SCOT SEAT DIRECT LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/09/2525 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

17/06/2517 June 2025 Termination of appointment of Alexander Arnold Young as a director on 2025-03-30

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-11 with updates

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/03/2427 March 2024 Satisfaction of charge 4 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2022-12-16 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Change of details for Carol Anne Young as a person with significant control on 2021-09-23

View Document

19/12/2219 December 2022 Change of details for Mr Jonathan Alexander Young as a person with significant control on 2021-09-23

View Document

19/12/2219 December 2022 Confirmation statement made on 2021-12-16 with updates

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Second filing of Confirmation Statement dated 2021-12-13

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-13 with updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

03/09/183 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC2136340005

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/12/1715 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANNE YOUNG / 15/12/2017

View Document

15/12/1715 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER ARNOLD YOUNG / 15/12/2017

View Document

15/12/1715 December 2017 SECRETARY'S CHANGE OF PARTICULARS / CAROL ANNE YOUNG / 15/12/2017

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/01/1618 January 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/01/1523 January 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

12/03/1412 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/02/1410 February 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/12/1221 December 2012 Annual return made up to 11 December 2012 with full list of shareholders

View Document

17/08/1217 August 2012 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

03/08/123 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/12/1121 December 2011 Annual return made up to 11 December 2011 with full list of shareholders

View Document

18/07/1118 July 2011 DIRECTOR APPOINTED MR JONATHAN ALEXANDER YOUNG

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN YOUNG

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED MR JONATHAN ALEXANDER YOUNG

View Document

12/01/1112 January 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

10/01/1110 January 2011 28/12/09 STATEMENT OF CAPITAL GBP 250000

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/05/1018 May 2010 NC INC ALREADY ADJUSTED 28/12/2009

View Document

12/01/1012 January 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER ARNOLD YOUNG / 10/12/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANNE YOUNG / 24/12/2009

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/03/096 March 2009 GBP NC 100/30000 29/12/2008

View Document

24/12/0824 December 2008 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/11/0813 November 2008 REGISTERED OFFICE CHANGED ON 13/11/2008 FROM AYRSHIRE BUSINESS CENTRE 33 TOWNHEAD, KILMAURS KILMARNOCK AYRSHIRE KA3 2SR

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN YOUNG

View Document

18/07/0818 July 2008 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

10/01/0810 January 2008 RETURN MADE UP TO 11/12/07; NO CHANGE OF MEMBERS

View Document

10/01/0810 January 2008 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/06

View Document

30/10/0730 October 2007 PARTIC OF MORT/CHARGE *****

View Document

15/03/0715 March 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/05

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

15/12/0615 December 2006 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 ALTERATION TO MORTGAGE/CHARGE

View Document

03/11/053 November 2005 ALTERATION TO MORTGAGE/CHARGE

View Document

03/11/053 November 2005 ALTERATION TO MORTGAGE/CHARGE

View Document

29/10/0529 October 2005 PARTIC OF MORT/CHARGE *****

View Document

13/04/0513 April 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/04

View Document

13/12/0413 December 2004 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/03

View Document

01/04/041 April 2004 PARTIC OF MORT/CHARGE *****

View Document

16/12/0316 December 2003 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/02

View Document

16/12/0216 December 2002 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/01

View Document

18/12/0118 December 2001 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/12/0118 December 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/01/0115 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/01/0115 January 2001 DIRECTOR RESIGNED

View Document

14/12/0014 December 2000 NEW SECRETARY APPOINTED

View Document

14/12/0014 December 2000 NEW DIRECTOR APPOINTED

View Document

12/12/0012 December 2000 SECRETARY RESIGNED

View Document

12/12/0012 December 2000 DIRECTOR RESIGNED

View Document

11/12/0011 December 2000 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