- Company Overview for SCOTTY VENTURES LIMITED (10636638)
- Filing history for SCOTTY VENTURES LIMITED (10636638)
- People for SCOTTY VENTURES LIMITED (10636638)
- Charges for SCOTTY VENTURES LIMITED (10636638)
- More for SCOTTY VENTURES LIMITED (10636638)
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) |
---|---|---|---|
25 Sep 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
25 Sep 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
25 Sep 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
25 Sep 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
02 Sep 2024 | AD01 | Registered office address changed from Suite 3 2-4 Southgate Chichester West Sussex PO19 8DJ England to 1 Old Market Avenue, 1st Floor, Chichester 1 Old Market Avenue 1st Floor Chichester West Sussex PO19 1SP on 2 September 2024 | |
26 Feb 2024 | CS01 | Confirmation statement made on 22 February 2024 with no updates | |
18 Jan 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
18 Jan 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
30 Dec 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
30 Dec 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
09 Oct 2023 | AP01 | Appointment of Mr Philip John Munro as a director on 1 October 2023 | |
26 Sep 2023 | TM01 | Termination of appointment of Jeremy Burtel as a director on 20 September 2023 | |
07 Mar 2023 | CS01 | Confirmation statement made on 22 February 2023 with updates | |
24 Feb 2023 | AD01 | Registered office address changed from Scot House Matford Park Road Marsh Barton Trading Estate Exeter Devon EX2 8AW England to Suite 3 2-4 Southgate Chichester West Sussex PO19 8DJ on 24 February 2023 | |
30 Jan 2023 | TM01 | Termination of appointment of Callum John Campbell as a director on 30 January 2023 | |
30 Jan 2023 | TM01 | Termination of appointment of Sergey Igorevich Maltsev as a director on 30 January 2023 | |
26 Jan 2023 | AP01 | Appointment of Mr. Jeremy Burtel as a director on 26 January 2023 | |
26 Jan 2023 | AP01 | Appointment of Ms Margaret Megan Shields as a director on 26 January 2023 | |
27 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
29 Sep 2022 | AA01 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 | |
10 May 2022 | CH01 | Director's details changed for Mr Sergey Igorevich Maltsev on 10 May 2022 | |
29 Mar 2022 | CS01 | Confirmation statement made on 22 February 2022 with updates | |
23 Sep 2021 | AP01 | Appointment of Sergey Igorevich Maltsev as a director on 25 August 2021 | |
21 Sep 2021 | MR01 | Registration of charge 106366380001, created on 20 September 2021 | |
12 Sep 2021 | TM01 | Termination of appointment of Warren Nigel Spokes as a director on 25 August 2021 |