SCOTFIELD GROUP LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Administrator's progress report

View Document

13/01/2513 January 2025 Notice of deemed approval of proposals

View Document

31/12/2431 December 2024 Statement of administrator's proposal

View Document

24/12/2424 December 2024 Statement of affairs with form AM02SOA/AM02SOC

View Document

03/12/243 December 2024 Registered office address changed from 3 the Gateway North 3 the Gateway North Marsh Lane Leeds LS9 8AX England to C/O Interpath Ltd 4th Floor, Tailors Corner, Thirsk Row Leeds LS1 4DP on 2024-12-03

View Document

25/11/2425 November 2024 Appointment of an administrator

View Document

15/11/2415 November 2024 Satisfaction of charge 14 in full

View Document

15/11/2415 November 2024 Satisfaction of charge 22 in full

View Document

15/11/2415 November 2024 Satisfaction of charge 21 in full

View Document

15/11/2415 November 2024 Satisfaction of charge 20 in full

View Document

15/11/2415 November 2024 Satisfaction of charge 11 in full

View Document

15/11/2415 November 2024 Satisfaction of charge 7 in full

View Document

15/11/2415 November 2024 Satisfaction of charge 6 in full

View Document

15/11/2415 November 2024 Satisfaction of charge 23 in full

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

24/04/2424 April 2024 Current accounting period extended from 2023-12-31 to 2024-06-30

View Document

12/07/2312 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-14 with updates

View Document

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

View Accounts

27/09/2227 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-14 with no updates

View Document

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

View Accounts

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

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

06/10/196 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

20/09/1920 September 2019 REGISTERED OFFICE CHANGED ON 20/09/2019 FROM ACKWORTH LODGE HIGH ACKWORTH WEST YORKSHIRE WF7 7EE

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

20/12/1820 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

08/05/188 May 2018 PREVEXT FROM 30/09/2017 TO 31/12/2017

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

03/04/183 April 2018 AUDITOR'S RESIGNATION

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN EDWARDS

View Document

05/07/175 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

28/06/1728 June 2017 DIRECTOR APPOINTED MR STEPHEN EDWARDS

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

01/07/161 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

13/05/1613 May 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

06/07/156 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

11/05/1511 May 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

02/07/142 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

09/05/149 May 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

04/07/134 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

20/05/1320 May 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

19/10/1219 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

18/10/1218 October 2012 CURRSHO FROM 31/01/2012 TO 30/09/2011

View Document

02/07/122 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/07/122 July 2012 COMPANY NAME CHANGED SCOTFIELD LIMITED CERTIFICATE ISSUED ON 02/07/12

View Document

14/05/1214 May 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

02/11/112 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

16/05/1116 May 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

16/11/1016 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17

View Document

16/11/1016 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

29/10/1029 October 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

13/05/1013 May 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

22/03/1022 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23

View Document

22/03/1022 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22

View Document

22/03/1022 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20

View Document

22/03/1022 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21

View Document

07/12/097 December 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/09

View Document

12/06/0912 June 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/08

View Document

08/05/088 May 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

23/05/0723 May 2007 ACC. REF. DATE EXTENDED FROM 30/10/06 TO 31/01/07

View Document

18/05/0718 May 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 NEW DIRECTOR APPOINTED

View Document

31/08/0631 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

25/04/0625 April 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

06/05/056 May 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

10/05/0410 May 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/08/0329 August 2003 FULL ACCOUNTS MADE UP TO 05/11/02

View Document

15/05/0315 May 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

15/05/0215 May 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0131 August 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

13/07/0113 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0112 June 2001 SECRETARY RESIGNED

View Document

12/06/0112 June 2001 NEW SECRETARY APPOINTED

View Document

24/05/0124 May 2001 NEW SECRETARY APPOINTED

View Document

24/05/0124 May 2001 SECRETARY RESIGNED

View Document

14/05/0114 May 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0024 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

11/05/0011 May 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 ACC. REF. DATE EXTENDED FROM 30/04/99 TO 30/10/99

View Document

06/11/996 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/996 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9918 June 1999 RETURN MADE UP TO 14/04/99; NO CHANGE OF MEMBERS

View Document

05/01/995 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/9819 November 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

24/09/9824 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9824 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9811 May 1998 RETURN MADE UP TO 14/04/98; FULL LIST OF MEMBERS

View Document

11/05/9811 May 1998 SECRETARY RESIGNED

View Document

11/05/9811 May 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/05/9811 May 1998 NEW SECRETARY APPOINTED

View Document

11/05/9811 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/982 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

23/12/9723 December 1997 REGISTERED OFFICE CHANGED ON 23/12/97 FROM: 25 THE SQUARE RETFORD NOTTINGHAMSHIRE DN22 6DQ

View Document

13/05/9713 May 1997 RETURN MADE UP TO 14/04/97; FULL LIST OF MEMBERS

View Document

26/02/9726 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

18/10/9618 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/966 August 1996 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 30/04

View Document

15/06/9615 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

08/05/968 May 1996 RETURN MADE UP TO 14/04/96; FULL LIST OF MEMBERS

View Document

03/01/963 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9522 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9522 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/9526 June 1995 RETURN MADE UP TO 14/04/95; NO CHANGE OF MEMBERS

View Document

09/06/959 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

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

23/06/9423 June 1994 RETURN MADE UP TO 14/04/94; NO CHANGE OF MEMBERS

View Document

10/06/9410 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

22/02/9422 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9321 May 1993 RETURN MADE UP TO 14/04/93; FULL LIST OF MEMBERS

View Document

02/02/932 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

02/02/932 February 1993 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

02/02/932 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

03/07/923 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

04/06/924 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/9227 April 1992 RETURN MADE UP TO 14/04/92; NO CHANGE OF MEMBERS

View Document

16/02/9216 February 1992 DIRECTOR RESIGNED

View Document

28/10/9128 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9128 July 1991 RETURN MADE UP TO 14/04/91; NO CHANGE OF MEMBERS

View Document

01/05/911 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

04/03/914 March 1991 RETURN MADE UP TO 27/10/90; FULL LIST OF MEMBERS

View Document

14/12/9014 December 1990 NEW DIRECTOR APPOINTED

View Document

04/12/904 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/9020 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/903 October 1990 £ NC 100/1550000 31/08/90

View Document

03/10/903 October 1990 NEW DIRECTOR APPOINTED

View Document

03/10/903 October 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/10/903 October 1990 NC INC ALREADY ADJUSTED 31/08/90

View Document

03/10/903 October 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/08/90

View Document

03/10/903 October 1990 REGISTERED OFFICE CHANGED ON 03/10/90 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

27/09/9027 September 1990 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03

View Document

28/03/9028 March 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

30/10/8930 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/8930 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/8925 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/08/8925 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/04/8914 April 1989 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