SCOTT HUGHES DESIGN LTD

Company Documents

DateDescription
16/01/2516 January 2025 Liquidators' statement of receipts and payments to 2024-11-21

View Document

12/06/2412 June 2024 Registered office address changed from C/O Antony Batty & Co Thames Valley Innovation Centre 99 Park Drive Milton Park Oxfordshire OX14 4RY to The Wooden Barn Little Baldon Oxford OX44 9PU on 2024-06-12

View Document

21/12/2321 December 2023 Declaration of solvency

View Document

04/12/234 December 2023 Resolutions

View Document

04/12/234 December 2023 Appointment of a voluntary liquidator

View Document

04/12/234 December 2023 Registered office address changed from The Cowyards Blenheim Park Oxford Road Woodstock OX20 1QR England to C/O Antony Batty & Co Thames Valley Innovation Centre 99 Park Drive Milton Park Oxfordshire OX14 4RY on 2023-12-04

View Document

04/12/234 December 2023 Resolutions

View Document

22/11/2322 November 2023 Termination of appointment of Ruth Elaine Goddard as a secretary on 2023-11-10

View Document

09/10/239 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

09/10/239 October 2023

View Document

09/10/239 October 2023

View Document

09/10/239 October 2023

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

23/09/2223 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

23/09/2223 September 2022

View Document

23/09/2223 September 2022

View Document

23/09/2223 September 2022

View Document

21/12/2121 December 2021 Director's details changed for Mr Jolyon Robert Mark Price on 2021-12-21

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-09-16 with updates

View Document

07/10/217 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

07/10/217 October 2021

View Document

07/10/217 October 2021

View Document

07/10/217 October 2021

View Document

21/11/1921 November 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KRIS CLARK / 25/09/2019

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN THOMAS SCOTT / 25/09/2019

View Document

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS WENDY ANNE BROOMHEAD / 25/09/2019

View Document

25/09/1925 September 2019 SECRETARY'S CHANGE OF PARTICULARS / ALISON MARGARET EDITH SCOTT / 25/09/2019

View Document

14/02/1914 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

03/01/183 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

02/02/172 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

19/05/1619 May 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN RICHES

View Document

11/03/1611 March 2016 DIRECTOR APPOINTED DOCTOR COLIN RICHES

View Document

11/03/1611 March 2016 DIRECTOR APPOINTED MR KRIS CLARK

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/12/159 December 2015 ADOPT ARTICLES 12/11/2015

View Document

28/09/1528 September 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/10/1427 October 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/09/1325 September 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/09/1217 September 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/09/1127 September 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/11/1022 November 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN MORRISON

View Document

16/11/1016 November 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/11/1016 November 2010 16/11/10 STATEMENT OF CAPITAL GBP 100.0

View Document

16/11/1016 November 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HUGH ORCHARD MORRISON / 01/10/2009

View Document

20/09/1020 September 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY ANNE BROOMHEAD / 01/10/2009

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/10/098 October 2009 Annual return made up to 15 September 2009 with full list of shareholders

View Document

01/10/091 October 2009 NC INC ALREADY ADJUSTED 25/09/09

View Document

01/10/091 October 2009 DIRECTOR APPOINTED JOHN HUGH ORCHARD MORRISON

View Document

01/10/091 October 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

26/11/0826 November 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 VARYING SHARE RIGHTS AND NAMES

View Document

02/10/082 October 2008 DIV

View Document

15/02/0815 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

17/12/0717 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/079 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/079 November 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

29/11/0529 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0529 November 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 NEW DIRECTOR APPOINTED

View Document

23/01/0423 January 2004 REGISTERED OFFICE CHANGED ON 23/01/04 FROM: 8 WINMARLEIGH STREET WARRINGTON CHESHIRE WA1 1JW

View Document

16/01/0416 January 2004 COMPANY NAME CHANGED SCOTT DESIGN ENGINEERS LIMITED CERTIFICATE ISSUED ON 16/01/04

View Document

21/10/0321 October 2003 NEW DIRECTOR APPOINTED

View Document

15/10/0315 October 2003 DIRECTOR RESIGNED

View Document

15/10/0315 October 2003 NEW SECRETARY APPOINTED

View Document

15/10/0315 October 2003 SECRETARY RESIGNED

View Document

15/09/0315 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information