SCOTT COLLECTIONS (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

02/04/252 April 2025 Change of details for Sui Fun Mok as a person with significant control on 2025-04-02

View Document

02/04/252 April 2025 Director's details changed for Mrs Sui Fun Mok on 2025-04-02

View Document

02/04/252 April 2025 Registered office address changed from Office G29, Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YA England to 6th Floor, Manfield House 1 Southampton Street London WC2R 0LR on 2025-04-02

View Document

02/04/252 April 2025 Director's details changed for Mr Ming Yeung Lai on 2025-04-02

View Document

02/04/252 April 2025 Change of details for Ming Yeung Lai as a person with significant control on 2025-04-02

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

17/10/2417 October 2024 Confirmation statement made on 2024-10-06 with updates

View Document

26/07/2426 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

13/10/2313 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

22/05/2322 May 2023 Micro company accounts made up to 2022-10-31

View Document

08/02/238 February 2023 Change of details for Ming Yeung Lai as a person with significant control on 2023-02-08

View Document

08/02/238 February 2023 Registered office address changed from C O Pm M New Century House Greenbank Technology Park Blackburn BB1 5QB England to Office G29, Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YA on 2023-02-08

View Document

08/02/238 February 2023 Director's details changed for Mr Ming Yeung Lai on 2023-02-08

View Document

08/02/238 February 2023 Director's details changed for Mrs Sui Fun Mok on 2023-02-08

View Document

08/02/238 February 2023 Change of details for Sui Fun Mok as a person with significant control on 2023-02-08

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/10/2218 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

28/03/2228 March 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

05/10/215 October 2021 Registration of charge 122482590002, created on 2021-09-30

View Document

05/10/215 October 2021 Registration of charge 122482590001, created on 2021-09-30

View Document

05/10/215 October 2021 Registration of charge 122482590003, created on 2021-09-30

View Document

23/07/2123 July 2021 Amended total exemption full accounts made up to 2020-10-31

View Document

07/07/217 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

24/10/1924 October 2019 ADOPT ARTICLES 07/10/2019

View Document

07/10/197 October 2019 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