SCOTTS LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewRegistered office address changed from 22 York Buildings John Adam Street London WC2N 6JU to Care of Resturcturing and Recovery Service (Rrs) S&W Partners Llp 45 Gresham Street London EC2V 7BG on 2025-08-01

View Document

10/01/2510 January 2025 Appointment of a voluntary liquidator

View Document

27/11/2427 November 2024 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

14/10/2414 October 2024 Administrator's progress report

View Document

17/04/2417 April 2024 Administrator's progress report

View Document

26/01/2426 January 2024 Notice of extension of period of Administration

View Document

14/10/2314 October 2023 Administrator's progress report

View Document

12/07/2312 July 2023 Statement of affairs with form AM02SOA/AM02SOC

View Document

02/05/232 May 2023 Notice of deemed approval of proposals

View Document

06/04/236 April 2023 Director's details changed for Mr Nigel Victor Swabey on 2023-03-28

View Document

22/03/2322 March 2023 Appointment of an administrator

View Document

22/03/2322 March 2023 Registered office address changed from Cotswold House 1 Crompton Road Groundwell Swindon Wiltshire SN25 5AW to 22 York Buildings John Adam Street London WC2N 6JU on 2023-03-22

View Document

22/03/2322 March 2023 Statement of administrator's proposal

View Document

19/12/2219 December 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

03/10/223 October 2022 Termination of appointment of Alison Jean Oldham as a director on 2022-09-27

View Document

31/03/2231 March 2022 Director's details changed for Ms Alison Jean Oldham on 2022-03-02

View Document

13/12/2113 December 2021 Appointment of Mrs Sarah Roxanne Boyle as a director on 2021-12-07

View Document

10/12/2110 December 2021 Termination of appointment of Andrew Stuart Walsham as a director on 2021-12-10

View Document

10/12/2110 December 2021 Termination of appointment of Andrew Stuart Walsham as a secretary on 2021-12-10

View Document

18/11/2118 November 2021 Director's details changed for Alison Jean Oldham on 2021-01-04

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-08 with updates

View Document

07/10/217 October 2021 Change of details for First Resources Ltd as a person with significant control on 2016-04-06

View Document

20/07/2120 July 2021 Full accounts made up to 2020-12-31

View Document

03/08/203 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

29/08/1929 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

10/12/1810 December 2018 CURREXT FROM 30/06/2018 TO 31/12/2018

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

23/06/1823 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

22/06/1822 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 025482990015

View Document

19/06/1819 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

19/06/1819 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

19/06/1819 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

19/06/1819 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

19/06/1819 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

19/06/1819 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

19/06/1819 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

05/06/185 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

06/04/186 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

05/03/185 March 2018 APPOINTMENT TERMINATED, DIRECTOR VICTORIA LAWS

View Document

23/11/1723 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025482990014

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

11/07/1711 July 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

05/06/175 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 025482990014

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

06/04/166 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

08/10/158 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

10/04/1510 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

08/10/148 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

12/03/1412 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

11/10/1311 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

06/04/136 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

10/10/1210 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL SMITH

View Document

12/09/1212 September 2012 DIRECTOR APPOINTED ALISON JEAN OLDHAM

View Document

12/09/1212 September 2012 DIRECTOR APPOINTED VICTORIA LAWS

View Document

12/09/1212 September 2012 DIRECTOR APPOINTED MR ANDREW STUART WALSHAM

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH

View Document

12/09/1212 September 2012 SECRETARY APPOINTED MR ANDREW STUART WALSHAM

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 26/06/11

View Document

15/03/1215 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

20/10/1120 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

22/10/1022 October 2010 FULL ACCOUNTS MADE UP TO 26/06/10

View Document

21/10/1021 October 2010 DIVIDEND 21/09/2010

View Document

12/10/1012 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

23/12/0923 December 2009 FULL ACCOUNTS MADE UP TO 27/06/09

View Document

21/10/0921 October 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

11/12/0811 December 2008 FULL ACCOUNTS MADE UP TO 28/06/08

View Document

17/10/0817 October 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

30/04/0830 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL SMITH / 25/04/2008

View Document

11/10/0711 October 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 REGISTERED OFFICE CHANGED ON 19/07/07 FROM: THE SQUARE STOW ON THE WOLD CHELTENHAM GLOUCESTERSHIRE GL54 1AF

View Document

06/07/076 July 2007 COMPANY NAME CHANGED SCOTTS OF STOW LIMITED CERTIFICATE ISSUED ON 06/07/07

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 24/06/06

View Document

24/11/0624 November 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0610 April 2006 FULL ACCOUNTS MADE UP TO 25/06/05

View Document

11/02/0611 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0528 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/12/0528 December 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/12/0528 December 2005 MEMORANDUM OF ASSOCIATION

View Document

28/12/0528 December 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

21/12/0521 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0520 December 2005 DIRECTOR RESIGNED

View Document

20/10/0520 October 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0519 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/0425 October 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 FULL ACCOUNTS MADE UP TO 26/06/04

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 28/06/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 FULL ACCOUNTS MADE UP TO 29/06/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0218 June 2002 AUDITOR'S RESIGNATION

View Document

29/05/0229 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/023 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

22/10/0122 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/018 October 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/0126 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/0018 December 2000 FULL ACCOUNTS MADE UP TO 01/07/00

View Document

09/10/009 October 2000 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 FULL ACCOUNTS MADE UP TO 26/06/99

View Document

18/10/9918 October 1999 RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS

View Document

05/11/985 November 1998 DIRECTOR RESIGNED

View Document

05/11/985 November 1998 REGISTERED OFFICE CHANGED ON 05/11/98 FROM: SCOTTS OF STOW, THE SQUARE, STOW ON THE WOLD, GLOUCESTERSHIRE,GL54 1AF.

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 27/06/98

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 28/06/97

View Document

26/10/9826 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9819 October 1998 RETURN MADE UP TO 09/10/98; FULL LIST OF MEMBERS

View Document

08/09/988 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/9813 July 1998 NEW DIRECTOR APPOINTED

View Document

09/07/989 July 1998 DIRECTOR RESIGNED

View Document

15/06/9815 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9815 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9815 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/986 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/9715 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/979 October 1997 RETURN MADE UP TO 09/10/97; NO CHANGE OF MEMBERS

View Document

08/10/978 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/977 October 1997 NEW DIRECTOR APPOINTED

View Document

29/09/9729 September 1997 SECRETARY RESIGNED

View Document

29/09/9729 September 1997 NEW SECRETARY APPOINTED

View Document

30/07/9730 July 1997 NEW DIRECTOR APPOINTED

View Document

30/07/9730 July 1997 DIRECTOR RESIGNED

View Document

04/07/974 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9730 April 1997 FULL ACCOUNTS MADE UP TO 29/06/96

View Document

05/11/965 November 1996 RETURN MADE UP TO 09/10/96; FULL LIST OF MEMBERS

View Document

05/11/965 November 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/11/965 November 1996 NEW DIRECTOR APPOINTED

View Document

22/11/9522 November 1995 DIRECTOR RESIGNED

View Document

24/10/9524 October 1995 RETURN MADE UP TO 09/10/95; FULL LIST OF MEMBERS

View Document

20/10/9520 October 1995 COMPANY NAME CHANGED SCOTT'S OF STOW LIMITED CERTIFICATE ISSUED ON 23/10/95

View Document

25/09/9525 September 1995 FULL ACCOUNTS MADE UP TO 01/07/95

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

15/12/9415 December 1994 RETURN MADE UP TO 09/10/94; FULL LIST OF MEMBERS

View Document

15/12/9415 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/9422 September 1994 FULL ACCOUNTS MADE UP TO 01/07/94

View Document

14/12/9314 December 1993 RETURN MADE UP TO 09/10/93; CHANGE OF MEMBERS

View Document

09/09/939 September 1993 FULL ACCOUNTS MADE UP TO 02/07/93

View Document

09/09/939 September 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

17/10/9217 October 1992 REGISTERED OFFICE CHANGED ON 17/10/92

View Document

17/10/9217 October 1992 S366A DISP HOLDING AGM 07/10/92

View Document

17/10/9217 October 1992 RETURN MADE UP TO 09/10/92; NO CHANGE OF MEMBERS

View Document

17/10/9217 October 1992 S252 DISP LAYING ACC 07/10/92

View Document

17/10/9117 October 1991 RETURN MADE UP TO 12/10/91; FULL LIST OF MEMBERS

View Document

20/09/9120 September 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

14/08/9114 August 1991 REGISTERED OFFICE CHANGED ON 14/08/91 FROM: ROYEX HOUSE ALDERMANBURY SQUARE LONDON EC2V 7LD

View Document

20/06/9120 June 1991 NEW DIRECTOR APPOINTED

View Document

20/06/9120 June 1991 NEW SECRETARY APPOINTED

View Document

20/06/9120 June 1991 DIRECTOR RESIGNED

View Document

20/06/9120 June 1991 SECRETARY RESIGNED

View Document

20/06/9120 June 1991 DIRECTOR RESIGNED

View Document

20/06/9120 June 1991 ACCOUNTING REF. DATE EXT FROM 30/04 TO 30/06

View Document

20/06/9120 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

20/06/9120 June 1991 NEW DIRECTOR APPOINTED

View Document

20/06/9120 June 1991 NEW DIRECTOR APPOINTED

View Document

20/06/9120 June 1991 NEW DIRECTOR APPOINTED

View Document

04/06/914 June 1991 ADOPT MEM AND ARTS 22/05/91

View Document

20/05/9120 May 1991 £ NC 100/400000 08/05/91

View Document

20/05/9120 May 1991 ADOPT MEM AND ARTS 08/05/91

View Document

20/05/9120 May 1991 PARRTS OF SHARES 08/05/91

View Document

01/05/911 May 1991 COMPANY NAME CHANGED EPICURUS LIMITED CERTIFICATE ISSUED ON 02/05/91

View Document

08/03/918 March 1991 COMPANY NAME CHANGED LEGIBUS 1595 LIMITED CERTIFICATE ISSUED ON 11/03/91

View Document

12/10/9012 October 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