SCOTT MYERS AND COMPANY LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Registered office address changed from Suite 20, Peel House, 30 the Downs Altrincham Cheshire WA14 2PX England to Devonshire House Mayfair Place Mayfair London W1J 8AJ on 2025-04-16

View Document

08/02/248 February 2024 Compulsory strike-off action has been suspended

View Document

08/02/248 February 2024 Compulsory strike-off action has been suspended

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 Termination of appointment of Alistair Peter Sheehan as a secretary on 2023-06-27

View Document

20/12/2220 December 2022 Compulsory strike-off action has been discontinued

View Document

20/12/2220 December 2022 Compulsory strike-off action has been discontinued

View Document

19/12/2219 December 2022 Certificate of change of name

View Document

19/12/2219 December 2022 Termination of appointment of Alastair Peter Sheehan as a director on 2022-12-19

View Document

19/12/2219 December 2022 Cessation of Alastair Peter Sheehan as a person with significant control on 2022-12-19

View Document

19/12/2219 December 2022 Notification of Scott Myers as a person with significant control on 2022-12-19

View Document

19/12/2219 December 2022 Registered office address changed from 139-143 Union Street Oldham OL1 1TE England to Suite 20, Peel House, 30 the Downs Altrincham Cheshire WA14 2PX on 2022-12-19

View Document

19/12/2219 December 2022 Appointment of Mr Scott Myers as a director on 2022-12-19

View Document

19/12/2219 December 2022 Appointment of Mr Alistair Peter Sheehan as a secretary on 2022-12-19

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-19 with updates

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

13/10/2113 October 2021 Change of details for Mr Alistair Peter Sheehan as a person with significant control on 2021-10-13

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

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

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES

View Document

22/07/1922 July 2019 CESSATION OF SARAH OSBOURNE AS A PSC

View Document

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

13/03/1813 March 2018 REGISTERED OFFICE CHANGED ON 13/03/2018 FROM 141 UNION STREET OLDHAM LANCASHIRE OL1 1TE

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

22/02/1822 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH OSBOURNE

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

15/12/1615 December 2016 PREVEXT FROM 31/03/2016 TO 30/09/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/03/163 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

18/11/1518 November 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/12/1415 December 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

04/06/144 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR PETER SHEEHAN / 04/06/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/01/1427 January 2014 SECOND FILING WITH MUD 15/11/13 FOR FORM AR01

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/01/1423 January 2014 SECOND FILING WITH MUD 15/11/13 FOR FORM AR01

View Document

06/01/146 January 2014 Annual return made up to 15 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/12/1212 December 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/11/1115 November 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/11/1023 November 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR PETER SHEEHAN / 15/02/2010

View Document

15/02/1015 February 2010 Annual return made up to 20 November 2009 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/12/0822 December 2008 CURRSHO FROM 30/11/2009 TO 31/03/2009

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED SECRETARY D R SEFTON (SECRETARIAL) LIMITED

View Document

20/11/0820 November 2008 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