MARK SCOTT LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/03/2517 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

07/01/257 January 2025 Application to strike the company off the register

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

04/06/244 June 2024 Director's details changed for Mr Mark Alan Scott on 2024-06-04

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

26/04/2426 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with updates

View Document

13/03/2313 March 2023 Micro company accounts made up to 2022-09-30

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/04/224 April 2022 Registered office address changed from C/O Money Talks Accountancy Services Ltd Unit B Greenhill House Thorpe Road Peterborough PE3 6RU United Kingdom to Hawthorn House 1 Medlicott Close Corby Northamptonshire NN18 9NF on 2022-04-04

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/05/2126 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

11/02/2111 February 2021 CONFIRMATION STATEMENT MADE ON 11/02/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/06/2011 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

11/02/2011 February 2020 11/02/20 STATEMENT OF CAPITAL GBP 2

View Document

17/10/1917 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SCOTT / 17/10/2019

View Document

17/10/1917 October 2019 REGISTERED OFFICE CHANGED ON 17/10/2019 FROM C/O BULLEY DAVEY CORBY ENTERPRISE CENTRE LONDON ROAD PRIORS HALL CORBY NN17 5EU ENGLAND

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

07/03/197 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SCOTT / 06/03/2019

View Document

07/03/197 March 2019 PSC'S CHANGE OF PARTICULARS / MR MARK SCOTT / 06/03/2019

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 REGISTERED OFFICE CHANGED ON 21/06/2018 FROM 53 HIGH STREET CHEVELEY NEWMARKET SUFFOLK CB8 9DQ

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

22/05/1722 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SCOTT / 07/10/2016

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/05/1619 May 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/04/1530 April 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

20/06/1420 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/05/1427 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SCOTT / 01/02/2014

View Document

27/05/1427 May 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/06/1324 June 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/04/1223 April 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

23/04/1223 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SCOTT / 01/01/2012

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, SECRETARY VANESSA SCOTT

View Document

05/08/115 August 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

25/01/1125 January 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

23/06/1023 June 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

26/07/0926 July 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

26/07/0926 July 2009 APPOINTMENT TERMINATED DIRECTOR ANGELA BUTLER

View Document

19/11/0819 November 2008 30/09/08 TOTAL EXEMPTION FULL

View Document

22/08/0822 August 2008 APPOINTMENT TERMINATED SECRETARY JOHN BOTCHER

View Document

22/08/0822 August 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED ANGELA BUTLER

View Document

09/09/079 September 2007 ACC. REF. DATE EXTENDED FROM 30/06/08 TO 30/09/08

View Document

08/08/078 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/073 July 2007 NEW SECRETARY APPOINTED

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

28/06/0728 June 2007 SECRETARY RESIGNED

View Document

28/06/0728 June 2007 NEW SECRETARY APPOINTED

View Document

25/06/0725 June 2007 REGISTERED OFFICE CHANGED ON 25/06/07 FROM: INGLES MANOR, CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD

View Document

25/06/0725 June 2007 DIRECTOR RESIGNED

View Document

25/06/0725 June 2007 SECRETARY RESIGNED

View Document

13/06/0713 June 2007 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