Advanced company searchLink opens in new window

SCOTT HARRIS UK LIMITED

Company number 05118869

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)
23 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
29 Dec 2020 DS01 Application to strike the company off the register
24 Apr 2020 CS01 Confirmation statement made on 24 April 2020 with no updates
14 Aug 2019 AA Full accounts made up to 31 March 2019
08 May 2019 CS01 Confirmation statement made on 25 April 2019 with no updates
08 Jun 2018 AA Full accounts made up to 31 March 2018
08 May 2018 CS01 Confirmation statement made on 25 April 2018 with no updates
06 Nov 2017 AA01 Current accounting period extended from 31 December 2017 to 31 March 2018
12 Oct 2017 AA01 Current accounting period shortened from 31 March 2018 to 31 December 2017
19 Sep 2017 AA Full accounts made up to 31 March 2017
02 May 2017 CS01 Confirmation statement made on 25 April 2017 with updates
01 Nov 2016 CH01 Director's details changed for Stephen Mark Bailey Scott on 1 November 2016
01 Nov 2016 CH01 Director's details changed for Mr Jeremy John Wiseman on 1 November 2016
26 Sep 2016 AD01 Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to New Court St. Swithin's Lane London EC4N 8AL on 26 September 2016
21 Aug 2016 AA Full accounts made up to 31 March 2016
21 Jun 2016 AP01 Appointment of Mr Richard Edward John Wyatt as a director on 17 May 2016
21 Jun 2016 AP01 Appointment of Mr Robert Mark Leitao as a director on 17 May 2016
20 Jun 2016 AP01 Appointment of Mr Adam Young as a director on 17 May 2016
02 Jun 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 111.75
02 Jun 2016 CH01 Director's details changed for Stephen Mark Bailey Scott on 1 October 2009
03 May 2016 TM02 Termination of appointment of Catherine Elizabeth Sammons as a secretary on 1 April 2016
03 May 2016 TM01 Termination of appointment of John Ernest Brown as a director on 1 April 2016
03 May 2016 AP03 Appointment of Helen Marie Horton as a secretary on 1 April 2016
28 Apr 2016 AA01 Previous accounting period shortened from 31 May 2016 to 31 March 2016