SCOTT GROUP LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewDirector's details changed for Mr Alan Graham Milne on 2025-01-13

View Document

15/07/2515 July 2025 NewVoluntary strike-off action has been suspended

View Document

24/06/2524 June 2025 First Gazette notice for voluntary strike-off

View Document

24/06/2524 June 2025 First Gazette notice for voluntary strike-off

View Document

18/06/2518 June 2025 Application to strike the company off the register

View Document

09/05/259 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

08/05/258 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/05/248 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

07/06/237 June 2023 Appointment of Mr Alan Graham Milne as a director on 2023-05-31

View Document

07/06/237 June 2023 Termination of appointment of Norman Robert Scott as a director on 2023-05-31

View Document

07/06/237 June 2023 Termination of appointment of Norman Robert Scott as a secretary on 2023-05-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

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

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

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

View Accounts

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

View Accounts

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, DIRECTOR TRACY TROTTER

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, DIRECTOR ALAN GIBSON

View Document

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

View Accounts

03/10/193 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

08/11/188 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/11/188 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/10/185 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

07/10/177 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

17/03/1717 March 2017 17/03/17 STATEMENT OF CAPITAL GBP 100

View Document

17/03/1717 March 2017 SOLVENCY STATEMENT DATED 13/03/17

View Document

17/03/1717 March 2017 ADOPT ARTICLES 13/03/2017

View Document

17/03/1717 March 2017 STATEMENT BY DIRECTORS

View Document

29/09/1629 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

16/05/1616 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

08/10/158 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

26/05/1526 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

06/10/146 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

19/06/1419 June 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

30/05/1330 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

08/10/128 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

25/05/1225 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN ROBERT SCOTT / 09/01/2012

View Document

25/05/1225 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

25/05/1225 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR NORMAN ROBERT SCOTT / 09/01/2012

View Document

29/09/1129 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

03/06/113 June 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

28/09/1028 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

24/05/1024 May 2010 DIRECTOR APPOINTED MR ALAN GIBSON

View Document

24/05/1024 May 2010 DIRECTOR APPOINTED MRS TRACY JAYNE TROTTER

View Document

24/05/1024 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

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

View Document

03/11/093 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

27/05/0927 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NORMAN SCOTT / 17/10/2008

View Document

27/05/0927 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

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

31/10/0831 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

05/06/085 June 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 COMPANY NAME CHANGED COVECREST LIMITED CERTIFICATE ISSUED ON 08/09/07

View Document

13/08/0713 August 2007 PARTIC OF MORT/CHARGE *****

View Document

31/07/0731 July 2007 PARTIC OF MORT/CHARGE *****

View Document

20/07/0720 July 2007 £ NC 100/5000 17/07/0

View Document

20/07/0720 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/07/0720 July 2007 NC INC ALREADY ADJUSTED 17/07/07

View Document

12/06/0712 June 2007 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/05/0717 May 2007 DIRECTOR RESIGNED

View Document

17/05/0717 May 2007 SECRETARY RESIGNED

View Document

17/05/0717 May 2007 REGISTERED OFFICE CHANGED ON 17/05/07 FROM: MILLAR & BRYCE LIMITED 5 LOGIE MILL,BEAVERBANK OFFICE PARK, LOGIE GREEN ROAD EDINBURGH EH7 4HH

View Document

08/05/078 May 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