GORDON CAMPBELL SCOTT LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 | Registered office address changed from Bankhead Drive City South Office Park Portlethen Aberdeen AB12 4XX Scotland to C/O Nuvo Scotland Limited Bankhead Drive, City South Office Park Portlethen Aberdeen Scotland AB12 4XX on 2025-07-10 |
21/01/2521 January 2025 | Total exemption full accounts made up to 2024-07-31 |
25/09/2425 September 2024 | Director's details changed for Ms Helen Catherine Sang on 2023-12-28 |
25/09/2425 September 2024 | Confirmation statement made on 2024-09-22 with updates |
25/09/2425 September 2024 | Secretary's details changed for Helen Catherine Sang on 2023-12-28 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
09/01/249 January 2024 | Total exemption full accounts made up to 2023-07-31 |
03/10/233 October 2023 | Confirmation statement made on 2023-09-22 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
11/07/2311 July 2023 | Appointment of Ms Helen Catherine Sang as a director on 2023-07-10 |
12/01/2312 January 2023 | Total exemption full accounts made up to 2022-07-31 |
22/09/2222 September 2022 | Change of details for Mr Gordon Campbell Scott as a person with significant control on 2022-07-31 |
22/09/2222 September 2022 | Confirmation statement made on 2022-09-22 with updates |
21/09/2221 September 2022 | Change of share class name or designation |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
19/05/2219 May 2022 | Confirmation statement made on 2022-05-14 with no updates |
27/04/2227 April 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
29/04/2129 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
02/07/202 July 2020 | 31/07/19 TOTAL EXEMPTION FULL |
24/05/2024 May 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES |
23/03/2023 March 2020 | REGISTERED OFFICE CHANGED ON 23/03/2020 FROM UNIT D BANKHEAD DRIVE CITY SOUTH OFFICE PARK PORTLETHEN ABERDEEN AB12 4XX SCOTLAND |
26/02/2026 February 2020 | REGISTERED OFFICE CHANGED ON 26/02/2020 FROM R&A HOUSE WOODBURN ROAD BLACKBURN ABERDEENSHIRE AB21 0PS |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES |
29/04/1929 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES |
14/05/1814 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON SCOTT |
30/04/1830 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
28/04/1728 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
08/09/168 September 2016 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/07/14 |
08/09/168 September 2016 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
18/05/1618 May 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
01/04/161 April 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
14/05/1514 May 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
08/04/158 April 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/14 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
15/05/1415 May 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
11/04/1411 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
31/05/1331 May 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
16/04/1316 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
16/05/1216 May 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
16/04/1216 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
18/05/1118 May 2011 | Annual return made up to 14 May 2011 with full list of shareholders |
29/03/1129 March 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
14/05/1014 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON CAMPBELL SCOTT / 14/05/2010 |
14/05/1014 May 2010 | Annual return made up to 14 May 2010 with full list of shareholders |
14/05/1014 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON CAMPBELL SCOTT / 14/05/2010 |
14/05/1014 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON CAMPBELL SCOTT / 14/05/2010 |
14/05/1014 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON CAMPBELL SCOTT / 14/05/2010 |
19/02/1019 February 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
14/05/0914 May 2009 | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS |
20/02/0920 February 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
28/05/0828 May 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
14/05/0814 May 2008 | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS |
02/11/072 November 2007 | REGISTERED OFFICE CHANGED ON 02/11/07 FROM: 4 BARCLAY STREET STONEHAVEN KINCARDINESHIRE AB39 2BX |
01/06/071 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
29/05/0729 May 2007 | RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS |
17/05/0617 May 2006 | RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS |
13/04/0613 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
16/05/0516 May 2005 | RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS |
22/03/0522 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
01/06/041 June 2004 | RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS |
02/09/032 September 2003 | ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/07/04 |
19/07/0319 July 2003 | NEW SECRETARY APPOINTED |
19/07/0319 July 2003 | NEW DIRECTOR APPOINTED |
16/05/0316 May 2003 | SECRETARY RESIGNED |
16/05/0316 May 2003 | DIRECTOR RESIGNED |
14/05/0314 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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