SCOTTS PROPERTY LLP
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/08/2522 August 2025 | Total exemption full accounts made up to 2025-03-31 |
| 22/06/2522 June 2025 | Confirmation statement made on 2025-06-05 with no updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 14/06/2414 June 2024 | Confirmation statement made on 2024-06-05 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 23/03/2423 March 2024 | Registration of charge OC3205880001, created on 2024-03-21 |
| 13/12/2313 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 03/07/233 July 2023 | Cessation of Lawrence John Robertson Brown as a person with significant control on 2022-08-01 |
| 03/07/233 July 2023 | Confirmation statement made on 2023-06-05 with no updates |
| 03/07/233 July 2023 | Notification of a person with significant control statement |
| 03/07/233 July 2023 | Cessation of Timothy Seymour Powell as a person with significant control on 2022-08-01 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 13/10/2213 October 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 29/11/2129 November 2021 | Total exemption full accounts made up to 2021-03-31 |
| 23/06/2123 June 2021 | Confirmation statement made on 2021-06-05 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 23/12/2023 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 10/08/2010 August 2020 | LLP MEMBER APPOINTED MR JAMES JOHN KILPATRICK CHISHOLM |
| 10/08/2010 August 2020 | LLP MEMBER'S CHANGE OF PARTICULARS / MR EDWARD ALEXANDER CHISHOLM / 01/08/2020 |
| 10/08/2010 August 2020 | LLP MEMBER'S CHANGE OF PARTICULARS / MR LAWRENCE JOHN ROBERTSON BROWN / 01/08/2020 |
| 10/08/2010 August 2020 | LLP MEMBER'S CHANGE OF PARTICULARS / MR TIMOTHY SEYMOUR POWELL / 01/08/2020 |
| 13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 10/02/2010 February 2020 | REGISTERED OFFICE CHANGED ON 10/02/2020 FROM 94 ALFRED GELDER STREET HULL EAST YORKSHIRE HU1 2AN |
| 20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 11/10/1811 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 27/09/1827 September 2018 | LLP MEMBER'S CHANGE OF PARTICULARS / MR EDWARD ALEXANDER CHISHOLM / 27/09/2018 |
| 27/09/1827 September 2018 | LLP MEMBER'S CHANGE OF PARTICULARS / MR EDWARD ALEXANDER CHISHOLM / 27/09/2018 |
| 07/08/187 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY POWELL |
| 07/08/187 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAWRENCE BROWN |
| 05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 04/09/174 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 10/07/1710 July 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/07/2017 |
| 05/07/175 July 2017 | NOTIFICATION OF PSC STATEMENT ON 26/06/2017 |
| 28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES |
| 19/04/1719 April 2017 | LLP MEMBER APPOINTED MR EDWARD ALEXANDER CHISHOLM |
| 30/11/1630 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 27/06/1627 June 2016 | ANNUAL RETURN MADE UP TO 27/06/16 |
| 11/11/1511 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 29/06/1529 June 2015 | ANNUAL RETURN MADE UP TO 27/06/15 |
| 03/01/153 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 30/06/1430 June 2014 | ANNUAL RETURN MADE UP TO 27/06/14 |
| 16/10/1316 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 01/07/131 July 2013 | ANNUAL RETURN MADE UP TO 27/06/13 |
| 21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 27/06/1227 June 2012 | ANNUAL RETURN MADE UP TO 27/06/12 |
| 04/04/124 April 2012 | APPOINTMENT TERMINATED, LLP MEMBER MALCOLM SCOTT |
| 27/03/1227 March 2012 | LLP MEMBER'S CHANGE OF PARTICULARS / MR TIMOTHY SEYMOUR POWELL / 27/03/2012 |
| 27/09/1127 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 30/06/1130 June 2011 | ANNUAL RETURN MADE UP TO 29/06/11 |
| 30/06/1130 June 2011 | LLP MEMBER'S CHANGE OF PARTICULARS / MR TIMOTHY SEYMOUR POWELL / 30/06/2011 |
| 08/10/108 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 06/07/106 July 2010 | ANNUAL RETURN MADE UP TO 29/06/10 |
| 14/09/0914 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 01/07/091 July 2009 | ANNUAL RETURN MADE UP TO 27/06/09 |
| 04/12/084 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 11/07/0811 July 2008 | ANNUAL RETURN MADE UP TO 27/06/08 |
| 18/06/0818 June 2008 | MEMBER RESIGNED JONATHON LAVERACK |
| 29/04/0829 April 2008 | MEMBER RESIGNED CHRISTOPHER MASON |
| 24/04/0824 April 2008 | PREVSHO FROM 30/06/2008 TO 31/03/2008 |
| 17/04/0817 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
| 08/08/078 August 2007 | ANNUAL RETURN MADE UP TO 27/06/07 |
| 25/06/0725 June 2007 | NEW MEMBER APPOINTED |
| 12/07/0612 July 2006 | MEMBER RESIGNED |
| 12/07/0612 July 2006 | MEMBER RESIGNED |
| 12/07/0612 July 2006 | NEW MEMBER APPOINTED |
| 12/07/0612 July 2006 | NEW MEMBER APPOINTED |
| 12/07/0612 July 2006 | NEW MEMBER APPOINTED |
| 12/07/0612 July 2006 | NEW MEMBER APPOINTED |
| 12/07/0612 July 2006 | REGISTERED OFFICE CHANGED ON 12/07/06 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH WALES CF14 3LX |
| 27/06/0627 June 2006 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
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