- 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) |
---|---|---|---|
12 Sep 2021 | TM01 | Termination of appointment of Nigel Clive Spokes as a director on 25 August 2021 | |
09 Sep 2021 | MA | Memorandum and Articles of Association | |
09 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
20 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2021 | PSC07 | Cessation of Callum John Campbell as a person with significant control on 30 July 2021 | |
09 Aug 2021 | PSC07 | Cessation of Scot Group Holdings Limited as a person with significant control on 30 July 2021 | |
09 Aug 2021 | PSC07 | Cessation of Warren Nigel Spokes as a person with significant control on 30 July 2021 | |
09 Aug 2021 | PSC02 | Notification of Lion Bidco Limited as a person with significant control on 30 July 2021 | |
05 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
25 Feb 2021 | CS01 | Confirmation statement made on 22 February 2021 with updates | |
24 Feb 2021 | PSC04 | Change of details for Mr Warren Nigel Spokes as a person with significant control on 24 February 2021 | |
24 Feb 2021 | PSC04 | Change of details for Mr Callum John Campbell as a person with significant control on 24 February 2021 | |
24 Feb 2021 | CH01 | Director's details changed for Mr Warren Nigel Spokes on 24 February 2021 | |
24 Feb 2021 | CH01 | Director's details changed for Mr Callum John Campbell on 24 February 2021 | |
30 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
27 Mar 2020 | AA01 | Previous accounting period shortened from 31 January 2020 to 31 December 2019 | |
03 Mar 2020 | CS01 | Confirmation statement made on 22 February 2020 with updates | |
28 Feb 2020 | CH01 | Director's details changed for Mr Nigel Clive Spokes on 28 February 2020 | |
28 Feb 2020 | PSC04 | Change of details for Mr Warren Spokes as a person with significant control on 28 February 2020 | |
28 Feb 2020 | CH01 | Director's details changed for Mr Warren Spokes on 28 February 2020 | |
28 Feb 2020 | PSC04 | Change of details for Mr Callum John Campbell as a person with significant control on 28 February 2020 | |
28 Feb 2020 | CH01 | Director's details changed for Mr Callum John Campbell on 28 February 2020 | |
22 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
11 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2019 | CS01 | Confirmation statement made on 22 February 2019 with updates |