MALCOLM SCOTT HOLDINGS LIMITED

Company Documents

DateDescription
25/01/1325 January 2013 STRUCK OFF AND DISSOLVED

View Document

05/10/125 October 2012 FIRST GAZETTE

View Document

22/02/1222 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM JAMES SCOTT / 22/02/2012

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID SCOTT

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR RONA SCOTT

View Document

23/01/1223 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

22/06/1122 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

31/01/1131 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

02/08/102 August 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WRIGHT

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, SECRETARY JANICE ANDERSON

View Document

06/01/106 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 PREVEXT FROM 31/03/2009 TO 30/09/2009

View Document

03/02/093 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/01/084 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/084 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/01/074 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/074 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 NEW DIRECTOR APPOINTED

View Document

01/02/051 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/01/0411 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/01/0314 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/01/0216 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/01/0020 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/03/9917 March 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

29/07/9829 July 1998 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/03/98

View Document

01/02/981 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

03/12/973 December 1997 NEW SECRETARY APPOINTED

View Document

28/11/9728 November 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

23/09/9723 September 1997 SECRETARY RESIGNED

View Document

23/09/9723 September 1997 NEW SECRETARY APPOINTED

View Document

31/01/9731 January 1997 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

22/01/9722 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

10/01/9710 January 1997 SECRETARY RESIGNED

View Document

10/01/9710 January 1997 NEW SECRETARY APPOINTED

View Document

08/08/968 August 1996

View Document

08/08/968 August 1996 REGISTERED OFFICE CHANGED ON 08/08/96 FROM: MEADOW STORES ORMISTON TRANENT EH35 5NG

View Document

08/08/968 August 1996

View Document

08/08/968 August 1996 NEW SECRETARY APPOINTED

View Document

08/08/968 August 1996 SECRETARY RESIGNED

View Document

15/02/9615 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

14/12/9514 December 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

08/02/958 February 1995 S386 DISP APP AUDS 17/01/95

View Document

24/01/9524 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

24/01/9524 January 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9519 January 1995 FULL ACCOUNTS MADE UP TO 21/01/94

View Document

06/07/946 July 1994 ACCOUNTING REF. DATE EXT FROM 21/01 TO 31/01

View Document

09/05/949 May 1994 PARTIC OF MORT/CHARGE *****

View Document

29/03/9429 March 1994 COMPANY NAME CHANGED MALCOLM SCOTT (INVESTMENTS) LIMI TED CERTIFICATE ISSUED ON 30/03/94

View Document

02/02/942 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/942 February 1994

View Document

02/02/942 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

25/01/9425 January 1994 NEW DIRECTOR APPOINTED

View Document

18/11/9318 November 1993 FULL ACCOUNTS MADE UP TO 21/01/93

View Document

22/10/9322 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/05/9324 May 1993 FULL ACCOUNTS MADE UP TO 21/01/92

View Document

10/02/9310 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

10/02/9310 February 1993

View Document

10/02/9310 February 1993 REGISTERED OFFICE CHANGED ON 10/02/93

View Document

20/06/9220 June 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

20/06/9220 June 1992

View Document

08/06/928 June 1992 FULL ACCOUNTS MADE UP TO 21/01/91

View Document

20/06/9120 June 1991 RETURN MADE UP TO 30/12/90; NO CHANGE OF MEMBERS

View Document

20/06/9120 June 1991 FULL ACCOUNTS MADE UP TO 21/01/90

View Document

20/06/9120 June 1991

View Document

09/10/909 October 1990 RETURN MADE UP TO 30/12/89; FULL LIST OF MEMBERS

View Document

02/10/902 October 1990 FULL ACCOUNTS MADE UP TO 21/01/89

View Document

04/05/894 May 1989 COMPANY NAME CHANGED MALCOLM SCOTT (DEVELOPMENTS) LIM ITED CERTIFICATE ISSUED ON 05/05/89

View Document

02/05/892 May 1989 ALTER MEM AND ARTS 110389

View Document

28/04/8928 April 1989 FULL ACCOUNTS MADE UP TO 21/01/88

View Document

07/04/897 April 1989 NOTICE OF INTENTION TO TRADE AS AN INVESTMENT CO.

View Document

20/02/8920 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

13/06/8813 June 1988 FULL ACCOUNTS MADE UP TO 21/01/87

View Document

13/06/8813 June 1988 RETURN MADE UP TO 30/12/87; FULL LIST OF MEMBERS

View Document

13/06/8813 June 1988 RETURN MADE UP TO 30/12/86; FULL LIST OF MEMBERS

View Document

22/06/8722 June 1987 DEC MORT/CHARGE 5769

View Document

16/01/8616 January 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information