- Company Overview for SCOTSCAPE GROUP LIMITED (06721134)
- Filing history for SCOTSCAPE GROUP LIMITED (06721134)
- People for SCOTSCAPE GROUP LIMITED (06721134)
- Charges for SCOTSCAPE GROUP LIMITED (06721134)
- More for SCOTSCAPE GROUP LIMITED (06721134)
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
|
|
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
|
|
17 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |