SCOTT GROUP INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewFull accounts made up to 2024-12-31

View Document

05/08/255 August 2025 Director's details changed for Mr Alan Graham Milne on 2025-01-13

View Document

05/02/255 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

02/10/242 October 2024 Full accounts made up to 2023-12-31

View Document

15/02/2415 February 2024 Termination of appointment of Robert William Maclean as a director on 2024-02-14

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

16/10/2316 October 2023 Full accounts made up to 2022-12-31

View Document

09/08/239 August 2023 Termination of appointment of Anthony Malcolm Hackney as a director on 2023-07-31

View Document

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

View Document

03/07/233 July 2023 Termination of appointment of James Andrew Bishop as a director on 2023-06-30

View Document

05/06/235 June 2023 Termination of appointment of Norman Robert Scott as a secretary on 2023-05-31

View Document

05/06/235 June 2023 Termination of appointment of Norman Robert Scott as a director on 2023-05-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-03 with updates

View Document

07/12/227 December 2022 Satisfaction of charge SC2621530009 in full

View Document

07/12/227 December 2022 Cessation of John Scott as a person with significant control on 2022-11-30

View Document

07/12/227 December 2022 Notification of Bsw Timber Limited as a person with significant control on 2022-11-30

View Document

07/12/227 December 2022 Satisfaction of charge SC2621530010 in full

View Document

06/12/226 December 2022 Appointment of Mr Anthony Malcolm Hackney as a director on 2022-11-30

View Document

06/12/226 December 2022 Appointment of Mr Alan Milne as a director on 2022-11-30

View Document

30/09/2230 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

03/02/223 February 2022 Confirmation statement made on 2022-02-03 with updates

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-20 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 Group of companies' accounts made up to 2020-12-31

View Document

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

View Accounts

21/12/2021 December 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

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

View Accounts

09/09/199 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

18/04/1918 April 2019 DIRECTOR APPOINTED MR KEVIN MCNEILLY

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

05/10/185 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

04/10/174 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

13/10/1613 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

23/08/1623 August 2016 03/08/16 STATEMENT OF CAPITAL GBP 5700.00

View Document

11/08/1611 August 2016 ADOPT ARTICLES 03/08/2016

View Document

13/02/1613 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC2621530013

View Document

10/02/1610 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

09/02/169 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC2621530011

View Document

09/02/169 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC2621530012

View Document

05/10/155 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

07/05/157 May 2015 DIRECTOR APPOINTED JAMES ANDREW BISHOP

View Document

02/04/152 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC2621530007

View Document

02/04/152 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC2621530008

View Document

02/04/152 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC2621530009

View Document

02/04/152 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC2621530010

View Document

31/03/1531 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1531 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/03/1531 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

31/03/1531 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/03/1531 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

29/01/1529 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

03/10/143 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

04/03/144 March 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

01/10/131 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

25/02/1325 February 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

07/02/137 February 2013 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 6

View Document

07/02/137 February 2013 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 5

View Document

08/10/128 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

06/03/126 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR NORMAN ROBERT SCOTT / 28/11/2011

View Document

06/03/126 March 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

06/03/126 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN ROBERT SCOTT / 28/11/2011

View Document

25/02/1225 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

25/02/1225 February 2012 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 5

View Document

25/02/1225 February 2012 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 6

View Document

23/02/1223 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

18/11/1118 November 2011 22/04/11 STATEMENT OF CAPITAL GBP 5200

View Document

18/11/1118 November 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/10/1124 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

13/10/1113 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/10/1113 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/10/1113 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

29/09/1129 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

29/09/1129 September 2011 PREVSHO FROM 31/01/2011 TO 31/12/2010

View Document

14/09/1114 September 2011 DIRECTOR APPOINTED MR ROBERT WILLIAM MACLEAN

View Document

14/09/1114 September 2011 01/06/11 STATEMENT OF CAPITAL GBP 5102

View Document

29/06/1129 June 2011 DIRECTOR APPOINTED MR ALAN GIBSON

View Document

24/06/1124 June 2011 DIRECTOR APPOINTED MRS TRACY JAYNE TROTTER

View Document

23/06/1123 June 2011 COMPANY NAME CHANGED CLOVEDALE LIMITED CERTIFICATE ISSUED ON 23/06/11

View Document

23/06/1123 June 2011 CHANGE OF NAME 21/06/2011

View Document

06/06/116 June 2011 ADOPT ARTICLES 31/05/2011

View Document

04/03/114 March 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN SCOTT

View Document

19/02/1019 February 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

11/12/0911 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

22/05/0922 May 2009 REGISTERED OFFICE CHANGED ON 22/05/2009 FROM FORTIES CAMPUS ROSYTH EUROPARC ROSYTH FIFE KY11 2XS

View Document

17/02/0917 February 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NORMAN SCOTT / 17/10/2008

View Document

18/11/0818 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

11/02/0811 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

01/02/081 February 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0712 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS; AMEND

View Document

05/06/065 June 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

26/03/0426 March 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/03/0426 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/03/0425 March 2004 SECRETARY RESIGNED

View Document

25/03/0425 March 2004 DIRECTOR RESIGNED

View Document

25/03/0425 March 2004 REGISTERED OFFICE CHANGED ON 25/03/04 FROM: STEPHEN MABBOTT ASSOCIATES 14 MITCHELL LANE GLASGOW G1 3NU

View Document

20/01/0420 January 2004 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