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)
12 May 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 May 2022 AP01 Appointment of Mr Thomas Owen Madden as a director on 29 April 2022
12 May 2022 AP01 Appointment of David Wright as a director on 29 April 2022
12 May 2022 MA Memorandum and Articles of Association
21 Apr 2022 PSC07 Cessation of Michael Taylor as a person with significant control on 13 April 2022
19 Apr 2022 TM01 Termination of appointment of Michael Taylor as a director on 13 April 2022
17 Dec 2021 AA Group of companies' accounts made up to 31 March 2021
02 Dec 2021 CS01 Confirmation statement made on 28 November 2021 with no updates
23 Feb 2021 AA Group of companies' accounts made up to 31 March 2020
13 Jan 2021 CS01 Confirmation statement made on 28 November 2020 with no updates
16 Jul 2020 MR01 Registration of charge 117034910002, created on 14 July 2020
04 Mar 2020 AA Group of companies' accounts made up to 31 March 2019
03 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share optionn scheme/option agreements 06/12/2019
09 Dec 2019 CS01 28/11/19 Statement of Capital gbp 38674.01
06 Dec 2019 PSC07 Cessation of Michael James Hewitt as a person with significant control on 19 December 2018
06 Dec 2019 PSC07 Cessation of John Charles Easton as a person with significant control on 19 December 2018
06 Dec 2019 AP01 Appointment of Mr John Charles Easton as a director on 29 November 2018
06 Dec 2019 TM01 Termination of appointment of John Charles Easton as a director on 19 December 2018
06 Dec 2019 PSC07 Cessation of Stephen Joseph Currie as a person with significant control on 19 December 2018
06 Dec 2019 PSC01 Notification of Michael Taylor as a person with significant control on 19 December 2018
03 Dec 2019 AA01 Previous accounting period shortened from 30 November 2019 to 31 March 2019
23 Sep 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Feb 2019 SH01 Statement of capital following an allotment of shares on 19 December 2018
  • GBP 37,674.01
  • ANNOTATION Clarification a second filed SH01 was registered on 01/09/2022.
13 Feb 2019 AP01 Appointment of Mr Michael Taylor as a director on 19 December 2018
07 Jan 2019 MR01 Registration of charge 117034910001, created on 19 December 2018