- Company Overview for SCOTT & EWING LIMITED (NI010022)
- Filing history for SCOTT & EWING LIMITED (NI010022)
- People for SCOTT & EWING LIMITED (NI010022)
- Charges for SCOTT & EWING LIMITED (NI010022)
- More for SCOTT & EWING LIMITED (NI010022)
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) |
---|---|---|---|
21 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
01 Jun 2017 | MR01 | Registration of charge NI0100220031, created on 30 May 2017 | |
01 Jun 2017 | MR01 | Registration of charge NI0100220030, created on 30 May 2017 | |
01 Jun 2017 | MR01 | Registration of charge NI0100220032, created on 30 May 2017 | |
01 Jun 2017 | MR01 | Registration of charge NI0100220033, created on 30 May 2017 | |
05 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
07 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2016 | MR05 | Part of the property or undertaking has been released from charge NI0100220027 | |
16 May 2016 | MR01 | Registration of charge NI0100220029, created on 6 May 2016 | |
14 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
|
|
28 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Sep 2015 | MR01 | Registration of charge NI0100220028, created on 7 September 2015 | |
07 Sep 2015 | CC04 | Statement of company's objects | |
07 Sep 2015 | SH08 | Change of share class name or designation | |
07 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2015 | AP01 | Appointment of Mr Ivor John Thomas Sampson as a director on 26 August 2015 | |
11 Aug 2015 | AP01 | Appointment of Mr Robert William Mervyn Ewing as a director on 31 July 2015 | |
24 Jul 2015 | MR01 | Registration of charge NI0100220027, created on 22 July 2015 | |
15 Feb 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-15
|
|
15 Feb 2015 | AD01 | Registered office address changed from 59 Crevenagh Road Omagh Co Tyrone Bt79 Oex to 59 Crevenagh Road Omagh County Tyrone BT79 0EX on 15 February 2015 | |
04 Feb 2015 | MR01 | Registration of charge NI0100220026, created on 27 January 2015 | |
15 Jan 2015 | MR04 | Satisfaction of charge 11 in full | |
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Jun 2014 | MR04 | Satisfaction of charge 5 in full |