CAN SCOT LIMITED

Company Documents

DateDescription
11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

09/05/239 May 2023 Termination of appointment of Wallace Cairns as a director on 2023-04-03

View Document

04/05/234 May 2023 Appointment of Mr Wallace Cairns as a director on 2023-04-03

View Document

04/05/234 May 2023 Termination of appointment of Kenneth Cairns as a director on 2023-04-03

View Document

30/05/2230 May 2022 Annual accounts for year ending 30 May 2022

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-05-01 with updates

View Document

16/02/2216 February 2022 Micro company accounts made up to 2021-05-30

View Document

30/05/2130 May 2021 Annual accounts for year ending 30 May 2021

View Accounts

07/12/207 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/20

View Document

20/08/2020 August 2020 APPOINTMENT TERMINATED, DIRECTOR WALLACE CAIRNS

View Document

30/05/2030 May 2020 Annual accounts for year ending 30 May 2020

View Accounts

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

11/03/2011 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/19

View Document

27/02/2027 February 2020 PREVSHO FROM 31/05/2019 TO 30/05/2019

View Document

30/05/1930 May 2019 Annual accounts for year ending 30 May 2019

View Accounts

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH CAIRNS / 27/03/2019

View Document

27/03/1927 March 2019 PSC'S CHANGE OF PARTICULARS / MR KENNETH CAIRNS / 27/03/2019

View Document

27/03/1927 March 2019 PSC'S CHANGE OF PARTICULARS / MRS JANE CAIRNS / 27/03/2019

View Document

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM 32 PARK ROAD RAUNDS WELLINGBOROUGH NN9 6JL ENGLAND

View Document

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WALLACE CAIRNS / 27/03/2019

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED MR WALLACE CAIRNS

View Document

14/02/1914 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

12/06/1812 June 2018 12/06/18 STATEMENT OF CAPITAL GBP 125

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM 76B HIGH STREET RAUNDS WELLINGBOROUGH NN9 6HT ENGLAND

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

08/02/188 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, SECRETARY KATHLEEN O'BRIEN

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, DIRECTOR JANE CAIRNS

View Document

07/08/177 August 2017 REGISTERED OFFICE CHANGED ON 07/08/2017 FROM 32 PARK ROAD RAUNDS WELLINGBOROUGH NORTHAMPTONSHIRE NN9 6JL ENGLAND

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

29/01/1729 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/10/1631 October 2016 01/06/16 STATEMENT OF CAPITAL GBP 110

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

11/05/1611 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

11/05/1611 May 2016 REGISTERED OFFICE CHANGED ON 11/05/2016 FROM 5TH FLOOR SOUTHGATE HOUSE STEVENAGE HERTFORDSHIRE SG1 1HG

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/05/1513 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

12/02/1512 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

08/05/148 May 2014 REGISTERED OFFICE CHANGED ON 08/05/2014 FROM SUITE 3, 4TH FLOOR SOUTHGATE HOUSE, ST GEORGES WAY STEVENAGE HERTFORDSHIRE SG1 1HG

View Document

08/05/148 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/07/133 July 2013 03/07/13 STATEMENT OF CAPITAL GBP 120

View Document

05/06/135 June 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

05/06/135 June 2013 DIRECTOR APPOINTED MRS JANE CAIRNS

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

08/01/138 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/11/1220 November 2012 SECRETARY APPOINTED MRS KATHLEEN O'BRIEN

View Document

20/11/1220 November 2012 08/05/12 STATEMENT OF CAPITAL GBP 110

View Document

20/11/1220 November 2012 APPOINTMENT TERMINATED, SECRETARY JANE CAIRNS

View Document

20/08/1220 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

09/05/129 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/06/111 June 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

15/06/1015 June 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

15/06/1015 June 2010 SECRETARY'S CHANGE OF PARTICULARS / JANE CAIRNS / 06/05/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH CAIRNS / 06/05/2010

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

05/06/095 June 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

09/05/089 May 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

25/06/0725 June 2007 REGISTERED OFFICE CHANGED ON 25/06/07 FROM: 4TH FLOOR SOUTHGATE HOUSE ST GEORGES WAY STEVENAGE HERTFORDSHIRE SG1 1HG

View Document

25/06/0725 June 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

09/06/069 June 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 REGISTERED OFFICE CHANGED ON 28/06/05 FROM: SOUTHGATE HOUSE ST GEORGE'S WAY STEVENAGE HERTFORDSHIRE SG1 1HG

View Document

01/04/051 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0531 March 2005 REGISTERED OFFICE CHANGED ON 31/03/05 FROM: GLOUCESTER HOUSE, CHURCH WALK BURGESS HILL WEST SUSSEX RH15 9AS

View Document

26/05/0426 May 2004 S366A DISP HOLDING AGM 13/05/04

View Document

07/05/047 May 2004 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