SCOTT AUTOMATION LIMITED

Company Documents

DateDescription
22/01/2522 January 2025 Accounts for a small company made up to 2024-08-31

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

24/11/2324 November 2023 Accounts for a small company made up to 2023-08-31

View Document

25/10/2325 October 2023 Appointment of Higgs Secretarial Limited as a secretary on 2023-05-09

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

16/11/2216 November 2022 Accounts for a small company made up to 2022-08-31

View Document

02/02/222 February 2022 Appointment of Michael William Crombie as a director on 2021-12-20

View Document

02/02/222 February 2022 Termination of appointment of Kate Elizabeth Rankin as a director on 2021-12-20

View Document

13/10/2113 October 2021 Accounts for a small company made up to 2021-08-31

View Document

05/03/195 March 2019 CHANGE OF ACCOUNTING REFERENCE DATE 18/02/2019

View Document

01/03/191 March 2019 CURREXT FROM 31/03/2019 TO 31/08/2019

View Document

25/01/1925 January 2019 ADOPT ARTICLES 20/12/2018

View Document

16/01/1916 January 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/01/1916 January 2019 COMPANY NAME CHANGED ALVEY SYSTEMS & SERVICES LIMITED CERTIFICATE ISSUED ON 16/01/19

View Document

21/08/1821 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED CHRISTOPHER CHARLES HOPKINS

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR ADELFI BVBA

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED GREGORY WILLIAM CHILES

View Document

14/06/1814 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091858140001

View Document

12/09/1712 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

01/09/171 September 2017 NOTIFICATION OF PSC STATEMENT ON 01/09/2017

View Document

01/09/171 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/09/2017

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

29/12/1629 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

02/09/162 September 2016 DIRECTOR APPOINTED MR MAARTEN VAN LEEUWEN

View Document

02/09/162 September 2016 APPOINTMENT TERMINATED, DIRECTOR MUNTOR BVBA

View Document

02/09/162 September 2016 APPOINTMENT TERMINATED, DIRECTOR BART VERSTICHEL

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

13/01/1613 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/11/156 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091858140001

View Document

17/09/1517 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

07/11/147 November 2014 CURRSHO FROM 31/08/2015 TO 31/03/2015

View Document

21/08/1421 August 2014 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