SCOTFLAT LIMITED
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
02/01/252 January 2025 | Director's details changed for Mr Russell William Sheen on 2025-01-02 |
02/01/252 January 2025 | Change of details for Mr Russell William Sheen as a person with significant control on 2025-01-02 |
02/01/252 January 2025 | Confirmation statement made on 2024-12-31 with no updates |
02/01/252 January 2025 | Director's details changed for Lewis Fletcher Buss on 2025-01-02 |
30/04/2430 April 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
02/01/242 January 2024 | Change of details for Mr Russell William Sheen as a person with significant control on 2023-12-18 |
02/01/242 January 2024 | Secretary's details changed for Mr Russell William Sheen on 2023-12-18 |
02/01/242 January 2024 | Director's details changed for Mr Russell William Sheen on 2023-12-18 |
02/01/242 January 2024 | Confirmation statement made on 2023-12-31 with no updates |
02/01/242 January 2024 | Director's details changed for Lewis Fletcher Buss on 2023-12-18 |
18/12/2318 December 2023 | Cessation of Paloma Tajada Caller as a person with significant control on 2020-10-20 |
18/12/2318 December 2023 | Notification of Lucy Elisabeth Thompson as a person with significant control on 2019-05-29 |
18/12/2318 December 2023 | Cessation of Emily Jane Williams as a person with significant control on 2019-05-29 |
26/05/2326 May 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/02/2313 February 2023 | Appointment of Lewis Fletcher Buss as a director on 2023-02-01 |
12/01/2312 January 2023 | Termination of appointment of Alexander Chapman as a director on 2022-12-13 |
12/01/2312 January 2023 | Confirmation statement made on 2022-12-31 with updates |
12/10/2212 October 2022 | Registered office address changed from 38B High Street Keynsham Bristol BS31 1DX to Ground Floor Wessex House Pixash Lane Keynsham Bristol BS31 1TP on 2022-10-12 |
19/01/2219 January 2022 | Confirmation statement made on 2021-12-31 with updates |
06/08/216 August 2021 | Total exemption full accounts made up to 2021-03-31 |
23/11/1723 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
09/11/169 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/02/165 February 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
14/10/1514 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/01/1516 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
28/10/1428 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/01/143 January 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
25/10/1325 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/02/1318 February 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
05/12/125 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/07/121 July 2012 | DIRECTOR APPOINTED MS PALOMA TAJADA CALLER |
23/04/1223 April 2012 | APPOINTMENT TERMINATED, DIRECTOR AMY CLIFF |
03/01/123 January 2012 | Annual return made up to 31 December 2011 with full list of shareholders |
21/11/1121 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/01/1117 January 2011 | Annual return made up to 31 December 2010 with full list of shareholders |
18/10/1018 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/02/108 February 2010 | Annual return made up to 31 December 2009 with full list of shareholders |
05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL WILLIAM SHEEN / 05/02/2010 |
05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MISS AMY MARGARET CLIFF / 05/02/2010 |
05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EMILY JANE WILLIAMS / 05/02/2010 |
02/11/092 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
02/11/092 November 2009 | REGISTERED OFFICE CHANGED ON 02/11/2009 FROM 8 NELSON COURT 1-3 NELSON ROAD STAPLE HILL BRISTOL BS16 5EY |
02/03/092 March 2009 | DIRECTOR APPOINTED MISS AMY MARGARET CLIFF |
02/03/092 March 2009 | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
07/11/087 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
29/09/0829 September 2008 | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
11/03/0811 March 2008 | APPOINTMENT TERMINATED DIRECTOR SOPHIE JAMES |
02/07/072 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
21/03/0721 March 2007 | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
02/08/062 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
13/01/0613 January 2006 | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
15/07/0515 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
28/01/0528 January 2005 | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
28/01/0528 January 2005 | NEW DIRECTOR APPOINTED |
28/01/0528 January 2005 | DIRECTOR RESIGNED |
28/01/0528 January 2005 | DIRECTOR RESIGNED |
19/08/0419 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
14/01/0414 January 2004 | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
14/01/0414 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
14/01/0314 January 2003 | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
14/01/0314 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
28/01/0228 January 2002 | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
27/01/0227 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
15/08/0115 August 2001 | REGISTERED OFFICE CHANGED ON 15/08/01 FROM: 50 HIGH ST STAPLE HILL BRISTOL BS16 5HW |
29/01/0129 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
25/01/0125 January 2001 | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
27/01/0027 January 2000 | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
27/01/0027 January 2000 | NEW DIRECTOR APPOINTED |
27/01/0027 January 2000 | DIRECTOR RESIGNED |
18/01/0018 January 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
12/02/9912 February 1999 | NEW DIRECTOR APPOINTED |
26/01/9926 January 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
26/01/9926 January 1999 | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS |
31/01/9831 January 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
31/01/9831 January 1998 | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS |
05/02/975 February 1997 | DIRECTOR RESIGNED |
05/02/975 February 1997 | RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS |
05/02/975 February 1997 | NEW DIRECTOR APPOINTED |
05/02/975 February 1997 | NEW DIRECTOR APPOINTED |
01/02/971 February 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
18/01/9618 January 1996 | RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS |
20/12/9520 December 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
29/01/9529 January 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
10/01/9510 January 1995 | RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS |
04/02/944 February 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
04/02/944 February 1994 | RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS |
31/01/9331 January 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
20/01/9320 January 1993 | RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS |
17/02/9217 February 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
29/01/9229 January 1992 | RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS |
29/01/9229 January 1992 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
27/02/9127 February 1991 | RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS |
27/02/9127 February 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 |
06/03/906 March 1990 | RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
06/03/906 March 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89 |
22/01/9022 January 1990 | REGISTERED OFFICE CHANGED ON 22/01/90 FROM: DEAN HOUSE, 94 WHITELADIES RD, CLIFTON, BRISTOL BS8 2QX |
12/05/8912 May 1989 | RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS |
05/04/895 April 1989 | FULL ACCOUNTS MADE UP TO 31/03/88 |
29/02/8829 February 1988 | RETURN MADE UP TO 11/02/88; FULL LIST OF MEMBERS |
29/02/8829 February 1988 | FULL ACCOUNTS MADE UP TO 31/03/87 |
06/08/876 August 1987 | FULL ACCOUNTS MADE UP TO 31/03/86 |
30/06/8730 June 1987 | RETURN MADE UP TO 11/05/87; FULL LIST OF MEMBERS |
04/07/864 July 1986 | FULL ACCOUNTS MADE UP TO 31/03/85 |
04/07/864 July 1986 | RETURN MADE UP TO 03/07/86; FULL LIST OF MEMBERS |
11/12/7311 December 1973 | CERTIFICATE OF INCORPORATION |
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