GRAEME ALISTAIR SCOTT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

04/11/244 November 2024 Micro company accounts made up to 2023-07-29

View Document

04/11/244 November 2024 Micro company accounts made up to 2024-07-29

View Document

06/08/246 August 2024 Compulsory strike-off action has been discontinued

View Document

06/08/246 August 2024 Compulsory strike-off action has been suspended

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

29/07/2429 July 2024 Annual accounts for year ending 29 Jul 2024

View Accounts

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

29/07/2329 July 2023 Annual accounts for year ending 29 Jul 2023

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-12 with updates

View Document

29/07/2229 July 2022 Annual accounts for year ending 29 Jul 2022

View Accounts

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

25/01/2225 January 2022 Compulsory strike-off action has been discontinued

View Document

25/01/2225 January 2022 Compulsory strike-off action has been discontinued

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

29/07/2129 July 2021 Annual accounts for year ending 29 Jul 2021

View Accounts

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/07/2029 July 2020 Annual accounts for year ending 29 Jul 2020

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

18/06/2018 June 2020 PSC'S CHANGE OF PARTICULARS / MR GRAEME ALISTAIR SCOTT / 10/06/2019

View Document

18/06/2018 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME ALISTAIR SCOTT / 10/06/2019

View Document

29/07/1929 July 2019 Annual accounts for year ending 29 Jul 2019

View Accounts

26/07/1926 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

26/04/1926 April 2019 PREVSHO FROM 30/07/2018 TO 29/07/2018

View Document

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM 87-91 NEWMAN STREET LONDON W1T 3EY UNITED KINGDOM

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES

View Document

04/07/184 July 2018 REGISTERED OFFICE CHANGED ON 04/07/2018 FROM 8-9 FRITH STREET C/O SIMONS, MUIRHEAD & BURTON LONDON W1D 3JB ENGLAND

View Document

04/07/184 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME ALISTAIR SCOTT / 04/07/2018

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAEME ALISTAIR SCOTT

View Document

11/07/1711 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

01/06/171 June 2017 REGISTERED OFFICE CHANGED ON 01/06/2017 FROM 25 REDCLIFFE SQUARE REDCLIFFE SQUARE FLAT 1 LONDON SW10 9JX ENGLAND

View Document

13/04/1713 April 2017 PREVSHO FROM 31/07/2016 TO 30/07/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

16/07/1616 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

16/07/1616 July 2016 REGISTERED OFFICE CHANGED ON 16/07/2016 FROM 175 OLD BROMPTON ROAD OLD BROMPTON ROAD LONDON SW5 0AN ENGLAND

View Document

13/07/1513 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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