SCOTDEAN LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewAccounts for a small company made up to 2024-12-31

View Document

13/05/2513 May 2025 Appointment of Mr. James Edward Delanoix Cooke as a director on 2025-05-13

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

03/10/243 October 2024 Accounts for a small company made up to 2023-12-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

02/10/232 October 2023 Accounts for a small company made up to 2022-12-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

20/07/2120 July 2021 Accounts for a small company made up to 2020-12-31

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, DIRECTOR MURRAY SHERLING

View Document

19/07/1819 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

30/08/1730 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

01/10/161 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/09/165 September 2016 REGISTERED OFFICE CHANGED ON 05/09/2016 FROM 20 NORTH AUDLEY STREET LONDON W1K 6WE

View Document

17/03/1617 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GORDON PAGE / 17/03/2016

View Document

17/03/1617 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MURRAY TREVOR SHERLING / 17/03/2016

View Document

13/01/1613 January 2016 DIRECTOR APPOINTED MR RICHARD JAMES COTTON

View Document

15/12/1515 December 2015 ADOPT ARTICLES 03/12/2015

View Document

14/12/1514 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

14/12/1514 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 028613710009

View Document

14/12/1514 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/12/1514 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

14/12/1514 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

14/12/1514 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028613710008

View Document

14/12/1514 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

19/10/1519 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

14/10/1514 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

30/10/1430 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

12/08/1412 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

07/12/137 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 028613710008

View Document

30/10/1330 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

29/08/1329 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

16/10/1216 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

30/05/1230 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

23/12/1123 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

02/11/112 November 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

30/08/1130 August 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROSE

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, SECRETARY DAVID LAWRENSON

View Document

06/06/116 June 2011 SECRETARY APPOINTED MR JOSHUA LAWRENCE

View Document

03/06/113 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

27/10/1027 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

04/05/104 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

29/03/1029 March 2010 DIRECTOR APPOINTED MR JOHN GORDON PAGE

View Document

01/12/091 December 2009 CURREXT FROM 31/07/2009 TO 31/12/2009

View Document

16/11/0916 November 2009 REGISTERED OFFICE CHANGED ON 16/11/2009 FROM 18 UPPER BROOK STREET LONDON W1K 7PU

View Document

27/10/0927 October 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

01/06/091 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

06/05/096 May 2009 PREVSHO FROM 31/12/2008 TO 31/07/2008

View Document

11/03/0911 March 2009 APPOINTMENT TERMINATED DIRECTOR JOHN MEGGINSON

View Document

17/10/0817 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

23/10/0723 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

15/10/0715 October 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/10/0623 October 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

10/01/0610 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/01/0610 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/01/069 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0513 October 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 NEW SECRETARY APPOINTED

View Document

16/05/0516 May 2005 SECRETARY RESIGNED

View Document

21/04/0521 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 REGISTERED OFFICE CHANGED ON 19/04/05 FROM: 8-14 VINE HILL LONDON EC1R 5DX

View Document

05/04/055 April 2005 NEW DIRECTOR APPOINTED

View Document

05/04/055 April 2005 DIRECTOR RESIGNED

View Document

18/11/0418 November 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

20/10/0320 October 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

11/11/0211 November 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/11/0211 November 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/11/0211 November 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

22/10/0222 October 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

26/04/0226 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0226 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/0224 April 2002 REGISTERED OFFICE CHANGED ON 24/04/02 FROM: 4 JOHN STREET LONDON WC1 2EH

View Document

19/04/0219 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0219 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0212 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/015 December 2001 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

02/11/012 November 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

19/10/0119 October 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

23/10/0023 October 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/11/9915 November 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/11/9915 November 1999 FINANCIAL ASSISTANCE - SHARES ACQUISITION 08/11/99

View Document

02/11/992 November 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

25/10/9925 October 1999 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

11/11/9811 November 1998 RETURN MADE UP TO 12/10/98; FULL LIST OF MEMBERS

View Document

09/04/989 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

19/12/9719 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/9721 November 1997 RETURN MADE UP TO 12/10/97; FULL LIST OF MEMBERS

View Document

07/07/977 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

19/05/9719 May 1997 REGISTERED OFFICE CHANGED ON 19/05/97 FROM: 7 ST BRIDE STREET LONDON EC4A 4AT

View Document

29/10/9629 October 1996 RETURN MADE UP TO 12/10/96; FULL LIST OF MEMBERS

View Document

17/11/9517 November 1995 RETURN MADE UP TO 12/10/95; FULL LIST OF MEMBERS

View Document

14/11/9514 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

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

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

03/10/943 October 1994 RETURN MADE UP TO 12/10/94; FULL LIST OF MEMBERS

View Document

25/03/9425 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9323 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

16/11/9316 November 1993 REGISTERED OFFICE CHANGED ON 16/11/93 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

16/11/9316 November 1993 NEW SECRETARY APPOINTED

View Document

16/11/9316 November 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/9312 October 1993 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