SCOTLINE LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewStatement of capital on 2025-06-26

View Document

10/07/2510 July 2025 Termination of appointment of Cindy Lee Crancher as a director on 2025-06-30

View Document

09/04/259 April 2025 Confirmation statement made on 2025-03-25 with updates

View Document

09/01/259 January 2025 Group of companies' accounts made up to 2024-03-31

View Document

01/07/241 July 2024 Statement of capital on 2024-05-29

View Document

06/06/246 June 2024 Termination of appointment of Roy John Brooks as a director on 2024-05-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-25 with updates

View Document

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

View Accounts

15/02/2415 February 2024 Statement of capital on 2024-01-31

View Document

13/02/2413 February 2024 Termination of appointment of Marion Terase Frances Osborne as a secretary on 2024-02-02

View Document

13/02/2413 February 2024 Termination of appointment of Marion Terase Frances Osborne as a director on 2024-02-02

View Document

21/12/2321 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

08/01/238 January 2023 Group of companies' accounts made up to 2022-03-31

View Document

02/12/222 December 2022 Director's details changed for Mr Robert William Millatt on 2022-11-08

View Document

06/05/226 May 2022 Appointment of Mr Jonathan James Millatt as a director on 2022-04-27

View Document

06/05/226 May 2022 Appointment of Mr Robert William Millatt as a director on 2022-04-27

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

20/12/1920 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

02/01/192 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

19/12/1719 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

28/12/1628 December 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/16

View Document

08/06/168 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

07/04/167 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

16/12/1516 December 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

08/04/158 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

13/03/1513 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 016949050007

View Document

23/10/1423 October 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

28/03/1428 March 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

30/12/1330 December 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

26/03/1326 March 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

06/01/136 January 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

03/04/123 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

04/01/124 January 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11

View Document

05/04/115 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARION TERASE FRANCES OSBORNE / 04/04/2011

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROY JOHN BROOKS / 04/04/2011

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS CINDY LEE CRANCHER / 04/04/2011

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER THOMAS MILLATT / 04/04/2011

View Document

04/04/114 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MARION TERASE FRANCES OSBORNE / 04/04/2011

View Document

04/04/114 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PETER THOMAS MILLATT / 04/04/2011

View Document

09/02/119 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

08/02/118 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/02/118 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

30/12/1030 December 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

14/04/1014 April 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

16/12/0916 December 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

06/04/096 April 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

10/04/0810 April 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 VARYING SHARE RIGHTS AND NAMES

View Document

11/01/0811 January 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

11/05/0711 May 2007 NEW DIRECTOR APPOINTED

View Document

30/03/0730 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0730 March 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/02/0712 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/02/071 February 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

14/12/0614 December 2006 AUDITOR'S RESIGNATION

View Document

03/04/063 April 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/04/0525 April 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/12/046 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/04/0414 April 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/04/0413 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/01/0411 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/04/032 April 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/038 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0325 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/03/0218 March 2002 RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/02/024 February 2002 DELIVERY EXT'D 3 MTH 31/03/01

View Document

26/04/0126 April 2001 RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/04/0010 April 2000 NEW SECRETARY APPOINTED

View Document

10/04/0010 April 2000 RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/02/004 February 2000 DELIVERY EXT'D 3 MTH 31/03/99

View Document

06/10/996 October 1999 DIRECTOR RESIGNED

View Document

22/06/9922 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/9918 May 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/03/9924 March 1999 RETURN MADE UP TO 25/03/99; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 DELIVERY EXT'D 3 MTH 31/03/98

View Document

08/12/988 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9823 November 1998 NEW DIRECTOR APPOINTED

View Document

23/11/9823 November 1998 NEW DIRECTOR APPOINTED

View Document

13/05/9813 May 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

29/04/9829 April 1998 RETURN MADE UP TO 25/03/98; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 DELIVERY EXT'D 3 MTH 31/03/97

View Document

03/05/973 May 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

14/04/9714 April 1997 RETURN MADE UP TO 25/03/97; NO CHANGE OF MEMBERS

View Document

03/02/973 February 1997 DELIVERY EXT'D 3 MTH 31/03/96

View Document

20/09/9620 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9629 April 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

15/03/9615 March 1996 RETURN MADE UP TO 25/03/96; FULL LIST OF MEMBERS

View Document

07/02/967 February 1996 DELIVERY EXT'D 3 MTH 31/03/95

View Document

03/05/953 May 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/05/951 May 1995 RETURN MADE UP TO 25/03/95; CHANGE OF MEMBERS

View Document

30/01/9530 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/944 November 1994 RETURN MADE UP TO 25/03/94; NO CHANGE OF MEMBERS

View Document

04/03/944 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9411 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

25/01/9425 January 1994 REGISTERED OFFICE CHANGED ON 25/01/94 FROM: 46 KINGSWAY LONDON WC2B 6EN

View Document

17/03/9317 March 1993 RETURN MADE UP TO 25/03/93; FULL LIST OF MEMBERS

View Document

17/03/9317 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/02/935 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

02/07/922 July 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

23/06/9223 June 1992 RETURN MADE UP TO 25/03/92; NO CHANGE OF MEMBERS

View Document

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

View Document

08/04/918 April 1991 RETURN MADE UP TO 25/03/91; NO CHANGE OF MEMBERS

View Document

26/03/9026 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

21/02/9021 February 1990 RETURN MADE UP TO 16/02/90; FULL LIST OF MEMBERS

View Document

24/04/8924 April 1989 RETURN MADE UP TO 14/04/89; FULL LIST OF MEMBERS

View Document

24/04/8924 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

02/03/892 March 1989 WD 16/02/89 AD 17/02/89--------- £ SI 1800@1=1800 £ IC 12500/14300

View Document

14/11/8814 November 1988 RETURN MADE UP TO 31/08/88; FULL LIST OF MEMBERS

View Document

14/11/8814 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

13/07/8813 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/07/8813 July 1988 NEW DIRECTOR APPOINTED

View Document

19/01/8819 January 1988 FULL ACCOUNTS MADE UP TO 31/03/84

View Document

19/01/8819 January 1988 RETURN MADE UP TO 14/08/87; FULL LIST OF MEMBERS

View Document

19/01/8819 January 1988 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

19/01/8819 January 1988 REGISTERED OFFICE CHANGED ON 19/01/88 FROM: BRIDGE HOUSE 187 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

19/01/8819 January 1988 RETURN MADE UP TO 14/04/86; FULL LIST OF MEMBERS

View Document

19/01/8819 January 1988 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

19/01/8819 January 1988 RETURN MADE UP TO 20/03/85; FULL LIST OF MEMBERS

View Document

06/01/886 January 1988 £ NC 1000/100000

View Document

06/01/886 January 1988 ORDER OF COURT - RESTORATION 21/12/87

View Document

06/01/886 January 1988 NC INC ALREADY ADJUSTED 01/12/86

View Document

06/01/886 January 1988 WD 02/12/87 AD 11/05/87--------- £ SI 12498@1=12498 £ IC 2/12500

View Document

07/04/877 April 1987 DISSOLVED

View Document

04/11/864 November 1986 FIRST GAZETTE

View Document

27/01/8327 January 1983 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