SCOTTADAM SYSTEMS LIMITED

Company Documents

DateDescription
10/03/2010 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/02/2026 February 2020 APPLICATION FOR STRIKING-OFF

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

06/02/206 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/11/191 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/10/1928 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

28/11/1828 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

27/11/1727 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

15/02/1715 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON CHARLES ATKINS / 06/10/2016

View Document

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES ATKINS / 06/10/2016

View Document

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE JOHN CURTISS / 15/02/2017

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

19/02/1619 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

06/07/156 July 2015 REGISTERED OFFICE CHANGED ON 06/07/2015 FROM RAMSAY HOUSE 18 VERA AVENUE GRANGE PARK LONDON N21 1RA

View Document

06/05/156 May 2015 SECOND FILING FOR FORM SH01

View Document

06/03/156 March 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

13/03/1413 March 2014 01/03/14 STATEMENT OF CAPITAL GBP 1

View Document

21/02/1421 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

21/02/1321 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

15/02/1215 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

18/02/1118 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/02/1026 February 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE JOHN CURTISS / 26/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES ATKINS / 26/02/2010

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

27/02/0927 February 2009 29/02/08 TOTAL EXEMPTION FULL

View Document

10/02/0910 February 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/2009 FROM RAMSAY HOUSE 18 VERA AVENUE GRANGE PARK LONDON N21 1RB

View Document

21/02/0821 February 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

14/02/0714 February 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

04/04/064 April 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/063 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

26/02/0526 February 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

20/02/0420 February 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

25/02/0325 February 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

27/03/0227 March 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

26/10/0126 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0116 February 2001 RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

21/09/0021 September 2000 REGISTERED OFFICE CHANGED ON 21/09/00 FROM: 10 LABURNUM CLOSE FRIERN BARNET LONDON N11 3NR

View Document

03/03/003 March 2000 RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

20/08/9920 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/04/9917 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9911 March 1999 RETURN MADE UP TO 09/02/99; FULL LIST OF MEMBERS

View Document

30/12/9830 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

03/04/983 April 1998 RETURN MADE UP TO 09/02/98; NO CHANGE OF MEMBERS

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

23/10/9723 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/976 March 1997 RETURN MADE UP TO 09/02/97; NO CHANGE OF MEMBERS

View Document

12/12/9612 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

24/04/9624 April 1996 RETURN MADE UP TO 09/02/96; FULL LIST OF MEMBERS

View Document

19/09/9519 September 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/09/9513 September 1995 COMPANY NAME CHANGED POWERHOUSE COMPUTER CONSULTANCY LIMITED CERTIFICATE ISSUED ON 14/09/95

View Document

01/03/951 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/959 February 1995 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