Advanced company searchLink opens in new window

SCOTT'S DEVELOPMENTS LIMITED

Company number 08368324

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)
14 Jul 2017 TM01 Termination of appointment of Simon Lee Hardwick as a director on 30 June 2017
26 Jan 2017 CS01 Confirmation statement made on 21 January 2017 with updates
10 Jan 2017 MR04 Satisfaction of charge 083683240001 in full
16 Dec 2016 MR01 Registration of charge 083683240005, created on 15 December 2016
11 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
26 Sep 2016 CH01 Director's details changed for Mr John Robert Briers Scotting on 26 September 2016
03 Feb 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000,000
22 Dec 2015 MR04 Satisfaction of charge 083683240001 in part
30 Sep 2015 AA Group of companies' accounts made up to 31 December 2014
23 Jun 2015 MR01 Registration of charge 083683240004, created on 15 June 2015
16 Jun 2015 MR05 Part of the property or undertaking has been released from charge 083683240001
02 Mar 2015 MR01 Registration of charge 083683240003, created on 27 February 2015
26 Jan 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000,000
08 Dec 2014 AA Group of companies' accounts made up to 31 December 2013
21 Oct 2014 SH01 Statement of capital following an allotment of shares on 3 October 2014
  • GBP 1
21 Oct 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 Sep 2014 AA01 Previous accounting period shortened from 31 January 2014 to 31 December 2013
13 May 2014 AA01 Current accounting period shortened from 31 January 2015 to 31 December 2014
05 Apr 2014 MR01 Registration of charge 083683240002, created on 3 April 2014
28 Mar 2014 MR01 Registration of charge 083683240001, created on 27 March 2014
11 Feb 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
06 Jan 2014 AP01 Appointment of Mr Simon Lee Hardwick as a director on 6 January 2014
06 Jan 2014 AP01 Appointment of Mr John Robert Briers Scotting as a director on 6 January 2014
14 Jun 2013 CERTNM Company name changed gweco 551 LIMITED\certificate issued on 14/06/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-06-06
28 Mar 2013 AD01 Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 28 March 2013