SCOTMAS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewResolutions

View Document

18/08/2518 August 2025 NewMemorandum and Articles of Association

View Document

14/08/2514 August 2025 NewStatement of capital following an allotment of shares on 2025-08-12

View Document

30/03/2530 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

13/01/2513 January 2025 Sub-division of shares on 2024-12-20

View Document

23/12/2423 December 2024 Memorandum and Articles of Association

View Document

23/12/2423 December 2024 Statement of capital following an allotment of shares on 2023-12-20

View Document

23/12/2423 December 2024 Resolutions

View Document

23/12/2423 December 2024 Appointment of Mr Alan William Robertson as a director on 2024-12-20

View Document

20/12/2420 December 2024 Notification of a person with significant control statement

View Document

20/12/2420 December 2024 Cessation of Alistair Peter Cameron as a person with significant control on 2024-12-20

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

29/04/2429 April 2024 Appointment of Mr John Crawford Anderson as a director on 2024-04-26

View Document

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

View Accounts

30/03/2430 March 2024 Appointment of Mrs Nicola Louise Cameron as a director on 2024-03-28

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-26 with updates

View Document

20/09/2320 September 2023 Appointment of Mr Russell Hazelhurst as a director on 2023-09-01

View Document

02/05/232 May 2023 Termination of appointment of Andrew John Atkins as a director on 2023-04-30

View Document

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

View Accounts

02/03/232 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

27/01/2227 January 2022 Appointment of Mr Andrew John Atkins as a director on 2022-01-25

View Document

02/12/212 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

18/11/2118 November 2021 Registration of charge SC6563110002, created on 2021-11-15

View Document

15/11/2115 November 2021 Alterations to floating charge SC6563110001

View Document

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

View Accounts

30/03/2030 March 2020 ADOPT ARTICLES 16/03/2020

View Document

23/03/2023 March 2020 PSC'S CHANGE OF PARTICULARS / MR ALISTAIR PETER CAMERON / 17/03/2020

View Document

23/03/2023 March 2020 17/03/20 STATEMENT OF CAPITAL GBP 400

View Document

23/03/2023 March 2020 16/03/20 STATEMENT OF CAPITAL GBP 200

View Document

03/03/203 March 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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