Advanced company searchLink opens in new window

SCOTT HAMPERS LTD

Company number SC305544

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)
05 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2019 CS01 Confirmation statement made on 17 July 2019 with updates
30 Apr 2019 AA Micro company accounts made up to 30 July 2018
03 Nov 2018 DISS40 Compulsory strike-off action has been discontinued
31 Oct 2018 CS01 Confirmation statement made on 17 July 2018 with updates
09 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2018 AA Micro company accounts made up to 31 July 2017
26 Jan 2018 PSC01 Notification of Scott Mccormick as a person with significant control on 6 April 2016
25 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 25 January 2018
20 Sep 2017 CS01 Confirmation statement made on 17 July 2017 with updates
21 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
11 Jan 2017 CH03 Secretary's details changed for Mr Stuart Jenkins on 11 January 2017
11 Jan 2017 CH01 Director's details changed for Mr Stuart Jenkins on 11 January 2017
11 Jan 2017 CH01 Director's details changed for Mr Stuart Jenkins on 11 January 2017
24 Aug 2016 CS01 Confirmation statement made on 17 July 2016 with updates
25 May 2016 AA Total exemption small company accounts made up to 31 July 2015
29 Apr 2016 AA01 Previous accounting period shortened from 31 July 2015 to 30 July 2015
05 Oct 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
05 Oct 2015 TM01 Termination of appointment of Scott Alan Mccormick as a director on 30 June 2015
23 Sep 2015 AD01 Registered office address changed from C/O Tax Solutions 82 West Nile Street Glasgow G1 2QH to C/O Harris Donald 82 West Nile Street Glasgow G1 2QH on 23 September 2015
03 Feb 2015 AA Total exemption small company accounts made up to 31 July 2014
25 Sep 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
19 Feb 2014 AA Total exemption small company accounts made up to 31 July 2013
13 Aug 2013 AR01 Annual return made up to 17 July 2013 with full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100