SCOTT BROS. POWER LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

11/02/2511 February 2025 Application to strike the company off the register

View Document

16/10/2416 October 2024 Accounts for a dormant company made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

08/07/248 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

05/12/235 December 2023 Accounts for a dormant company made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

10/07/2310 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

13/03/2313 March 2023 Accounts for a dormant company made up to 2022-07-31

View Document

21/10/2121 October 2021 Accounts for a dormant company made up to 2021-07-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

08/01/208 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

04/09/184 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

26/02/1826 February 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

26/02/1826 February 2018 SAIL ADDRESS CREATED

View Document

23/02/1823 February 2018 APPOINTMENT TERMINATED, SECRETARY ENDEAVOUR SECRETARY LIMITED

View Document

23/02/1823 February 2018 CORPORATE SECRETARY APPOINTED JACKSONS COMPANY SECRETARIAL LIMITED

View Document

23/02/1823 February 2018 REGISTERED OFFICE CHANGED ON 23/02/2018 FROM TOBIAS HOUSE, ST MARK'S COURT TEESDALE BUSINESS PARK TEESSIDE TS17 6QW

View Document

27/09/1727 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

01/04/161 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

29/07/1529 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, DIRECTOR FRANK COOKE

View Document

08/04/158 April 2015 DIRECTOR APPOINTED MR IAN WILLIAM FRASER

View Document

08/04/158 April 2015 DIRECTOR APPOINTED MR DAVID JOHN SCOTT

View Document

31/03/1531 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR PETER SCOTT

View Document

27/01/1527 January 2015 DIRECTOR APPOINTED MR FRANK COOKE

View Document

15/10/1415 October 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ENDEAVOUR SECRETARY LTD / 06/10/2014

View Document

03/10/143 October 2014 REGISTERED OFFICE CHANGED ON 03/10/2014 FROM C/O ENDEAVOUR PARTNERSHIP LLP WESTMINSTER ST MARKS COURT TEESDALE BUSINEESS PARK TEESSIDE TS17 6QP

View Document

04/08/144 August 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

02/06/142 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEORGE SCOTT / 28/05/2014

View Document

09/12/139 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

29/07/1329 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

10/12/1210 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

28/07/1228 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

29/03/1229 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

01/08/111 August 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

03/05/113 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

28/03/1128 March 2011 COMPANY NAME CHANGED IMPETUS POWER LIMITED CERTIFICATE ISSUED ON 28/03/11

View Document

28/03/1128 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/08/104 August 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

04/08/104 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ENDEAVOUR SECRETARY LTD / 01/10/2009

View Document

07/04/107 April 2010 DIRECTOR APPOINTED MR PETER SCOTT

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID SCOTT

View Document

26/03/1026 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

04/08/094 August 2009 REGISTERED OFFICE CHANGED ON 04/08/2009 FROM C/O ENDEAVOUR PARTNERSHIP WESTMINSTER ST MARKS COURT TEESDALE BUSINEESS PARK TEESSIDE TS17 6QP

View Document

04/08/094 August 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

30/07/0830 July 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

25/09/0725 September 2007 NEW SECRETARY APPOINTED

View Document

24/09/0724 September 2007 SECRETARY RESIGNED

View Document

06/08/076 August 2007 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 S80A AUTH TO ALLOT SEC 05/12/05

View Document

17/08/0517 August 2005 REGISTERED OFFICE CHANGED ON 17/08/05 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

17/08/0517 August 2005 NEW SECRETARY APPOINTED

View Document

17/08/0517 August 2005 NEW DIRECTOR APPOINTED

View Document

17/08/0517 August 2005 DIRECTOR RESIGNED

View Document

17/08/0517 August 2005 SECRETARY RESIGNED

View Document

08/07/058 July 2005 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