SCORPION VEHICLE MANAGEMENT LIMITED

Company Documents

DateDescription
21/12/2421 December 2024 Final Gazette dissolved following liquidation

View Document

21/12/2421 December 2024 Final Gazette dissolved following liquidation

View Document

21/09/2421 September 2024 Return of final meeting in a members' voluntary winding up

View Document

12/06/2412 June 2024 Resolutions

View Document

12/06/2412 June 2024 Resolutions

View Document

12/06/2412 June 2024 Declaration of solvency

View Document

12/06/2412 June 2024 Appointment of a voluntary liquidator

View Document

12/06/2412 June 2024 Registered office address changed from Sir Wilfred Newton House Newton Chambers Road Chapeltown Sheffield S35 2PH England to 10 Fleet Place London EC4M 7RB on 2024-06-12

View Document

19/02/2419 February 2024

View Document

19/02/2419 February 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

09/02/249 February 2024

View Document

09/02/249 February 2024

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

04/04/234 April 2023

View Document

04/04/234 April 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

17/03/2317 March 2023

View Document

17/03/2317 March 2023

View Document

05/04/225 April 2022

View Document

01/04/221 April 2022

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

17/06/2117 June 2021 Audit exemption subsidiary accounts made up to 2020-06-30

View Document

17/06/2117 June 2021

View Document

17/06/2117 June 2021

View Document

17/06/2117 June 2021

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

12/06/2012 June 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/19

View Document

12/06/2012 June 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/19

View Document

30/03/2030 March 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/19

View Document

30/03/2030 March 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/19

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

24/04/1924 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 PREVSHO FROM 31/07/2018 TO 30/06/2018

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

12/07/1812 July 2018 REGISTERED OFFICE CHANGED ON 12/07/2018 FROM 4 MORSTON CLAYCLIFFE OFFICE PARK WHALEY ROAD BARNSLEY S75 1HQ ENGLAND

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED MR GORDON STEPHEN

View Document

11/01/1811 January 2018 SECRETARY APPOINTED MR JOHN FINDLAY WATSON

View Document

10/01/1810 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OGILVIE FLEET LIMITED

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED MR JOHN FINDLAY WATSON

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED MR DUNCAN HENDERSON OGILVIE

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN BASHFORTH

View Document

10/01/1810 January 2018 REGISTERED OFFICE CHANGED ON 10/01/2018 FROM 2 RUTLAND PARK SHEFFIELD S10 2PD ENGLAND

View Document

10/01/1810 January 2018 CESSATION OF MARK BASHFORTH AS A PSC

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, SECRETARY SUSAN BASHFORTH

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR MARK BASHFORTH

View Document

07/12/177 December 2017 REGISTERED OFFICE CHANGED ON 07/12/2017 FROM 4 MORSTON CLAYCLIFFE OFFICE PARK WHALEY ROAD BARNSLEY SOUTH YORKSHIRE S75 1HQ

View Document

03/11/173 November 2017 31/07/17 UNAUDITED ABRIDGED

View Document

12/08/1712 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

17/08/1517 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

20/08/1420 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

02/11/132 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

13/08/1313 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

01/12/121 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

09/08/129 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

26/11/1126 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

11/08/1111 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

23/01/1123 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK BASHFORTH / 01/08/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANNE BASHFORTH / 01/08/2010

View Document

17/08/1017 August 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSAN ANNE BASHFORTH / 01/08/2010

View Document

17/08/1017 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

17/10/0917 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

06/08/096 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

08/08/088 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

13/08/0713 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0713 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

15/08/0515 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

15/08/0515 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 REGISTERED OFFICE CHANGED ON 12/05/05 FROM: 4 MORSTON CLAYCLIFFE OFFICE PARK WHALEY ROAD BARNSLEY SOUTH YORKSHIRE S75 1HQ

View Document

24/02/0524 February 2005 REGISTERED OFFICE CHANGED ON 24/02/05 FROM: FAIRCLOUGH HOUSE 105 REDBROOK ROAD GAWBER BARNSLEY S75 2RG

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

03/08/043 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

14/12/0314 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

22/08/0322 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

23/08/0223 August 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 NEW DIRECTOR APPOINTED

View Document

16/08/0116 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/08/0116 August 2001 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/07/02

View Document

03/08/013 August 2001 DIRECTOR RESIGNED

View Document

03/08/013 August 2001 SECRETARY RESIGNED

View Document

01/08/011 August 2001 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