SCOTT PROPERTIES (PONTHIR) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/01/2531 January 2025 | Confirmation statement made on 2025-01-31 with no updates |
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-31 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
03/10/233 October 2023 | Registered office address changed from U7 Halbeath Interchange Business Park Kingseat Road Halbeath Dunfermline Fife KY11 8RY to Office 3, 6 Munro Road Springkerse Industrial Estate Stirling FK7 7UU on 2023-10-03 |
03/10/233 October 2023 | Certificate of change of name |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-31 with no updates |
17/01/2317 January 2023 | Confirmation statement made on 2022-12-19 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/12/2122 December 2021 | Confirmation statement made on 2021-12-19 with no updates |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
15/12/2015 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
03/10/193 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
14/01/1914 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEVISWAVE LIMITED |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES |
14/01/1914 January 2019 | CESSATION OF NORMAN ROBERT SCOTT AS A PSC |
05/10/185 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
03/10/183 October 2018 | SECOND FILING OF CONFIRMATION STATEMENT DATED 19/12/2017 |
03/10/183 October 2018 | SECOND FILING OF CONFIRMATION STATEMENT DATED 19/12/2016 |
04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES |
07/10/177 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
22/12/1622 December 2016 | CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES |
21/09/1621 September 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
21/01/1621 January 2016 | Annual return made up to 19 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
15/05/1515 May 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
16/01/1516 January 2015 | Annual return made up to 19 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
12/08/1412 August 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
30/01/1430 January 2014 | Annual return made up to 19 December 2013 with full list of shareholders |
09/01/149 January 2014 | COMPANY NAME CHANGED SCOTT RECYCLING LIMITED CERTIFICATE ISSUED ON 09/01/14 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
07/01/137 January 2013 | DIRECTOR APPOINTED MR ROBERT WILLIAM MACLEAN |
19/12/1219 December 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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