Advanced company searchLink opens in new window

THE SCOTCH CLUB LTD

Company number 06654477

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)
12 Aug 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,026
12 Aug 2015 CH01 Director's details changed for Mr Naga Prabhakar Vajjala on 1 July 2015
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
05 Dec 2014 AP02 Appointment of Tici Associates Ltd as a director on 1 August 2014
05 Dec 2014 TM01 Termination of appointment of Shiva Shanthi and Family Ltd as a director on 1 August 2014
01 Aug 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1,026
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
06 Dec 2013 AAMD Amended accounts made up to 31 July 2012
17 Aug 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-17
17 Aug 2013 AD01 Registered office address changed from William Cartwright-Hignett Iford Manor Bradford-on-Avon Wiltshire BA15 2BA United Kingdom on 17 August 2013
20 Jun 2013 AP01 Appointment of Mr Naga Prabhakar Vajjala as a director
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
21 Sep 2012 AR01 Annual return made up to 23 July 2012 with full list of shareholders
19 Jul 2012 TM01 Termination of appointment of William Cartwright-Hignett as a director
19 Jul 2012 TM01 Termination of appointment of James Penberthy as a director
30 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
30 Apr 2012 TM01 Termination of appointment of Jennifer Beresford as a director
08 Aug 2011 AR01 Annual return made up to 23 July 2011 with full list of shareholders
28 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
30 Nov 2010 AP01 Appointment of Ms Jennifer Beresford as a director
08 Sep 2010 AP01 Appointment of Mr. James Corbin Penberthy as a director
15 Aug 2010 AR01 Annual return made up to 23 July 2010 with full list of shareholders
15 Aug 2010 CH02 Director's details changed for Shiva Shanthi and Family Ltd on 23 July 2010
23 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
31 Aug 2009 288b Appointment terminated director terence hanby