SCOTT ELM LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
05/12/245 December 2024 | Resolutions |
05/12/245 December 2024 | Appointment of a voluntary liquidator |
30/10/2430 October 2024 | Declaration of solvency |
04/10/244 October 2024 | Accounts for a small company made up to 2023-12-31 |
19/04/2419 April 2024 | Confirmation statement made on 2024-04-19 with no updates |
25/09/2325 September 2023 | Accounts for a small company made up to 2022-12-31 |
02/08/232 August 2023 | Termination of appointment of Tracy Jayne Trotter as a director on 2023-07-31 |
08/06/238 June 2023 | Appointment of Mr Alan Graham Milne as a director on 2023-05-31 |
06/06/236 June 2023 | Termination of appointment of Norman Robert Scott as a director on 2023-05-31 |
06/06/236 June 2023 | Termination of appointment of Norman Robert Scott as a secretary on 2023-05-31 |
02/05/232 May 2023 | Confirmation statement made on 2023-04-19 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
11/10/2211 October 2022 | Second filing of the annual return made up to 2016-04-19 |
11/10/2211 October 2022 | Second filing of the annual return made up to 2014-04-19 |
11/10/2211 October 2022 | Second filing of the annual return made up to 2015-04-19 |
03/10/223 October 2022 | Second filing of Confirmation Statement dated 2017-04-19 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
23/09/2223 September 2022 | Notification of Scott Group Investments Limited as a person with significant control on 2022-09-22 |
23/09/2223 September 2022 | Cessation of Neviswave Limited as a person with significant control on 2022-09-22 |
26/04/2226 April 2022 | Confirmation statement made on 2022-04-19 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
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 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/12/2022 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
07/10/197 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES |
02/10/182 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES |
05/10/175 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES |
25/04/1725 April 2017 | 19/04/17 Statement of Capital gbp 100 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
16/05/1616 May 2016 | Annual return made up to 2016-04-19 with full list of shareholders |
16/05/1616 May 2016 | Annual return made up to 19 April 2016 with full list of shareholders |
09/10/159 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
06/05/156 May 2015 | Annual return made up to 19 April 2015 with full list of shareholders |
06/05/156 May 2015 | Annual return made up to 2015-04-19 with full list of shareholders |
06/10/146 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
06/06/146 June 2014 | Annual return made up to 2014-04-19 with full list of shareholders |
06/06/146 June 2014 | Annual return made up to 19 April 2014 with full list of shareholders |
04/12/134 December 2013 | ADOPT ARTICLES 28/11/2013 |
04/12/134 December 2013 | VARYING SHARE RIGHTS AND NAMES |
04/12/134 December 2013 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL NOBLE |
03/10/133 October 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
09/05/139 May 2013 | Annual return made up to 19 April 2013 with full list of shareholders |
04/10/124 October 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
22/05/1222 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN ROBERT SCOTT / 09/01/2012 |
22/05/1222 May 2012 | Annual return made up to 19 April 2012 with full list of shareholders |
22/05/1222 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES NOBLE / 09/01/2012 |
22/05/1222 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR NORMAN ROBERT SCOTT / 09/01/2012 |
28/09/1128 September 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
05/07/115 July 2011 | COMPANY NAME CHANGED EUROPEAN LOGISTICS MANAGEMENT LIMITED CERTIFICATE ISSUED ON 05/07/11 |
17/05/1117 May 2011 | Annual return made up to 19 April 2011 with full list of shareholders |
17/05/1117 May 2011 | DIRECTOR APPOINTED MRS TRACY JAYNE TROTTER |
27/09/1027 September 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
11/05/1011 May 2010 | Annual return made up to 19 April 2010 with full list of shareholders |
11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES NOBLE / 01/04/2010 |
15/03/1015 March 2010 | APPOINTMENT TERMINATED, DIRECTOR JOHN SCOTT |
02/11/092 November 2009 | FULL ACCOUNTS MADE UP TO 31/12/08 |
25/05/0925 May 2009 | RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS |
25/05/0925 May 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NORMAN SCOTT / 17/10/2008 |
13/01/0913 January 2009 | Annual accounts small company total exemption made up to 31 December 2007 |
18/09/0818 September 2008 | RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS |
03/07/083 July 2008 | APPOINTMENT TERMINATED DIRECTOR MALCOLM EVANS |
30/11/0730 November 2007 | ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07 |
13/06/0713 June 2007 | NEW DIRECTOR APPOINTED |
11/06/0711 June 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/06/075 June 2007 | COMPANY NAME CHANGED SOUTHLOG LIMITED CERTIFICATE ISSUED ON 05/06/07 |
04/06/074 June 2007 | NEW DIRECTOR APPOINTED |
22/05/0722 May 2007 | NEW DIRECTOR APPOINTED |
16/05/0716 May 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
08/05/078 May 2007 | DIRECTOR RESIGNED |
08/05/078 May 2007 | SECRETARY RESIGNED |
08/05/078 May 2007 | REGISTERED OFFICE CHANGED ON 08/05/07 FROM: CHURCH GRESLEY INDUSTRIAL ESTATE CHURCH GRESLEY SWADLINCOTE DERBYSHIRE DE11 9NR |
08/05/078 May 2007 | |
19/04/0719 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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