SCOTTON DEVELOPMENTS LIMITED

Company Documents

DateDescription
06/05/146 May 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/04/1312 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN ALBERT BRAY / 01/06/2012

View Document

12/04/1312 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/05/129 May 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

03/02/123 February 2012 APPOINTMENT TERMINATED, SECRETARY ANTHONY PARKER

View Document

03/02/123 February 2012 SECRETARY APPOINTED BRIAN DUNCAN FERGUSON

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/06/1117 June 2011 REGISTERED OFFICE CHANGED ON 17/06/2011 FROM OSBORNE HOUSE 20 VICTORIA AVENUE HARROGATE NORTH YORKSHIRE HG1 5QJ

View Document

17/06/1117 June 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

14/01/1114 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

14/01/1114 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/04/1021 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DUNCAN FERGUSON / 28/03/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ALBERT BRAY / 28/03/2010

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/05/0926 May 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

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

View Document

02/04/082 April 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

09/02/089 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/085 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/11/0721 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/0721 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/0721 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/0721 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/0726 June 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/04/0621 April 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 REGISTERED OFFICE CHANGED ON 05/09/05 FROM: G OFFICE CHANGED 05/09/05 YORK HOUSE YORK PLACE KNARESBOROUGH NORTH YORKSHIRE HG5 0AD

View Document

10/05/0510 May 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/07/0420 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

02/07/042 July 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

19/04/0219 April 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

03/04/013 April 2001 RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

24/01/0124 January 2001 SECRETARY'S PARTICULARS CHANGED

View Document

04/05/004 May 2000 RETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

15/04/9915 April 1999 RETURN MADE UP TO 28/03/99; NO CHANGE OF MEMBERS

View Document

12/02/9912 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

14/04/9814 April 1998 RETURN MADE UP TO 28/03/98; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

20/05/9720 May 1997 RETURN MADE UP TO 28/03/97; FULL LIST OF MEMBERS

View Document

19/01/9719 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

21/05/9621 May 1996 RETURN MADE UP TO 28/03/96; NO CHANGE OF MEMBERS

View Document

03/11/953 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

03/04/953 April 1995 RETURN MADE UP TO 28/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/11/943 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

12/05/9412 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9414 April 1994 RETURN MADE UP TO 28/03/94; FULL LIST OF MEMBERS

View Document

04/11/934 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

28/04/9328 April 1993 RETURN MADE UP TO 28/03/93; NO CHANGE OF MEMBERS

View Document

04/03/934 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/934 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/934 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9315 February 1993 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

08/02/938 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

21/05/9221 May 1992 RETURN MADE UP TO 28/03/92; NO CHANGE OF MEMBERS

View Document

25/04/9225 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

25/04/9225 April 1992 EXEMPTION FROM APPOINTING AUDITORS 17/03/91

View Document

16/07/9116 July 1991 RETURN MADE UP TO 28/03/91; FULL LIST OF MEMBERS

View Document

28/04/9128 April 1991 REGISTERED OFFICE CHANGED ON 28/04/91 FROM: G OFFICE CHANGED 28/04/91 YORKSHIRE HOUSE GREEK STREET LEEDS LS1 5ST

View Document

19/06/9019 June 1990 COMPANY NAME CHANGED PLANPANEL LIMITED CERTIFICATE ISSUED ON 20/06/90

View Document

06/06/906 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/9023 May 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

21/05/9021 May 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/05/9010 May 1990 REGISTERED OFFICE CHANGED ON 10/05/90 FROM: G OFFICE CHANGED 10/05/90 2 BACHES STREET LONDON N1 6UB

View Document

10/05/9010 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/05/9010 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/9027 April 1990 � NC 1000/1000000 09/04/90

View Document

27/04/9027 April 1990 ALTER MEM AND ARTS 09/04/90

View Document

27/04/9027 April 1990 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 09/04/90

View Document

28/03/9028 March 1990 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