Advanced company searchLink opens in new window

SCOTT & EWING LIMITED

Company number NI010022

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 10,000
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 10,000
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