SCOTCH PARTNERS LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

03/02/253 February 2025 Appointment of Mayshill 1 Limited as a member on 2024-08-01

View Document

11/12/2411 December 2024 Registered office address changed from 16 st John's Lane London EC1M 4BS England to 2nd Floor, Challoner House, 19-21 Clerkenwell Close London EC1R 0AA on 2024-12-11

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

03/02/243 February 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

08/11/238 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

07/12/227 December 2022 Cessation of Christopher Paul Carter as a person with significant control on 2022-11-30

View Document

07/12/227 December 2022 Termination of appointment of Manor41 Limited as a member on 2022-11-30

View Document

23/11/2223 November 2022 Registered office address changed from 90 High Holborn London WC1V 6LJ England to 16 st John's Lane London EC1M 4BS on 2022-11-23

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

11/10/2111 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

21/07/2121 July 2021 Appointment of St Michaels 8 Limited as a member on 2021-06-01

View Document

21/07/2121 July 2021 Appointment of Broadfields 12 Limited as a member on 2021-06-01

View Document

21/07/2121 July 2021 Appointment of Plantation 70 Limited as a member on 2021-06-01

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

13/11/1813 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

10/01/1810 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEAL JONATHAN SIMMONDS

View Document

10/01/1810 January 2018 REGISTERED OFFICE CHANGED ON 10/01/2018 FROM CLERKENWELL HOUSE 45 CLERKENWELL GREEN LONDON EC1R 0HT

View Document

15/11/1715 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/01/1631 January 2016 ANNUAL RETURN MADE UP TO 25/01/16

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

25/01/1525 January 2015 ANNUAL RETURN MADE UP TO 25/01/15

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

30/05/1430 May 2014 REGISTERED OFFICE CHANGED ON 30/05/2014 FROM 2ND FLOOR 28 ST. JOHN'S SQUARE LONDON EC1M 4DN

View Document

05/02/145 February 2014 ANNUAL RETURN MADE UP TO 25/01/14

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/02/132 February 2013 ANNUAL RETURN MADE UP TO 25/01/13

View Document

09/05/129 May 2012 REGISTERED OFFICE CHANGED ON 09/05/2012 FROM 43 THE PARK ST. ALBANS HERTS AL1 4RX UNITED KINGDOM

View Document

16/04/1216 April 2012 CORPORATE LLP MEMBER APPOINTED MANOR41 LIMITED

View Document

16/04/1216 April 2012 CORPORATE LLP MEMBER APPOINTED PEGASUS7 LIMITED

View Document

16/04/1216 April 2012 CURREXT FROM 31/01/2013 TO 31/05/2013

View Document

25/01/1225 January 2012 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information