SCOTSCAPE SMARTSCAPE 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 NewRegistered office address changed from Gladstone House 77-79 High Street Egham Surrey TW20 9HY United Kingdom to Unit 7, Vulcan House Restmor Way Wallington SM6 7AH on 2025-06-12

View Document

01/05/251 May 2025 Registered office address changed from Trinity Court, 34 West Street Sutton Surrey SM1 1SH United Kingdom to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 2025-05-01

View Document

01/05/251 May 2025 Director's details changed for Mr Angus Patrick Cunningham on 2025-05-01

View Document

01/05/251 May 2025 Change of details for Mr Angus Patrick Cunningham as a person with significant control on 2025-05-01

View Document

04/10/244 October 2024 Termination of appointment of Kevin David Mcleod as a director on 2024-10-02

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

07/06/247 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

08/08/238 August 2023 Second filing for the appointment of Mr Joe Hinton as a director

View Document

02/08/232 August 2023 Appointment of Mr Joe Arthur Hinton as a director on 2022-10-01

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

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

View Document

13/01/2313 January 2023 Statement of capital following an allotment of shares on 2021-04-23

View Document

13/01/2313 January 2023 Resolutions

View Document

13/01/2313 January 2023 Resolutions

View Document

13/01/2313 January 2023 Memorandum and Articles of Association

View Document

13/01/2313 January 2023 Resolutions

View Document

13/01/2313 January 2023 Resolutions

View Document

12/01/2312 January 2023 Sub-division of shares on 2021-04-23

View Document

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

View Accounts

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

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

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

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

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

View Document

12/02/2012 February 2020 12/02/20 STATEMENT OF CAPITAL GBP 200

View Document

29/01/2029 January 2020 DIRECTOR APPOINTED MR KEVIN DAVID MCLEOD

View Document

11/11/1911 November 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 29/07/2019

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

08/04/198 April 2019 CURREXT FROM 31/07/2019 TO 30/09/2019

View Document

24/01/1924 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114887750001

View Document

30/07/1830 July 2018 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