Advanced company searchLink opens in new window

SCOTTSDALE OVERSEAS LIMITED

Company number 06860790

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)
30 Mar 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 300
02 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Mar 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 300
09 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Jun 2014 AD01 Registered office address changed from Oak House Breckland Linford Wood Milton Keynes Buckinghamshire MK14 6EY on 19 June 2014
06 May 2014 TM01 Termination of appointment of Nicholas Cooke as a director
28 Mar 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 300
19 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Mar 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
27 Mar 2013 CH01 Director's details changed for Mr Michael James Wilson on 27 March 2013
11 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Oct 2012 TM01 Termination of appointment of Debra-Ann Cooke as a director
23 Jul 2012 CH01 Director's details changed for Mrs Debra-Ann Anne Cooke on 23 July 2012
19 Jun 2012 TM01 Termination of appointment of Ian Whitby as a director
27 Mar 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders
10 Aug 2011 AA Accounts for a dormant company made up to 31 March 2011
04 Aug 2011 CH01 Director's details changed for Mr Nicholas Mark Cooke on 4 August 2011
04 Aug 2011 CH01 Director's details changed for Mrs Debra-Ann Anne Cooke on 4 August 2011
04 Aug 2011 CH01 Director's details changed for Mr Michael James Wilson on 4 August 2011
05 Jul 2011 AR01 Annual return made up to 27 March 2011 with full list of shareholders
28 Jun 2011 AD02 Register inspection address has been changed
16 Mar 2011 AP01 Appointment of David Wallis-Powell as a director
16 Mar 2011 AP01 Appointment of Ian Joseph Whitby as a director
04 Mar 2011 TM01 Termination of appointment of Timothy Roberts as a director
04 Mar 2011 TM01 Termination of appointment of Troy Warner as a director