SCOTT ELM LTD

Company Documents

DateDescription
05/12/245 December 2024 Resolutions

View Document

05/12/245 December 2024 Appointment of a voluntary liquidator

View Document

30/10/2430 October 2024 Declaration of solvency

View Document

04/10/244 October 2024 Accounts for a small company made up to 2023-12-31

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

25/09/2325 September 2023 Accounts for a small company made up to 2022-12-31

View Document

02/08/232 August 2023 Termination of appointment of Tracy Jayne Trotter as a director on 2023-07-31

View Document

08/06/238 June 2023 Appointment of Mr Alan Graham Milne as a director on 2023-05-31

View Document

06/06/236 June 2023 Termination of appointment of Norman Robert Scott as a director on 2023-05-31

View Document

06/06/236 June 2023 Termination of appointment of Norman Robert Scott as a secretary on 2023-05-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-19 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/10/2211 October 2022 Second filing of the annual return made up to 2016-04-19

View Document

11/10/2211 October 2022 Second filing of the annual return made up to 2014-04-19

View Document

11/10/2211 October 2022 Second filing of the annual return made up to 2015-04-19

View Document

03/10/223 October 2022 Second filing of Confirmation Statement dated 2017-04-19

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

23/09/2223 September 2022 Notification of Scott Group Investments Limited as a person with significant control on 2022-09-22

View Document

23/09/2223 September 2022 Cessation of Neviswave Limited as a person with significant control on 2022-09-22

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-04-19 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

19/01/2119 January 2021 Registered office address changed from , Church Gresley Industrial Estate, Church Gresley, Swalincote, Derbyshire, DE11 9NR to The Gravel Pit Needham Norfolk IP20 9LB on 2021-01-19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/10/197 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

02/10/182 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

25/04/1725 April 2017 19/04/17 Statement of Capital gbp 100

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/05/1616 May 2016 Annual return made up to 2016-04-19 with full list of shareholders

View Document

16/05/1616 May 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/05/156 May 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

06/05/156 May 2015 Annual return made up to 2015-04-19 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/06/146 June 2014 Annual return made up to 2014-04-19 with full list of shareholders

View Document

06/06/146 June 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

04/12/134 December 2013 ADOPT ARTICLES 28/11/2013

View Document

04/12/134 December 2013 VARYING SHARE RIGHTS AND NAMES

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL NOBLE

View Document

03/10/133 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

09/05/139 May 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

04/10/124 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

22/05/1222 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN ROBERT SCOTT / 09/01/2012

View Document

22/05/1222 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

22/05/1222 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES NOBLE / 09/01/2012

View Document

22/05/1222 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR NORMAN ROBERT SCOTT / 09/01/2012

View Document

28/09/1128 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

05/07/115 July 2011 COMPANY NAME CHANGED EUROPEAN LOGISTICS MANAGEMENT LIMITED CERTIFICATE ISSUED ON 05/07/11

View Document

17/05/1117 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

17/05/1117 May 2011 DIRECTOR APPOINTED MRS TRACY JAYNE TROTTER

View Document

27/09/1027 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

11/05/1011 May 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES NOBLE / 01/04/2010

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN SCOTT

View Document

02/11/092 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

25/05/0925 May 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

25/05/0925 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NORMAN SCOTT / 17/10/2008

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/09/0818 September 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED DIRECTOR MALCOLM EVANS

View Document

30/11/0730 November 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07

View Document

13/06/0713 June 2007 NEW DIRECTOR APPOINTED

View Document

11/06/0711 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 COMPANY NAME CHANGED SOUTHLOG LIMITED CERTIFICATE ISSUED ON 05/06/07

View Document

04/06/074 June 2007 NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/05/078 May 2007 DIRECTOR RESIGNED

View Document

08/05/078 May 2007 SECRETARY RESIGNED

View Document

08/05/078 May 2007 REGISTERED OFFICE CHANGED ON 08/05/07 FROM: CHURCH GRESLEY INDUSTRIAL ESTATE CHURCH GRESLEY SWADLINCOTE DERBYSHIRE DE11 9NR

View Document

08/05/078 May 2007

View Document

19/04/0719 April 2007 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