Advanced company searchLink opens in new window

SCOTTS HOLDCO LTD

Company number 11703491

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)
07 Jan 2025 RP04CS01 Second filing of Confirmation Statement dated 28 November 2024
10 Dec 2024 CS01 Confirmation statement made on 28 November 2024 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 07/01/2025.
12 Sep 2024 SH01 Statement of capital following an allotment of shares on 8 July 2024
  • GBP 39,269.81
10 Sep 2024 AA Group of companies' accounts made up to 31 March 2024
23 Jul 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jul 2024 MA Memorandum and Articles of Association
16 Jul 2024 PSC02 Notification of R & W Scott Eot Limited as a person with significant control on 8 July 2024
16 Jul 2024 PSC09 Withdrawal of a person with significant control statement on 16 July 2024
09 Jul 2024 TM01 Termination of appointment of David Wright as a director on 8 July 2024
09 Jul 2024 TM01 Termination of appointment of Thomas Owen Madden as a director on 8 July 2024
09 Jul 2024 MR01 Registration of charge 117034910003, created on 8 July 2024
05 Jul 2024 TM01 Termination of appointment of John Charles Easton as a director on 4 July 2024
11 Dec 2023 CS01 Confirmation statement made on 28 November 2023 with updates
05 Sep 2023 MR04 Satisfaction of charge 117034910001 in full
31 Aug 2023 AA Group of companies' accounts made up to 31 March 2023
14 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 28 November 2022
27 Jan 2023 CH01 Director's details changed for David Wright on 27 January 2023
27 Jan 2023 CH01 Director's details changed for Mr Thomas Owen Madden on 27 January 2023
17 Jan 2023 PSC08 Notification of a person with significant control statement
30 Nov 2022 CS01 Confirmation statement made on 28 November 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 14/02/2023.
12 Oct 2022 AP01 Appointment of Clare Mcneil as a director on 1 October 2022
28 Sep 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Sep 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 December 2018
  • GBP 37,674.01
31 Aug 2022 SH01 Statement of capital following an allotment of shares on 13 March 2019
  • GBP 38,674.01
24 Aug 2022 AA Group of companies' accounts made up to 31 March 2022