SCOTT LANG SCOTLAND LIMITED

Company Documents

DateDescription
07/03/137 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

06/03/136 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLES OAKES

View Document

12/06/1212 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

12/03/1212 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

24/03/1124 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

21/03/1121 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

16/03/1016 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

07/12/097 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

19/08/0919 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

05/05/095 May 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

02/06/082 June 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

31/03/0731 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

16/03/0616 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 SECRETARY RESIGNED

View Document

09/12/059 December 2005 NEW SECRETARY APPOINTED

View Document

05/12/055 December 2005 REGISTERED OFFICE CHANGED ON 05/12/05 FROM: 31 WELLINGTON ROAD NANTWICH CHESHIRE CW5 7ED

View Document

14/11/0514 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/11/0514 November 2005 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/10/05

View Document

14/11/0514 November 2005 REGISTERED OFFICE CHANGED ON 14/11/05 FROM: WHITEHEAD HOUSE PACIFIC ROAD ALTRINCHAM CHESHIRE WA14 5BJ

View Document

14/11/0514 November 2005 AUDITOR'S RESIGNATION

View Document

14/11/0514 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/11/0514 November 2005 NEW DIRECTOR APPOINTED

View Document

14/11/0514 November 2005 DIRECTOR RESIGNED

View Document

14/11/0514 November 2005 DIRECTOR RESIGNED

View Document

07/03/057 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 REGISTERED OFFICE CHANGED ON 28/07/04 FROM: CHARTER HOUSE WOODLANDS ROAD ALTRINCHAM CHESHIRE WA14 1HF

View Document

12/05/0412 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

06/03/046 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

02/04/032 April 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 DIRECTOR RESIGNED

View Document

01/03/031 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

07/03/027 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

09/08/019 August 2001 COMPANY NAME CHANGED KIDSONS SCOTT LANG LIMITED CERTIFICATE ISSUED ON 09/08/01

View Document

03/08/013 August 2001 DIRECTOR RESIGNED

View Document

03/08/013 August 2001 DIRECTOR RESIGNED

View Document

20/04/0120 April 2001 RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

11/04/0011 April 2000 RETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS

View Document

04/03/004 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

20/05/9920 May 1999 NEW DIRECTOR APPOINTED

View Document

01/05/991 May 1999 NEW DIRECTOR APPOINTED

View Document

01/05/991 May 1999 DIRECTOR RESIGNED

View Document

21/04/9921 April 1999 NEW DIRECTOR APPOINTED

View Document

16/04/9916 April 1999 RETURN MADE UP TO 06/03/99; FULL LIST OF MEMBERS

View Document

19/03/9919 March 1999 COMPANY NAME CHANGED SCOTT LANG SCOTLAND LIMITED CERTIFICATE ISSUED ON 22/03/99

View Document

23/02/9923 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

04/01/994 January 1999 COMPANY NAME CHANGED SCOTT LANG GROUP LIMITED CERTIFICATE ISSUED ON 05/01/99

View Document

03/12/983 December 1998 NEW DIRECTOR APPOINTED

View Document

03/12/983 December 1998 NEW DIRECTOR APPOINTED

View Document

24/09/9824 September 1998 REGISTERED OFFICE CHANGED ON 24/09/98 FROM: 3 THE DOWNS ALTRINCHAM CHESHIRE WA14 2QD

View Document

27/04/9827 April 1998 RETURN MADE UP TO 06/03/98; FULL LIST OF MEMBERS

View Document

03/03/983 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

02/04/972 April 1997 RETURN MADE UP TO 06/03/97; NO CHANGE OF MEMBERS

View Document

04/03/974 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

16/05/9616 May 1996 RETURN MADE UP TO 06/03/96; NO CHANGE OF MEMBERS

View Document

13/04/9613 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

28/02/9528 February 1995 RETURN MADE UP TO 06/03/95; FULL LIST OF MEMBERS

View Document

21/02/9521 February 1995 EXEMPTION FROM APPOINTING AUDITORS 10/01/95

View Document

21/02/9521 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/03/9415 March 1994 RETURN MADE UP TO 06/03/94; NO CHANGE OF MEMBERS

View Document

09/03/949 March 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

06/07/936 July 1993 RETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS

View Document

07/04/937 April 1993 RETURN MADE UP TO 06/03/93; FULL LIST OF MEMBERS

View Document

03/03/933 March 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

29/10/9229 October 1992 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

29/10/9229 October 1992 � NC 100/100000 20/10/92

View Document

29/10/9229 October 1992 NEW SECRETARY APPOINTED

View Document

29/10/9229 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/10/9229 October 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/10/9229 October 1992 REGISTERED OFFICE CHANGED ON 29/10/92 FROM: 4TH FLOOR BROOK HOUSE 70 SPRING GARDENS MANCHESTER M2 2BQ

View Document

29/10/9229 October 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/10/92

View Document

24/03/9224 March 1992 RETURN MADE UP TO 06/03/92; FULL LIST OF MEMBERS

View Document

20/11/9120 November 1991 COMPANY NAME CHANGED MARPLACE (NUMBER 275) LIMITED CERTIFICATE ISSUED ON 21/11/91

View Document

06/03/916 March 1991 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