SCOTT-LAW ARCHIVAL AND FILE MANAGEMENT LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewVoluntary strike-off action has been suspended

View Document

10/06/2510 June 2025 NewVoluntary strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for voluntary strike-off

View Document

29/04/2529 April 2025 First Gazette notice for voluntary strike-off

View Document

22/04/2522 April 2025 Application to strike the company off the register

View Document

13/11/2413 November 2024 Accounts for a dormant company made up to 2024-06-30

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

03/04/243 April 2024 Accounts for a dormant company made up to 2023-06-30

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-10 with updates

View Document

28/07/2328 July 2023 Appointment of Mr Matthew Edward Stanley Brabin as a director on 2023-07-24

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023

View Document

19/04/2319 April 2023 Statement of capital on 2023-04-19

View Document

19/04/2319 April 2023

View Document

19/04/2319 April 2023 Resolutions

View Document

31/03/2331 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

11/01/1911 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

20/12/1720 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON WOODS

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MR COLIN JOSEPH THOMAS

View Document

03/01/173 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

15/12/1615 December 2016 REGISTERED OFFICE CHANGED ON 15/12/2016 FROM C/O C/O PHS GROUP BLOCK B WESTERN INDUSTRIAL ESTATE CAERPHILLY CF83 1XH

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

16/12/1516 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

14/10/1514 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

14/10/1514 October 2015 REGISTERED OFFICE CHANGED ON 14/10/2015 FROM C/O PHS GROUP PLC BLOCK B WESTERN INDUSTRIAL ESTATE, LON-Y-LLYN CAERPHILLY MID GLAMORGAN CF83 1XH

View Document

30/12/1430 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

13/10/1413 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

05/12/135 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

05/11/135 November 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN SKIDMORE

View Document

09/01/139 January 2013 DIRECTOR APPOINTED MR SIMON ALASDAIR WOODS

View Document

24/10/1224 October 2012 APPOINTMENT TERMINATED, SECRETARY JOHN SKIDMORE

View Document

10/10/1210 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 18 December 2011

View Document

05/07/125 July 2012 APPOINTMENT TERMINATED, DIRECTOR PETER COHEN

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/03/122 March 2012 CURREXT FROM 18/12/2012 TO 31/03/2013

View Document

26/01/1226 January 2012 PREVSHO FROM 30/09/2012 TO 18/12/2011

View Document

12/01/1212 January 2012 SECRETARY APPOINTED MR JOHN FLETCHER SKIDMORE

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE SCOTT

View Document

12/01/1212 January 2012 REGISTERED OFFICE CHANGED ON 12/01/2012 FROM SCOTT-LAW HOUSE LYNCH ROAD BERKELEY GLOUCESTERSHIRE GL13 9TA

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED MR JOHN FLETCHER SKIDMORE

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED MR PETER JAMES COHEN

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SCOTT

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTINE SCOTT

View Document

22/12/1122 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/12/111 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/10/1119 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

03/02/113 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/10/1019 October 2010 28/09/10 STATEMENT OF CAPITAL GBP 50000

View Document

19/10/1019 October 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/10/1014 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY NICHOLAS SCOTT / 25/02/2010

View Document

25/02/1025 February 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE JOAN GLORIA SCOTT / 25/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE JOAN GLORIA SCOTT / 25/02/2010

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/02/1018 February 2010 CAPITALISATION THE SUM OF £19,998 01/02/2010

View Document

18/02/1018 February 2010 01/02/10 STATEMENT OF CAPITAL GBP 20000

View Document

23/10/0923 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE JOAN GLORIA SCOTT / 23/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY NICHOLAS SCOTT / 23/10/2009

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

11/10/0711 October 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

21/03/0621 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0527 October 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

02/11/042 November 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

01/11/021 November 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

24/10/0124 October 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

05/10/005 October 2000 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

26/01/0026 January 2000 REGISTERED OFFICE CHANGED ON 26/01/00 FROM: STAFFORD HOUSE 10 BILLETFIELD TAUNTON SOMERSET TA1 3NL

View Document

15/10/9915 October 1999 RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS

View Document

17/04/9917 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

06/10/986 October 1998 RETURN MADE UP TO 10/10/98; FULL LIST OF MEMBERS

View Document

27/10/9727 October 1997 ACC. REF. DATE SHORTENED FROM 31/10/98 TO 30/09/98

View Document

10/10/9710 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company