SCOTTALBION HOLDINGS LIMITED

Company Documents

DateDescription
24/05/2524 May 2025 Compulsory strike-off action has been discontinued

View Document

24/05/2524 May 2025 Compulsory strike-off action has been discontinued

View Document

23/05/2523 May 2025 Accounts for a dormant company made up to 2023-09-30

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-05-23 with updates

View Document

23/05/2523 May 2025 Accounts for a dormant company made up to 2024-09-30

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

11/12/2411 December 2024 Compulsory strike-off action has been discontinued

View Document

11/12/2411 December 2024 Compulsory strike-off action has been discontinued

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

08/12/248 December 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-16 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

20/09/2320 September 2023 Registered office address changed from 3 Park Square East Leeds LS1 2NE England to 7 Creighton Place Embleton Alnwick NE66 3FA on 2023-09-20

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/09/2223 September 2022 Confirmation statement made on 2022-09-05 with updates

View Document

23/09/2223 September 2022 Notification of Walter Gary Scott as a person with significant control on 2021-10-01

View Document

01/03/221 March 2022 Resolutions

View Document

01/03/221 March 2022

View Document

01/03/221 March 2022 Resolutions

View Document

01/03/221 March 2022 Resolutions

View Document

01/03/221 March 2022 Resolutions

View Document

01/03/221 March 2022

View Document

01/03/221 March 2022 Resolutions

View Document

01/03/221 March 2022 Resolutions

View Document

01/03/221 March 2022 Resolutions

View Document

01/03/221 March 2022 Resolutions

View Document

25/02/2225 February 2022 Cessation of Faye Sian Millray as a person with significant control on 2021-10-01

View Document

25/02/2225 February 2022 Appointment of Mr Walter Gary Scott as a director on 2021-10-01

View Document

25/02/2225 February 2022 Termination of appointment of Faye Sian Millray as a director on 2021-10-01

View Document

22/11/2122 November 2021 Change of share class name or designation

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