SCOTMORE DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/06/2428 June 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

24/05/2424 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/06/2330 June 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

02/06/232 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/07/212 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/11/2027 November 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/08/1923 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

29/06/1829 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/12/175 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/12/2017

View Document

07/09/177 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IRIS PHILP

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE PHILP FAMILY PARTNERSHIP LIMITED

View Document

02/05/172 May 2017 REGISTERED OFFICE CHANGED ON 02/05/2017 FROM 15 ATHOLL CRESCENT EDINBURGH EH3 8HA

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/09/1621 September 2016 APPOINTMENT TERMINATED, SECRETARY BRODIES SECRETARIAL SERVICES LIMITED

View Document

12/09/1612 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

14/12/1514 December 2015 AUDITOR'S RESIGNATION

View Document

11/12/1511 December 2015 AUDITOR'S RESIGNATION

View Document

11/12/1511 December 2015 AUDITOR'S RESIGNATION

View Document

09/12/159 December 2015 AUDITOR'S RESIGNATION

View Document

19/08/1519 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/07/1521 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

18/07/1418 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

16/07/1416 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/08/1314 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/08/137 August 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

21/02/1321 February 2013 VARYING SHARE RIGHTS AND NAMES

View Document

02/11/122 November 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/08/128 August 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

08/08/118 August 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

06/06/116 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/11/1016 November 2010 CORPORATE SECRETARY APPOINTED BRODIES SECRETARIAL SERVICES LIMITED

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, SECRETARY HBJGW SECRETARIAL LIMITED

View Document

11/11/1011 November 2010 REGISTERED OFFICE CHANGED ON 11/11/2010 FROM EXCHANGE TOWER 19 CANNING STREET EDINBURGH EH3 8EH

View Document

15/09/1015 September 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/09/1015 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/08/1013 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HBJGW SECRETARIAL LIMITED / 04/07/2010

View Document

13/08/1013 August 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY LOUISE CROZIER / 04/07/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PHILP / 04/07/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / IRIS ANASTASIA PHILP / 04/07/2010

View Document

04/03/104 March 2010 FINAL DIVIDEND A ORDINARY SHARE PAID 21/01/2010

View Document

06/10/096 October 2009 INCREASE IN AUTHORISED CAPITAL TO 200

View Document

06/10/096 October 2009 123 FORM INCREASING AUTHORISED CAPITAL 28/09/09 INCREASING 100 TO 200

View Document

06/10/096 October 2009 29/09/09 STATEMENT OF CAPITAL GBP 200

View Document

21/08/0921 August 2009 REGISTERED OFFICE CHANGED ON 21/08/2009 FROM 146 WEST REGENT STREET GLASGOW G2 2RQ

View Document

21/08/0921 August 2009 SECRETARY'S CHANGE OF PARTICULARS / HBJGW SECRETARIAL LIMITED / 18/12/2008

View Document

21/08/0921 August 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/12/0818 December 2008 SECRETARY APPOINTED HBJGW SECRETARIAL LIMITED

View Document

18/12/0818 December 2008 APPOINTMENT TERMINATED SECRETARY HBJ GATELEY WAREING (SCOTLAND) LLP

View Document

24/09/0824 September 2008 REGISTERED OFFICE CHANGED ON 24/09/2008 FROM 146 WEST REGENT STREET GLASGOW G2 2RZ

View Document

24/09/0824 September 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 SECRETARY APPOINTED HBJ GATELEY WAREING (SCOTLAND) LLP

View Document

24/09/0824 September 2008 APPOINTMENT TERMINATED SECRETARY BOYDSLAW (SECRETARIAL SERVICES) LIMITED

View Document

18/06/0818 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/04/0825 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/09/0728 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/08/078 August 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/07/0611 July 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/08/0511 August 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/09/0318 September 2003 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/01/0331 January 2003 AUDITOR'S RESIGNATION

View Document

09/09/029 September 2002 RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/01/0224 January 2002 S366A DISP HOLDING AGM 25/10/01

View Document

24/09/0124 September 2001 RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/10/002 October 2000 RETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/09/9928 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/09/9922 September 1999 RETURN MADE UP TO 17/09/99; FULL LIST OF MEMBERS

View Document

01/10/981 October 1998 RETURN MADE UP TO 26/09/98; NO CHANGE OF MEMBERS

View Document

31/07/9831 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/10/977 October 1997 RETURN MADE UP TO 26/09/97; NO CHANGE OF MEMBERS

View Document

03/07/973 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

02/12/962 December 1996 RETURN MADE UP TO 26/09/96; FULL LIST OF MEMBERS

View Document

29/11/9629 November 1996 NEW SECRETARY APPOINTED

View Document

29/11/9629 November 1996 REGISTERED OFFICE CHANGED ON 29/11/96 FROM: 23 NELSON MANDELA PLACE GLASGOW G2 1QB

View Document

29/11/9629 November 1996 SECRETARY RESIGNED

View Document

13/09/9613 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/962 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/10/9520 October 1995 RETURN MADE UP TO 26/09/95; NO CHANGE OF MEMBERS

View Document

20/10/9520 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9523 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/10/945 October 1994 RETURN MADE UP TO 26/09/94; NO CHANGE OF MEMBERS

View Document

01/08/941 August 1994 SECRETARY'S PARTICULARS CHANGED

View Document

01/08/941 August 1994 REGISTERED OFFICE CHANGED ON 01/08/94 FROM: MESSRS. KERR & CO 181 WEST GEORGE STREET GLASGOW G2 2LH

View Document

22/06/9422 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

29/09/9329 September 1993 RETURN MADE UP TO 26/09/93; FULL LIST OF MEMBERS

View Document

16/07/9316 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

02/10/922 October 1992 RETURN MADE UP TO 26/09/92; NO CHANGE OF MEMBERS

View Document

26/06/9226 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

08/05/928 May 1992 SECRETARY'S PARTICULARS CHANGED

View Document

08/05/928 May 1992 REGISTERED OFFICE CHANGED ON 08/05/92 FROM: 65 RENFIELD STREET GLASGOW G2 1LF

View Document

08/10/918 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

08/10/918 October 1991 RETURN MADE UP TO 26/09/91; NO CHANGE OF MEMBERS

View Document

15/11/9015 November 1990 AUDITOR'S RESIGNATION

View Document

30/10/9030 October 1990 RETURN MADE UP TO 16/10/90; FULL LIST OF MEMBERS

View Document

30/10/9030 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

16/07/9016 July 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/8917 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

17/08/8917 August 1989 RETURN MADE UP TO 01/08/89; FULL LIST OF MEMBERS

View Document

17/08/8917 August 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/8814 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

14/11/8814 November 1988 RETURN MADE UP TO 26/10/88; FULL LIST OF MEMBERS

View Document

18/08/8818 August 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/8729 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

29/09/8729 September 1987 RETURN MADE UP TO 01/08/87; FULL LIST OF MEMBERS

View Document

10/08/8710 August 1987 NEW DIRECTOR APPOINTED

View Document

31/07/8731 July 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

01/09/861 September 1986 RETURN MADE UP TO 05/08/86; FULL LIST OF MEMBERS

View Document

11/08/8611 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

10/11/8010 November 1980 PARTICULARS OF MORTGAGE/CHARGE

View Document


More Company Information
Recently Viewed
  • ZERO 2 ZERO LIMITED


  • 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