L. SCOTT LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
19/08/1419 August 2014 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
06/05/146 May 2014 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
24/04/1424 April 2014 | APPLICATION FOR STRIKING-OFF |
27/12/1327 December 2013 | Annual return made up to 26 November 2013 with full list of shareholders |
13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
11/12/1211 December 2012 | Annual return made up to 26 November 2012 with full list of shareholders |
17/01/1217 January 2012 | Annual return made up to 26 November 2011 with full list of shareholders |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/02/1116 February 2011 | Annual return made up to 26 November 2010 with full list of shareholders |
28/01/1128 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LESLIE SCOTT / 11/01/2010 |
11/01/1011 January 2010 | Annual return made up to 26 November 2009 with full list of shareholders |
27/11/0927 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
01/08/091 August 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
03/04/093 April 2009 | RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS |
21/02/0921 February 2009 | DISS40 (DISS40(SOAD)) |
20/02/0920 February 2009 | RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS |
03/02/093 February 2009 | FIRST GAZETTE |
18/02/0818 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
18/01/0718 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
22/12/0622 December 2006 | RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS |
25/01/0625 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
23/12/0523 December 2005 | RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS |
15/03/0515 March 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
02/03/052 March 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03 |
02/03/052 March 2005 | ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/03/04 |
29/11/0429 November 2004 | RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS |
11/05/0411 May 2004 | RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS |
01/04/041 April 2004 | NEW DIRECTOR APPOINTED |
16/12/0216 December 2002 | DIRECTOR RESIGNED |
16/12/0216 December 2002 | SECRETARY RESIGNED |
16/12/0216 December 2002 | NEW DIRECTOR APPOINTED |
16/12/0216 December 2002 | NEW SECRETARY APPOINTED |
16/12/0216 December 2002 | REGISTERED OFFICE CHANGED ON 16/12/02 FROM: G OFFICE CHANGED 16/12/02 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF |
26/11/0226 November 2002 | 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