SCOTTS OF THE DEAN LIMITED

Company Documents

DateDescription
07/05/137 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/01/1322 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/01/1314 January 2013 APPLICATION FOR STRIKING-OFF

View Document

11/09/1211 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

05/07/125 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

20/02/1220 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

07/06/117 June 2011 FULL ACCOUNTS MADE UP TO 24/09/10

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, SECRETARY ELIZABETH QUARTLY

View Document

14/04/1114 April 2011 SECRETARY APPOINTED MR MICHAEL EVANS

View Document

18/02/1118 February 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BARRATT

View Document

11/01/1111 January 2011 DIRECTOR APPOINTED MS DIANE WALKER

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HYNES

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, DIRECTOR CAROLINE BERGIN

View Document

30/09/1030 September 2010 DIRECTOR APPOINTED MR CONOR O'LEARY

View Document

04/03/104 March 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ORMROD / 23/02/2010

View Document

22/01/1022 January 2010 FULL ACCOUNTS MADE UP TO 25/09/09

View Document

09/01/109 January 2010 DIRECTOR APPOINTED MICHAEL EVANS

View Document

18/08/0918 August 2009 DIRECTOR APPOINTED ANTHONY MARTIN HYNES

View Document

11/08/0911 August 2009 APPOINTMENT TERMINATED DIRECTOR FERGAL LEAMY

View Document

11/08/0911 August 2009 DIRECTOR APPOINTED WILLIAM HARRISON BARRATT

View Document

11/08/0911 August 2009 CURREXT FROM 30/06/2009 TO 30/09/2009

View Document

11/08/0911 August 2009 DIRECTOR APPOINTED CAROLINE MARGARET BERGIN

View Document

07/05/097 May 2009 FULL ACCOUNTS MADE UP TO 28/06/08

View Document

23/02/0923 February 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 REGISTERED OFFICE CHANGED ON 20/02/08 FROM: G OFFICE CHANGED 20/02/08 GREENCORE GROUP UK CENTRE MIDLAND WAY BARLBOROUGH LINKS BUSINESS PARK BARLBOROUGH CHESTERFIELD S43 4XA

View Document

20/02/0820 February 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

21/12/0721 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/0720 December 2007 AUDITOR'S RESIGNATION

View Document

20/12/0720 December 2007 REGISTERED OFFICE CHANGED ON 20/12/07 FROM: G OFFICE CHANGED 20/12/07 FROBISHER WAY BINDON ROAD TAUNTON SOMERSET TA2 6AB

View Document

20/12/0720 December 2007 NEW SECRETARY APPOINTED

View Document

20/12/0720 December 2007 DIRECTOR RESIGNED

View Document

20/12/0720 December 2007 SECRETARY RESIGNED

View Document

26/11/0726 November 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

10/05/0710 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

11/03/0711 March 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 REGISTERED OFFICE CHANGED ON 14/03/06 FROM: G OFFICE CHANGED 14/03/06 CHANCERY COURT QUEEN STREET HORSHAM WEST SUSSEX RH13 5AD

View Document

23/01/0623 January 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

11/01/0611 January 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

26/10/0526 October 2005 AUDITOR'S RESIGNATION

View Document

21/10/0521 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/0520 October 2005 DIRECTOR RESIGNED

View Document

20/10/0520 October 2005 DIRECTOR RESIGNED

View Document

20/10/0520 October 2005 DIRECTOR RESIGNED

View Document

20/10/0520 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/07/05

View Document

20/10/0520 October 2005 NEW SECRETARY APPOINTED

View Document

20/10/0520 October 2005 REGISTERED OFFICE CHANGED ON 20/10/05 FROM: G OFFICE CHANGED 20/10/05 UNITS 7/8 LEEWAY INDUSTRIAL ESTATE LEEWAY NEWPORT NP19 4SL

View Document

20/10/0520 October 2005 NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/10/0520 October 2005 DIRECTOR RESIGNED

View Document

20/10/0520 October 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/10/0520 October 2005 SECRETARY RESIGNED

View Document

20/10/0520 October 2005 DIRECTOR RESIGNED

View Document

20/10/0520 October 2005 NEW DIRECTOR APPOINTED

View Document

13/10/0513 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/0513 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/056 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/056 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0523 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/07/04

View Document

23/03/0523 March 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 REGISTERED OFFICE CHANGED ON 06/12/04 FROM: G OFFICE CHANGED 06/12/04 CLAREMONT HOUSE LOWER YORKLEY, YORKLEY LYDNEY GLOUCESTERSHIRE GL15 4TR

View Document

29/03/0429 March 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/06/04

View Document

10/03/0410 March 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

14/06/0314 June 2003 CONSO 02/06/03

View Document

14/06/0314 June 2003 NC INC ALREADY ADJUSTED 02/06/03

View Document

14/06/0314 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/06/0314 June 2003 � NC 200529/255354 02/06

View Document

14/06/0314 June 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/06/0314 June 2003 VARYING SHARE RIGHTS AND NAMES

View Document

03/04/033 April 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 NEW DIRECTOR APPOINTED

View Document

13/09/0213 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

16/06/0216 June 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/06/0112 June 2001 NC INC ALREADY ADJUSTED 09/04/01

View Document

30/05/0130 May 2001 SECTION 320 06/04/01

View Document

21/05/0121 May 2001 � NC 100270/200529 09/04

View Document

21/05/0121 May 2001 VARYING SHARE RIGHTS AND NAMES

View Document

21/05/0121 May 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/05/0121 May 2001 S-DIV 09/04/01

View Document

21/05/0121 May 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/05/0121 May 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/05/0121 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

03/04/013 April 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 DIRECTOR RESIGNED

View Document

22/06/0022 June 2000 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00

View Document

13/04/0013 April 2000 RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0024 February 2000 REGISTERED OFFICE CHANGED ON 24/02/00 FROM: G OFFICE CHANGED 24/02/00 FOREST HILLS GOLF CLUB MAIN ROAD, MILE END COLEFORD GLOUCESTERSHIRE GL16 7BY

View Document

06/02/006 February 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

25/11/9925 November 1999 NEW DIRECTOR APPOINTED

View Document

24/11/9924 November 1999 NEW DIRECTOR APPOINTED

View Document

19/11/9919 November 1999 COMPANY NAME CHANGED SCOTTS OF MITCHELDEAN LIMITED CERTIFICATE ISSUED ON 19/11/99

View Document

04/11/994 November 1999 REGISTERED OFFICE CHANGED ON 04/11/99 FROM: G OFFICE CHANGED 04/11/99 THE BAKERY LOWER YORKLEY GLOS GL15 4TR

View Document

18/10/9918 October 1999 ADOPT MEM AND ARTS 08/10/99

View Document

18/10/9918 October 1999 SECRETARY RESIGNED

View Document

18/10/9918 October 1999 NEW SECRETARY APPOINTED

View Document

18/10/9918 October 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 08/10/99

View Document

18/10/9918 October 1999 � NC 100132/100270 08/10/99

View Document

02/06/992 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

27/04/9927 April 1999 RETURN MADE UP TO 14/04/99; NO CHANGE OF MEMBERS

View Document

27/05/9827 May 1998 RETURN MADE UP TO 14/04/98; FULL LIST OF MEMBERS

View Document

24/03/9824 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

10/02/9810 February 1998 NC INC ALREADY ADJUSTED 06/02/98

View Document

10/02/9810 February 1998 ALTER MEM AND ARTS 05/02/98

View Document

10/02/9810 February 1998 � NC 100/100132 06/02/98

View Document

10/02/9810 February 1998 ADOPT MEM AND ARTS 06/02/98

View Document

10/02/9810 February 1998 � IC 165600/100 06/02/98 � SR 165500@1=165500

View Document

10/02/9810 February 1998 REDEMPTION OF SHARES 06/02/98

View Document

10/02/9810 February 1998 VARYING SHARE RIGHTS AND NAMES 06/02/98

View Document

10/02/9810 February 1998 NEW DIRECTOR APPOINTED

View Document

10/02/9810 February 1998 � NC 165600/165500 06/02/98

View Document

10/02/9810 February 1998 DIRECTOR RESIGNED

View Document

04/06/974 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

15/05/9715 May 1997 RETURN MADE UP TO 14/04/97; NO CHANGE OF MEMBERS

View Document

24/04/9624 April 1996 RETURN MADE UP TO 14/04/96; FULL LIST OF MEMBERS

View Document

20/02/9620 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

31/05/9531 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

27/04/9527 April 1995 RETURN MADE UP TO 14/04/95; NO CHANGE OF MEMBERS

View Document

16/05/9416 May 1994

View Document

16/05/9416 May 1994 RETURN MADE UP TO 14/04/94; NO CHANGE OF MEMBERS

View Document

16/05/9416 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

06/05/936 May 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

06/05/936 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/936 May 1993 RETURN MADE UP TO 14/04/93; FULL LIST OF MEMBERS

View Document

06/05/936 May 1993

View Document

13/01/9313 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

20/10/9220 October 1992 � NC 100/165600 30/07/92

View Document

20/10/9220 October 1992 ADOPT MEM AND ARTS 30/07/92

View Document

05/05/925 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9222 April 1992 RETURN MADE UP TO 14/04/92; FULL LIST OF MEMBERS

View Document

22/04/9222 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

22/04/9222 April 1992

View Document

13/02/9213 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/9126 July 1991

View Document

26/07/9126 July 1991 04/04/91 FULL LIST NOF

View Document

24/05/9124 May 1991 REGISTERED OFFICE CHANGED ON 24/05/91 FROM: G OFFICE CHANGED 24/05/91 UNIT 6/3 MEWS BROOK STREET MITCHELDEAN GLOS GL17 0AU

View Document

02/04/912 April 1991 RETURN MADE UP TO 01/01/91; FULL LIST OF MEMBERS

View Document

02/04/912 April 1991

View Document

03/03/913 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

03/03/913 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

25/04/9025 April 1990 RETURN MADE UP TO 04/04/90; FULL LIST OF MEMBERS

View Document

27/04/8827 April 1988 WD 23/03/88 AD 10/03/88--------- PREMIUM � SI 43@1=43 � IC 55/98

View Document

30/03/8830 March 1988 WD 29/02/88 AD 18/02/88--------- PREMIUM � SI 53@1=53 � IC 2/55

View Document

16/03/8816 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/03/8816 March 1988

View Document

16/03/8816 March 1988

View Document

16/03/8816 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/03/889 March 1988 COMPANY NAME CHANGED SALTORTEN LIMITED CERTIFICATE ISSUED ON 10/03/88

View Document

09/03/889 March 1988 ALTER MEM AND ARTS 180288

View Document

03/03/883 March 1988 REGISTERED OFFICE CHANGED ON 03/03/88 FROM: G OFFICE CHANGED 03/03/88 POST & MAIL HOUSE 26 COLMORE HOUSE BIRMINGHAM B4 6BH

View Document

03/03/883 March 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

01/02/881 February 1988 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