SCOTT MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
22/10/1322 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/07/139 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/06/1326 June 2013 APPLICATION FOR STRIKING-OFF

View Document

24/07/1224 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/07/1112 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT CORLETT / 11/07/2011

View Document

12/07/1112 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID HEAD / 11/07/2011

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR LINDSEY DENISE BRITTEN / 11/07/2011

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR AMYAS NEWTON BRAY / 11/07/2011

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE CHRISTINE MARSH / 11/07/2011

View Document

11/07/1111 July 2011 DIRECTOR APPOINTED DR IAN RICHARD SEYMOUR

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN BENSON / 11/07/2011

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/08/1023 August 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LEVANN

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, SECRETARY ANTHONY LEVANN

View Document

09/08/109 August 2010 SECRETARY APPOINTED ROSEMARY ALEXANDRA FELLS

View Document

09/08/109 August 2010 DIRECTOR APPOINTED DR CHERYL TSUI LIAN KOH

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/08/0811 August 2008 RETURN MADE UP TO 10/07/08; NO CHANGE OF MEMBERS

View Document

28/09/0728 September 2007 NEW DIRECTOR APPOINTED

View Document

28/09/0728 September 2007 NEW DIRECTOR APPOINTED

View Document

28/09/0728 September 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 RETURN MADE UP TO 10/07/07; NO CHANGE OF MEMBERS

View Document

10/03/0710 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/08/0618 August 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/07/0520 July 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

27/08/0427 August 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 REGISTERED OFFICE CHANGED ON 01/06/04 FROM: G OFFICE CHANGED 01/06/04 ALBION HOUSE 6, ALBION PLACE SOUTH PARADE, DONCASTER SOUTH YORKSHIRE. DN1 2EG.

View Document

03/10/033 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

19/07/0319 July 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

21/07/0221 July 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

23/07/0123 July 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

19/07/0019 July 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

12/08/9912 August 1999 RETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

15/07/9815 July 1998 RETURN MADE UP TO 10/07/98; FULL LIST OF MEMBERS

View Document

13/10/9713 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

22/07/9722 July 1997 NEW DIRECTOR APPOINTED

View Document

17/07/9717 July 1997 RETURN MADE UP TO 10/07/97; FULL LIST OF MEMBERS

View Document

25/04/9725 April 1997 DIRECTOR RESIGNED

View Document

11/10/9611 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

15/07/9615 July 1996 RETURN MADE UP TO 10/07/96; FULL LIST OF MEMBERS

View Document

14/09/9514 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

13/07/9513 July 1995 RETURN MADE UP TO 10/07/95; FULL LIST OF MEMBERS

View Document

13/10/9413 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

15/07/9415 July 1994 RETURN MADE UP TO 10/07/94; FULL LIST OF MEMBERS

View Document

15/07/9415 July 1994

View Document

15/07/9415 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/935 October 1993 NEW DIRECTOR APPOINTED

View Document

16/07/9316 July 1993

View Document

16/07/9316 July 1993 RETURN MADE UP TO 10/07/93; FULL LIST OF MEMBERS

View Document

16/07/9316 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9312 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

20/11/9220 November 1992 NEW DIRECTOR APPOINTED

View Document

20/11/9220 November 1992

View Document

24/08/9224 August 1992 RETURN MADE UP TO 10/07/92; FULL LIST OF MEMBERS

View Document

24/08/9224 August 1992

View Document

24/08/9224 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/9224 July 1992 REGISTERED OFFICE CHANGED ON 24/07/92 FROM: G OFFICE CHANGED 24/07/92 C/O MCGUINESS FINCH 9 STRATFORD PLACE LONDON W1N 9AE

View Document

25/10/9125 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

25/10/9125 October 1991 NEW DIRECTOR APPOINTED

View Document

25/10/9125 October 1991 NEW DIRECTOR APPOINTED

View Document

25/10/9125 October 1991 NEW DIRECTOR APPOINTED

View Document

18/07/9118 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/9110 July 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