JOHN SCRUTON LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

30/04/2530 April 2025 Application to strike the company off the register

View Document

12/06/2412 June 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/09/2315 September 2023 Confirmation statement made on 2023-09-07 with updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

14/09/2214 September 2022 Confirmation statement made on 2022-09-07 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-09-07 with updates

View Document

04/08/214 August 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/10/193 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

19/01/1919 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

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

View Accounts

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

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

View Accounts

12/02/1712 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

18/01/1718 January 2017 DISS40 (DISS40(SOAD))

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

03/01/173 January 2017 FIRST GAZETTE

View Document

13/12/1613 December 2016 REGISTERED OFFICE CHANGED ON 13/12/2016 FROM C/O CARTWRIGHT KING FIRST FLOOR, LOCK HOUSE CASTLE MEADOW ROAD NOTTINGHAM NG2 1AG

View Document

15/11/1615 November 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GELSTHORPE

View Document

15/11/1615 November 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL THURSTON

View Document

15/11/1615 November 2016 SECRETARY APPOINTED MRS JACQUELINE PAMELA SCRUTON

View Document

15/11/1615 November 2016 APPOINTMENT TERMINATED, DIRECTOR MARK HOPWELL

View Document

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

View Accounts

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/10/159 October 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

28/07/1528 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GRANVILLE THURSTON / 27/07/2015

View Document

28/07/1528 July 2015 REGISTERED OFFICE CHANGED ON 28/07/2015 FROM NORWICH UNION HOUSE SOUTH PARADE OLD MARKET SQUARE NOTTINGHAM NG1 2LG

View Document

28/07/1528 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN GELSTHORPE / 27/07/2015

View Document

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

View Accounts

18/05/1518 May 2015 DIRECTOR APPOINTED MR MARK DAVID HOPWELL

View Document

20/03/1520 March 2015 APPOINTMENT TERMINATED, DIRECTOR MARK WILSON

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

22/09/1422 September 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

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

View Accounts

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

09/09/139 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

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

View Accounts

10/05/1310 May 2013 APPOINTMENT TERMINATED, SECRETARY RUPERT HAWKE

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

19/10/1219 October 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

26/09/1126 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/10/101 October 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BENJAMIN SCRUTON / 07/09/2010

View Document

17/02/1017 February 2010 CURRSHO FROM 30/09/2010 TO 31/05/2010

View Document

26/11/0926 November 2009 10/11/09 STATEMENT OF CAPITAL GBP 3

View Document

18/11/0918 November 2009 DIRECTOR APPOINTED STEPHEN JOHN GELSTHORPE

View Document

18/11/0918 November 2009 ADOPT ARTICLES 09/11/2009

View Document

18/11/0918 November 2009 DIRECTOR APPOINTED MICHAEL GRANVILLE THURSTON

View Document

18/11/0918 November 2009 DIRECTOR APPOINTED MARK SIMON WILSON

View Document

21/09/0921 September 2009 SECRETARY APPOINTED RUPERT HAWKE

View Document

21/09/0921 September 2009 DIRECTOR APPOINTED JOHN BENJAMIN SCRUTON

View Document

21/09/0921 September 2009 REGISTERED OFFICE CHANGED ON 21/09/2009 FROM 1 PINNACLE WAY PRIDE PARK DERBY DE24 8ZS UK

View Document

16/09/0916 September 2009 APPOINTMENT TERMINATED DIRECTOR LEIGHANN BATES

View Document

16/09/0916 September 2009 APPOINTMENT TERMINATED SECRETARY CLAIRE SPENCER

View Document

07/09/097 September 2009 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