SCOT GROUP LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewRegistration of charge 014255650046, created on 2025-07-25

View Document

21/01/2521 January 2025 Satisfaction of charge 2 in full

View Document

21/01/2521 January 2025 Satisfaction of charge 18 in full

View Document

21/01/2521 January 2025 Satisfaction of charge 20 in full

View Document

21/11/2421 November 2024 Satisfaction of charge 36 in full

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-17 with no updates

View Document

30/10/2430 October 2024 Satisfaction of charge 14 in full

View Document

30/10/2430 October 2024 Satisfaction of charge 33 in full

View Document

30/10/2430 October 2024 Satisfaction of charge 24 in full

View Document

30/10/2430 October 2024 Satisfaction of charge 38 in full

View Document

10/07/2410 July 2024 Full accounts made up to 2024-03-31

View Document

22/05/2422 May 2024 Registration of charge 014255650045, created on 2024-05-09

View Document

24/04/2424 April 2024 Change of details for Highcliffe Holdings Limited as a person with significant control on 2024-04-22

View Document

12/04/2412 April 2024 Satisfaction of charge 13 in full

View Document

12/04/2412 April 2024 Satisfaction of charge 4 in full

View Document

12/04/2412 April 2024 Satisfaction of charge 014255650042 in full

View Document

12/04/2412 April 2024 Satisfaction of charge 31 in full

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

03/10/233 October 2023 Satisfaction of charge 7 in full

View Document

03/10/233 October 2023 Satisfaction of charge 26 in full

View Document

03/10/233 October 2023 Satisfaction of charge 23 in full

View Document

03/10/233 October 2023 Satisfaction of charge 6 in full

View Document

03/10/233 October 2023 Satisfaction of charge 9 in full

View Document

03/10/233 October 2023 Satisfaction of charge 21 in full

View Document

03/10/233 October 2023 Satisfaction of charge 8 in full

View Document

03/10/233 October 2023 Satisfaction of charge 27 in full

View Document

03/10/233 October 2023 Satisfaction of charge 10 in full

View Document

03/10/233 October 2023 Satisfaction of charge 22 in full

View Document

03/10/233 October 2023 Satisfaction of charge 11 in full

View Document

03/10/233 October 2023 Satisfaction of charge 28 in full

View Document

03/10/233 October 2023 Satisfaction of charge 25 in full

View Document

03/10/233 October 2023 Satisfaction of charge 5 in full

View Document

03/10/233 October 2023 Satisfaction of charge 29 in full

View Document

03/10/233 October 2023 Satisfaction of charge 014255650041 in full

View Document

03/10/233 October 2023 Satisfaction of charge 014255650043 in full

View Document

17/07/2317 July 2023 Termination of appointment of Nigel Clive Spokes as a director on 2023-07-13

View Document

14/07/2314 July 2023 Full accounts made up to 2023-03-31

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

15/07/2115 July 2021 Full accounts made up to 2021-03-31

View Document

22/05/2022 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 014255650044

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

19/11/1919 November 2019 PSC'S CHANGE OF PARTICULARS / SCOT GROUP HOLDINGS LTD / 28/11/2018

View Document

28/10/1928 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

06/06/196 June 2019 SECRETARY APPOINTED MS MICHELLE FOX

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MS MICHELLE FOX

View Document

25/03/1925 March 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUME

View Document

25/01/1925 January 2019 APPOINTMENT TERMINATED, SECRETARY ROBERT PARSONS

View Document

25/01/1925 January 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT PARSONS

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HUME

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED MR ROBERT JOHN PARSONS

View Document

11/10/1811 October 2018 SECRETARY APPOINTED MR ROBERT JOHN PARSONS

View Document

28/08/1828 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MR MARTIN WILSON

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR PETER GRANADOS

View Document

03/04/183 April 2018 SECRETARY APPOINTED MR CHRISTOPHER JAMES HUME

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, SECRETARY PETER GRANADOS

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MR CHRISTOPHER JAMES HUME

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

25/07/1725 July 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

19/07/1619 July 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

02/03/162 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 014255650043

View Document

20/11/1520 November 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

16/11/1516 November 2015 REGISTERED OFFICE CHANGED ON 16/11/2015 FROM 12 MARSH BARTON ROAD MARSH BARTON EXETER DEVON EX2 8LW

View Document

03/07/153 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

21/11/1421 November 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

20/09/1420 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 014255650042

View Document

18/06/1418 June 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

17/03/1417 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 014255650041

View Document

07/02/147 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32

View Document

22/11/1322 November 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

08/08/138 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 014255650040

View Document

25/06/1325 June 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

28/11/1228 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 39

View Document

20/11/1220 November 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

10/07/1210 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

21/11/1121 November 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

01/11/111 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 38

View Document

01/11/111 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 37

View Document

02/08/112 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36

View Document

20/06/1120 June 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

25/05/1125 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35

View Document

06/01/116 January 2011 Annual return made up to 19 November 2010 with full list of shareholders

View Document

06/12/106 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 14

View Document

26/08/1026 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34

View Document

18/06/1018 June 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

18/02/1018 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33

View Document

26/01/1026 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

07/01/107 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32

View Document

19/11/0919 November 2009 SECRETARY'S CHANGE OF PARTICULARS / PETER EDWIN GRANADOS / 19/11/2009

View Document

19/11/0919 November 2009 AUDITOR'S RESIGNATION

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER OWEN HANCOCK / 19/11/2009

View Document

19/11/0919 November 2009 Annual return made up to 19 November 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EDWIN GRANADOS / 19/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CLIVE SPOKES / 19/11/2009

View Document

10/09/0910 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

01/07/091 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 30

View Document

12/02/0912 February 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:31

View Document

11/02/0911 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31

View Document

28/01/0928 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

12/01/0912 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30

View Document

20/11/0820 November 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROGER HANCOCK / 14/09/2007

View Document

24/04/0824 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29

View Document

12/03/0812 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28

View Document

15/02/0815 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0822 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0822 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/088 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/11/0720 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0720 November 2007 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0721 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0721 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0720 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0730 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 £ IC 556847/256847 29/06/06 £ SR 300000@1=300000

View Document

14/08/0614 August 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06

View Document

06/07/066 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/065 April 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

16/03/0616 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0616 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0522 November 2005 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

29/11/0429 November 2004 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0428 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0428 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0428 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0428 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/045 April 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

01/12/031 December 2003 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

27/11/0227 November 2002 RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0229 March 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

20/12/0120 December 2001 RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0127 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0127 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0127 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0127 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0127 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0127 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0127 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/014 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

22/11/0022 November 2000 RETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0010 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

09/12/999 December 1999 RETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 NEW DIRECTOR APPOINTED

View Document

14/09/9914 September 1999 1@£1 25/08/99

View Document

13/09/9913 September 1999 NEW SECRETARY APPOINTED

View Document

13/09/9913 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/09/9913 September 1999 DIRECTOR RESIGNED

View Document

13/09/9913 September 1999 DIRECTOR RESIGNED

View Document

29/03/9929 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

08/01/998 January 1999 RETURN MADE UP TO 21/11/98; NO CHANGE OF MEMBERS

View Document

09/12/979 December 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

28/11/9728 November 1997 RETURN MADE UP TO 21/11/97; FULL LIST OF MEMBERS

View Document

28/07/9728 July 1997 £ NC 500000/602000 01/01/97

View Document

28/07/9728 July 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/07/9728 July 1997 NC INC ALREADY ADJUSTED 01/01/97

View Document

28/07/9728 July 1997 ALTER MEM AND ARTS 01/01/97

View Document

28/07/9728 July 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/01/97

View Document

28/07/9728 July 1997 REDES/RECLASS SHARES 01/01/97

View Document

17/02/9717 February 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

10/12/9610 December 1996 RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS

View Document

08/05/968 May 1996 COMPANY NAME CHANGED ROTACELL LIMITED CERTIFICATE ISSUED ON 08/05/96

View Document

22/03/9622 March 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

05/12/955 December 1995 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

05/07/955 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/07/953 July 1995 REGISTERED OFFICE CHANGED ON 03/07/95 FROM: 12 MARSH BARTON ROAD EXETER DEVON EX2 8LP

View Document

20/06/9520 June 1995 DIRECTOR RESIGNED

View Document

20/06/9520 June 1995 DIRECTOR RESIGNED

View Document

20/04/9520 April 1995 REGISTERED OFFICE CHANGED ON 20/04/95 FROM: BONHAY ROAD EXETER DEVON EX4 4BG

View Document

31/03/9531 March 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/12/9416 December 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

16/12/9416 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9416 December 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/12/9416 December 1994 NEW DIRECTOR APPOINTED

View Document

16/12/9416 December 1994 RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS

View Document

16/05/9416 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9417 February 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

12/01/9412 January 1994 RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS

View Document

12/01/9412 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9412 January 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

30/03/9330 March 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/92

View Document

08/12/928 December 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

08/12/928 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/928 December 1992 RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS

View Document

05/06/925 June 1992 NEW DIRECTOR APPOINTED

View Document

23/03/9223 March 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

02/01/922 January 1992 RETURN MADE UP TO 18/12/91; NO CHANGE OF MEMBERS

View Document

02/01/922 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/915 March 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/915 March 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/9122 January 1991 RETURN MADE UP TO 19/12/90; FULL LIST OF MEMBERS

View Document

22/01/9122 January 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

12/02/9012 February 1990 RETURN MADE UP TO 19/12/89; FULL LIST OF MEMBERS

View Document

12/02/9012 February 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

08/02/908 February 1990 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/8911 December 1989 NEW DIRECTOR APPOINTED

View Document

03/05/893 May 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

11/01/8911 January 1989 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

13/08/8813 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/886 May 1988 RETURN MADE UP TO 30/11/87; FULL LIST OF MEMBERS

View Document

06/05/886 May 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

06/12/866 December 1986 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

06/12/866 December 1986 RETURN MADE UP TO 01/12/86; FULL LIST OF MEMBERS

View Document

29/10/8529 October 1985 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/8330 June 1983 NEW SECRETARY APPOINTED

View Document

05/06/795 June 1979 CERTIFICATE OF INCORPORATION

View Document

05/06/795 June 1979 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