Advanced company searchLink opens in new window

SCOTT LEATHERS LIMITED

Company number 06624994

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)
06 Mar 2013 GAZ2 Final Gazette dissolved following liquidation
20 Dec 2012 2.24B Administrator's progress report to 30 November 2012
06 Dec 2012 2.35B Notice of move from Administration to Dissolution on 30 November 2012
28 Jun 2012 2.24B Administrator's progress report to 6 June 2012
15 Feb 2012 F2.18 Notice of deemed approval of proposals
02 Feb 2012 2.17B Statement of administrator's proposal
05 Jan 2012 AD01 Registered office address changed from Units 11-12 Stainton Grove Industrial Estate Barnard Castle County Durham DL12 8TZ Uk on 5 January 2012
28 Dec 2011 2.12B Appointment of an administrator
25 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
24 Oct 2011 AR01 Annual return made up to 19 June 2011 with full list of shareholders
Statement of capital on 2011-10-24
  • GBP 100
18 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
01 Sep 2010 AR01 Annual return made up to 19 June 2010 with full list of shareholders
31 Aug 2010 CH01 Director's details changed for Mr James Millar Aird on 19 June 2010
21 May 2010 AA Total exemption small company accounts made up to 30 June 2009
14 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
30 Jul 2009 363a Return made up to 19/06/09; full list of members
21 Jul 2008 395 Particulars of a mortgage or charge / charge no: 1
19 Jul 2008 395 Particulars of a mortgage or charge / charge no: 2
01 Jul 2008 288b Appointment Terminated Director Corporate Appointments LIMITED
27 Jun 2008 288a Secretary appointed ms lesley olivia jane cutting
27 Jun 2008 288a Director appointed ms lesley olivia jane cutting
27 Jun 2008 88(2) Ad 27/06/08 gbp si 99@1=99 gbp ic 1/100
27 Jun 2008 288a Director appointed mr james millar aird
19 Jun 2008 NEWINC Incorporation