Advanced company searchLink opens in new window

SCOTSCAPE GROUP LIMITED

Company number 06721134

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)
28 Aug 2015 AD01 Registered office address changed from Second Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 28 August 2015
16 Dec 2014 AA Accounts for a dormant company made up to 30 September 2014
09 Dec 2014 AA Accounts for a dormant company made up to 30 September 2013
09 Dec 2014 AA01 Current accounting period shortened from 31 March 2014 to 30 September 2013
24 Oct 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
08 Oct 2014 AP03 Appointment of Mr Angus Patrick Cunningham as a secretary on 8 October 2014
24 Sep 2014 CERTNM Company name changed scotscape building LIMITED\certificate issued on 24/09/14
  • CONNOT ‐ Change of name notice
  • CONNOT ‐ Change of name notice
  • CONNOT ‐ Change of name notice
17 Sep 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-09-12
31 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
21 Oct 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
02 Nov 2012 AR01 Annual return made up to 10 October 2012 with full list of shareholders
15 Oct 2012 AA Accounts for a dormant company made up to 31 March 2012
19 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
14 Oct 2011 AR01 Annual return made up to 10 October 2011 with full list of shareholders
15 Oct 2010 AR01 Annual return made up to 10 October 2010 with full list of shareholders
07 Apr 2010 AA Accounts for a dormant company made up to 31 March 2010
25 Nov 2009 AR01 Annual return made up to 10 October 2009 with full list of shareholders
24 Nov 2009 CH01 Director's details changed for Angus Patrick Cunningham on 24 November 2009
26 Jan 2009 225 Accounting reference date extended from 31/10/2009 to 31/03/2010
24 Dec 2008 288a Director appointed angus patrick cunningham
13 Oct 2008 288b Appointment terminated director laurence adams
13 Oct 2008 288b Appointment terminated secretary m w douglas & company LIMITED
10 Oct 2008 NEWINC Incorporation