Advanced company searchLink opens in new window

SCOTTY VENTURES LIMITED

Company number 10636638

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Aug 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Mar 2019 CS01 Confirmation statement made on 22 February 2019 with updates