SCOTSCAPE GROUP LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Registered office address changed from 8 High Street Brentwood Essex CM14 4AB to Ground Floor Kings House 101-135 Kings Road Brentwood Essex CM14 4DR on 2025-05-14

View Document

05/03/255 March 2025 Statement of affairs

View Document

05/03/255 March 2025 Registered office address changed from Trinity Court 34 West Street Sutton Surrey SM1 1SH to 8 High Street Brentwood Essex CM14 4AB on 2025-03-05

View Document

05/03/255 March 2025 Appointment of a voluntary liquidator

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

17/05/2417 May 2024 Satisfaction of charge 067211340001 in full

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

16/05/2316 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-10 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/05/2026 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CAPSTICK

View Document

07/05/197 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

19/09/1819 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 067211340001

View Document

17/07/1817 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES CAPSTICK / 17/07/2018

View Document

16/07/1816 July 2018 DIRECTOR APPOINTED MR STEPHEN JAMES CAPSTICK

View Document

04/01/184 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

01/06/161 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/12/152 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ANGUS PATRICK CUNNINGHAM / 13/08/2015

View Document

12/10/1512 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

28/08/1528 August 2015 REGISTERED OFFICE CHANGED ON 28/08/2015 FROM SECOND FLOOR OLD INN HOUSE 2 CARSHALTON ROAD SUTTON SURREY SM1 4RA

View Document

16/12/1416 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

09/12/149 December 2014 CURRSHO FROM 31/03/2014 TO 30/09/2013

View Document

09/12/149 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

24/10/1424 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

08/10/148 October 2014 SECRETARY APPOINTED MR ANGUS PATRICK CUNNINGHAM

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/09/1424 September 2014 COMPANY NAME CHANGED SCOTSCAPE BUILDING LIMITED CERTIFICATE ISSUED ON 24/09/14

View Document

17/09/1417 September 2014 CHANGE OF NAME 12/09/2014

View Document

31/12/1331 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

21/10/1321 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/11/122 November 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

15/10/1215 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/12/1119 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

14/10/1114 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

15/10/1015 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

07/04/107 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

25/11/0925 November 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANGUS PATRICK CUNNINGHAM / 24/11/2009

View Document

26/01/0926 January 2009 CURREXT FROM 31/10/2009 TO 31/03/2010

View Document

24/12/0824 December 2008 DIRECTOR APPOINTED ANGUS PATRICK CUNNINGHAM

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED SECRETARY M W DOUGLAS & COMPANY LIMITED

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED DIRECTOR LAURENCE ADAMS

View Document

10/10/0810 October 2008 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