Advanced company searchLink opens in new window

SCOTT 2 GO LIMITED

Company number 06456577

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)
03 Jun 2024 AA Micro company accounts made up to 31 March 2024
19 Apr 2024 CS01 Confirmation statement made on 13 April 2024 with no updates
18 Dec 2023 AA Micro company accounts made up to 31 March 2023
19 Apr 2023 CS01 Confirmation statement made on 13 April 2023 with no updates
12 Dec 2022 AA Micro company accounts made up to 31 March 2022
10 May 2022 CS01 Confirmation statement made on 13 April 2022 with no updates
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
15 Apr 2021 CS01 Confirmation statement made on 13 April 2021 with no updates
17 Nov 2020 AA Micro company accounts made up to 31 March 2020
28 Apr 2020 CS01 Confirmation statement made on 13 April 2020 with no updates
08 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
25 Apr 2019 CS01 Confirmation statement made on 13 April 2019 with no updates
13 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
15 May 2018 CS01 Confirmation statement made on 13 April 2018 with no updates
28 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
26 Apr 2017 CS01 Confirmation statement made on 13 April 2017 with updates
12 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Apr 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,000
29 Jan 2016 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,000
29 Jan 2016 CH01 Director's details changed for Michael Stewart Bax Scott on 29 January 2016
29 Jan 2016 CH01 Director's details changed for James Gavin Scott on 29 January 2016
29 Jan 2016 CH01 Director's details changed for Ann Bernadette Scott on 29 January 2016
28 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Nov 2015 AD01 Registered office address changed from Market House 21 Lenten Street Alton Hampshire GU34 1HG to 88 Greenfields Avenue Alton Hampshire GU34 2EW on 9 November 2015
05 Jan 2015 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000