SCOT STUDIOS LTD

Company Documents

DateDescription
25/08/2025 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/08/2017 August 2020 APPLICATION FOR STRIKING-OFF

View Document

07/07/207 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 04/04/20

View Document

04/04/204 April 2020 Annual accounts for year ending 04 Apr 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

18/10/1918 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 04/04/19

View Document

13/04/1913 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES

View Document

04/04/194 April 2019 Annual accounts for year ending 04 Apr 2019

View Accounts

13/03/1913 March 2019 COMPANY NAME CHANGED MR BIZWEB LTD CERTIFICATE ISSUED ON 13/03/19

View Document

30/12/1830 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 04/04/18

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES

View Document

22/10/1722 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 04/04/17

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

04/04/174 April 2017 Annual accounts for year ending 04 Apr 2017

View Accounts

18/12/1618 December 2016 Annual accounts small company total exemption made up to 4 April 2016

View Document

19/05/1619 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

04/04/164 April 2016 Annual accounts for year ending 04 Apr 2016

View Accounts

05/09/155 September 2015 Annual accounts small company total exemption made up to 4 April 2015

View Document

25/04/1525 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

04/04/154 April 2015 Annual accounts for year ending 04 Apr 2015

View Accounts

12/10/1412 October 2014 Annual accounts small company total exemption made up to 4 April 2014

View Document

06/05/146 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts for year ending 04 Apr 2014

View Accounts

13/10/1313 October 2013 Annual accounts small company total exemption made up to 4 April 2013

View Document

02/09/132 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN MASTERTON / 06/07/2013

View Document

02/09/132 September 2013 REGISTERED OFFICE CHANGED ON 02/09/2013 FROM 22 ALMOND VIEW SEAFIELD BATHGATE WEST LOTHIAN EH47 7BB SCOTLAND

View Document

07/07/137 July 2013 PREVSHO FROM 30/04/2013 TO 04/04/2013

View Document

22/04/1322 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

21/04/1321 April 2013 REGISTERED OFFICE CHANGED ON 21/04/2013 FROM C/O MR W A RITCHIE 7 MCCANN AVENUE BROXBURN WEST LOTHIAN EH52 6EQ SCOTLAND

View Document

04/04/134 April 2013 Annual accounts for year ending 04 Apr 2013

View Accounts

22/10/1222 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

16/04/1216 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

15/04/1215 April 2012 REGISTERED OFFICE CHANGED ON 15/04/2012 FROM 7 MCCANN AVENUE BROXBURN WEST LOTHIAN EH52 6EQ

View Document

15/04/1115 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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