SCOTT LOWE DESIGN LTD
Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 | Confirmation statement made on 2025-05-30 with updates |
23/01/2523 January 2025 | Total exemption full accounts made up to 2024-05-31 |
04/06/244 June 2024 | Confirmation statement made on 2024-05-30 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
09/10/239 October 2023 | Total exemption full accounts made up to 2023-05-31 |
02/06/232 June 2023 | Director's details changed for Mr Graeme Scott on 2023-06-01 |
02/06/232 June 2023 | Confirmation statement made on 2023-05-30 with updates |
02/06/232 June 2023 | Change of details for Mr Graeme Scott as a person with significant control on 2023-06-01 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
02/02/212 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
21/10/1921 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
11/11/1811 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
03/01/183 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
06/09/166 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
08/06/168 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
13/10/1513 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
10/06/1510 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
21/10/1421 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
25/06/1425 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
13/08/1313 August 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
09/07/139 July 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
24/07/1224 July 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
19/07/1219 July 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
08/08/118 August 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
23/06/1123 June 2011 | Annual return made up to 31 May 2011 with full list of shareholders |
02/10/102 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
16/06/1016 June 2010 | Annual return made up to 31 May 2010 with full list of shareholders |
11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JEAN LOWE / 11/01/2010 |
11/01/1011 January 2010 | REGISTERED OFFICE CHANGED ON 11/01/2010 FROM 18 MARK LANE TODMORDEN LANCASHIRE OL145PB ENGLAND |
11/01/1011 January 2010 | REGISTERED OFFICE CHANGED ON 11/01/2010 FROM KNOTTS GROVE 554 BURNLEY ROAD TODMORDEN LANCASHIRE OL14 8JF |
11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAEME SCOTT / 04/01/2010 |
11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JEAN LOWE / 04/01/2010 |
11/01/1011 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / GRAEME SCOTT / 11/01/2010 |
06/10/096 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
12/06/0912 June 2009 | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS |
14/07/0814 July 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
10/07/0810 July 2008 | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS |
11/12/0711 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
20/06/0720 June 2007 | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS |
28/09/0628 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
06/06/066 June 2006 | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS |
07/12/057 December 2005 | DIRECTOR'S PARTICULARS CHANGED |
07/12/057 December 2005 | SECRETARY'S PARTICULARS CHANGED |
15/08/0515 August 2005 | REGISTERED OFFICE CHANGED ON 15/08/05 FROM: 238 BURNLEY ROAD TODMORDEN LANCASHIRE OL14 8EA |
31/05/0531 May 2005 | 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