SCOTFRESH GROUP LTD.

Company Documents

DateDescription
16/04/2516 April 2025 Satisfaction of charge SC1811590001 in full

View Document

31/03/2531 March 2025 Second filing of Confirmation Statement dated 2024-01-24

View Document

02/12/242 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

29/10/2429 October 2024 Group of companies' accounts made up to 2024-04-28

View Document

24/01/2424 January 2024 Confirmation statement made on 2023-12-01 with updates

View Document

23/10/2323 October 2023 Current accounting period extended from 2023-04-30 to 2024-04-30

View Document

13/10/2313 October 2023 Previous accounting period shortened from 2024-02-28 to 2023-04-30

View Document

13/10/2313 October 2023 Resolutions

View Document

13/10/2313 October 2023 Resolutions

View Document

12/10/2312 October 2023 Notification of C.J. Lang & Son Limited as a person with significant control on 2023-10-06

View Document

12/10/2312 October 2023 Appointment of Mr Colin Gibson Mclean as a director on 2023-10-06

View Document

12/10/2312 October 2023 Appointment of Mr James Hepburn as a director on 2023-10-06

View Document

12/10/2312 October 2023 Registered office address changed from 1598 Dumbarton Road Glasgow G14 9DB to 78 Longtown Road Dundee DD4 8JU on 2023-10-12

View Document

12/10/2312 October 2023 Termination of appointment of Shaun Rajiv Marwaha as a director on 2023-10-06

View Document

12/10/2312 October 2023 Termination of appointment of Rita Marwaha as a director on 2023-10-06

View Document

12/10/2312 October 2023 Termination of appointment of Sanjiv Marwaha as a director on 2023-10-06

View Document

12/10/2312 October 2023 Cessation of Shaun Rajiv Marwaha as a person with significant control on 2023-10-06

View Document

10/10/2310 October 2023 Registration of charge SC1811590001, created on 2023-10-06

View Document

06/10/236 October 2023 Group of companies' accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

02/12/222 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

20/09/2220 September 2022 Group of companies' accounts made up to 2022-02-28

View Document

11/05/2211 May 2022 Second filing of Confirmation Statement dated 2021-12-01

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

03/12/213 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

30/11/2130 November 2021 Group of companies' accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/02/2123 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

28/11/1928 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

07/12/187 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAUN RAJIV MARWAHA

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

30/11/1830 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

27/11/1727 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

25/01/1725 January 2017 DIRECTOR APPOINTED MRS RITA MARWAHA

View Document

12/01/1712 January 2017 12/12/16 STATEMENT OF CAPITAL GBP 199

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

20/12/1620 December 2016 ADOPT ARTICLES 12/12/2016

View Document

20/12/1620 December 2016 ADOPT ARTICLES 12/12/2016

View Document

20/12/1620 December 2016 VARYING SHARE RIGHTS AND NAMES

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

16/12/1516 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

15/10/1515 October 2015 COMPANY NAME CHANGED DYNAMIC RETAIL GROUP LTD CERTIFICATE ISSUED ON 15/10/15

View Document

15/10/1515 October 2015 CHANGE OF NAME 22/09/2015

View Document

02/10/152 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SANJEEV MARWAHA / 01/12/1997

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

01/12/141 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

24/11/1424 November 2014 REGISTERED OFFICE CHANGED ON 24/11/2014 FROM 745 CUMBERNAULD ROAD GLASGOW G33 2EP

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

24/12/1324 December 2013 CHANGE OF NAME 17/12/2013

View Document

24/12/1324 December 2013 COMPANY NAME CHANGED EXCEL HOLDINGS LTD. CERTIFICATE ISSUED ON 24/12/13

View Document

02/12/132 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

28/11/1328 November 2013 APPOINTMENT TERMINATED, SECRETARY SANJEEV MARWAHA

View Document

28/11/1328 November 2013 APPOINTMENT TERMINATED, DIRECTOR RITA MARWAHA

View Document

28/11/1328 November 2013 DIRECTOR APPOINTED MR SHAUN RAJIV MARWAHA

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

13/12/1213 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

04/12/124 December 2012 CURREXT FROM 30/11/2012 TO 28/02/2013

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

10/02/1210 February 2012 Annual return made up to 1 December 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

28/12/1028 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

22/12/0922 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RITA MARWAHA / 01/10/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SANJEEV MARWAHA / 01/10/2009

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

20/12/0720 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

28/12/0628 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

29/12/0529 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

16/12/0316 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

27/09/0327 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

16/12/0216 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

29/12/9929 December 1999 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98

View Document

07/01/997 January 1999 RETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS

View Document

13/01/9813 January 1998 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/11/98

View Document

10/12/9710 December 1997 DIRECTOR RESIGNED

View Document

10/12/9710 December 1997 SECRETARY RESIGNED

View Document

10/12/9710 December 1997 NEW DIRECTOR APPOINTED

View Document

10/12/9710 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/12/971 December 1997 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