SCOTIA ANIMATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/04/2423 April 2024 Appointment of Mrs Kathleen Mary Hawthorne as a director on 2024-04-23

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-03-23 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Sub-division of shares on 2022-03-31

View Document

01/04/221 April 2022 Change of share class name or designation

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/07/218 July 2021 Compulsory strike-off action has been discontinued

View Document

08/07/218 July 2021 Compulsory strike-off action has been discontinued

View Document

07/07/217 July 2021 Confirmation statement made on 2021-03-23 with no updates

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/02/2115 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/05/1619 May 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/06/1519 June 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/04/1430 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/05/1317 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MICHAEL MCHAFFIE / 29/04/2012

View Document

17/05/1317 May 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

17/05/1317 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN MICHAEL MCHAFFIE / 29/04/2012

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/04/1224 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/06/1117 June 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/05/1010 May 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MICHAEL MCHAFFIE / 23/03/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/04/0829 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/03/0727 March 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/05/0330 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

27/05/0327 May 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03

View Document

05/03/035 March 2003 NC INC ALREADY ADJUSTED 25/01/03

View Document

05/03/035 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/05/029 May 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

04/05/014 May 2001 DIRECTOR RESIGNED

View Document

04/05/014 May 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/05/014 May 2001 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

11/04/0111 April 2001 NEW SECRETARY APPOINTED

View Document

11/04/0111 April 2001 SECRETARY RESIGNED

View Document

11/04/0111 April 2001 REGISTERED OFFICE CHANGED ON 11/04/01 FROM: 100 UNION STREET ABERDEEN AB10 1QR

View Document

30/11/0030 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

26/07/0026 July 2000 PARTIC OF MORT/CHARGE *****

View Document

07/06/007 June 2000 RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/01/00

View Document

23/03/9923 March 1999 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