- Company Overview for SCOTT DUFF & CO LIMITED (07579358)
- Filing history for SCOTT DUFF & CO LIMITED (07579358)
- People for SCOTT DUFF & CO LIMITED (07579358)
- Charges for SCOTT DUFF & CO LIMITED (07579358)
- More for SCOTT DUFF & CO LIMITED (07579358)
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) |
---|---|---|---|
01 Apr 2020 | AP01 | Appointment of Mrs Gabriel Alex Keegan as a director on 1 April 2020 | |
09 Oct 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
15 Sep 2019 | TM01 | Termination of appointment of Gabriel Alex Keegan as a director on 15 September 2019 | |
22 Aug 2019 | PSC07 | Cessation of David Thompson Clarke as a person with significant control on 30 April 2019 | |
15 May 2019 | AP01 | Appointment of Mrs Gabriel Alex Keegan as a director on 1 May 2019 | |
15 May 2019 | TM01 | Termination of appointment of David Thompson Clarke as a director on 30 April 2019 | |
05 Apr 2019 | CS01 | Confirmation statement made on 25 March 2019 with no updates | |
20 Nov 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 25 March 2018 with updates | |
28 Mar 2018 | PSC07 | Cessation of Cheryl Marie Christian as a person with significant control on 21 December 2017 | |
13 Dec 2017 | SH06 |
Cancellation of shares. Statement of capital on 20 September 2017
|
|
13 Dec 2017 | SH03 | Purchase of own shares. | |
21 Sep 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
20 Jul 2017 | TM01 | Termination of appointment of Cheryl Marie Christian as a director on 30 April 2017 | |
21 Jun 2017 | SH03 | Purchase of own shares. | |
23 May 2017 | SH06 |
Cancellation of shares. Statement of capital on 10 January 2017
|
|
02 May 2017 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2017 | SH08 | Change of share class name or designation | |
29 Mar 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates | |
17 Oct 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
04 May 2016 | AP01 | Appointment of David Thompson Clarke as a director on 1 May 2016 | |
04 May 2016 | AP01 | Appointment of Cheryl Teresa Corson as a director on 1 May 2016 | |
04 May 2016 | TM01 | Termination of appointment of Katharine Abigail Wright as a director on 30 April 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
|