- Company Overview for SCOTT HAMPERS LTD (SC305544)
- Filing history for SCOTT HAMPERS LTD (SC305544)
- People for SCOTT HAMPERS LTD (SC305544)
- Charges for SCOTT HAMPERS LTD (SC305544)
- More for SCOTT HAMPERS LTD (SC305544)
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
|
|
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
|
|
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
|