September 2012
28 Mar 2012 AD01 Registered office address changed from 48-49 Albemarle Crescent Scarborough North Yorkshire YO11 1XU on 28 March 2012
06 Feb 2012 AR01 Annual return made up to 29 January 2012 with full list of shareholders
Statement of capital on 2012-02-06
  • GBP 2,000
27 May 2011 AA Total exemption small company accounts made up to 31 March 2011
08 Feb 2011 AR01 Annual return made up to 29 January 2011 with full list of shareholders
26 May 2010 AA Total exemption small company accounts made up to 31 March 2010
01 Feb 2010 AR01 Annual return made up to 29 January 2010 with full list of shareholders
01 Feb 2010 CH01 Director's details changed for Andrew Richard Scott on 1 October 2009
11 Jun 2009 AA Total exemption small company accounts made up to 31 March 2009
09 Feb 2009 363a Return made up to 29/01/09; full list of members
09 Jul 2008 288b Appointment terminate, director and secretary stuart william scott logged form
04 Jul 2008 288a Secretary appointed sandra faye scott
17 Jun 2008 AA Total exemption small company accounts made up to 31 March 2008
12 Feb 2008 363a Return made up to 29/01/08; full list of members