SCOTTSDALE CONSULTING LIMITED

Company Documents

DateDescription
11/04/1711 April 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/01/1724 January 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/01/1716 January 2017 APPLICATION FOR STRIKING-OFF

View Document

06/01/176 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/09/1627 September 2016 CURRSHO FROM 31/03/2017 TO 30/09/2016

View Document

08/02/168 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC LOUIS ANDERSEN / 08/02/2016

View Document

08/02/168 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS STANISLAW KONKOL / 08/02/2016

View Document

08/02/168 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARIA CLAUDETTE WALDRON / 08/02/2016

View Document

07/01/167 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

02/11/152 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/01/155 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/06/1419 June 2014 REGISTERED OFFICE CHANGED ON 19/06/2014 FROM
OAK HOUSE BRECKLAND
LINFORD WOOD
MILTON KEYNES
BUCKS
MK14 6EY

View Document

29/01/1429 January 2014 DIRECTOR APPOINTED MARIA CLAUDETTE WALDRON

View Document

24/01/1424 January 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS COOKE

View Document

07/01/147 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL VALLANCE

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL VALLANCE

View Document

27/03/1327 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES WILSON / 27/03/2013

View Document

04/01/134 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/11/121 November 2012 TERMINATE DIR APPOINTMENT

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, DIRECTOR DEBRA-ANN COOKE

View Document

23/07/1223 July 2012 CHANGE PERSON AS DIRECTOR

View Document

09/02/129 February 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

09/02/129 February 2012 SAIL ADDRESS CHANGED FROM: REGUS HOUSE FAIRBOURNE DRIVE, ATTERBURY MILTON KEYNES BUCKS MK10 9RG UNITED KINGDOM

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK COOKE / 04/08/2011

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBRA-ANN ANNE COOKE / 04/08/2011

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES WILSON / 04/08/2011

View Document

28/07/1128 July 2011 01/07/11 STATEMENT OF CAPITAL GBP 73002

View Document

06/07/116 July 2011 DIRECTOR APPOINTED DOMINIC LOUIS ANDERSEN

View Document

05/07/115 July 2011 DIRECTOR APPOINTED PAUL ROBERT VALLANCE

View Document

05/07/115 July 2011 DIRECTOR APPOINTED NICHOLAS STANISLAW KONKOL

View Document

18/01/1118 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

23/09/1023 September 2010 REGISTERED OFFICE CHANGED ON 23/09/2010 FROM REGUS HOUSE FAIRBOURNE DRIVE, ATTERBURY MILTON KEYNES UK MK10 9RG UNITED KINGDOM

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBRA-ANN COOKE / 16/06/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK COOKE / 16/06/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/01/1016 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBRA-ANN COOKE / 01/10/2009

View Document

07/01/107 January 2010 SAIL ADDRESS CREATED

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBRA-ANN COOKE / 24/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK COOKE / 24/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK COOKE / 24/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK COOKE / 16/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBRA-ANN COOKE / 16/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK COOKE / 16/11/2009

View Document

30/10/0930 October 2009 REGISTERED OFFICE CHANGED ON 30/10/2009 FROM THE FARMHOUSE BRADWELL ABBEY MILTON KEYNES MK13 9AP

View Document

12/06/0912 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/05/097 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/04/094 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/03/0931 March 2009 DIRECTOR APPOINTED MR NICHOLAS MARK COOKE

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED DIRECTOR ROGER CASSELLS

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED SECRETARY SUSAN FISHER

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED DIRECTOR LINCOLN THOMPSON

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED DIRECTOR PAUL COX

View Document

31/03/0931 March 2009 DIRECTOR APPOINTED MR MICHAEL JAMES WILSON

View Document

31/03/0931 March 2009 DIRECTOR APPOINTED MRS DEBRA-ANN COOKE

View Document

18/02/0918 February 2009 AMENDED FULL ACCOUNTS MADE UP TO 31/03/08

View Document

06/02/096 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

27/01/0927 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

17/05/0817 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/01/0829 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

29/01/0829 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

23/09/0723 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/01/0720 January 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/10/0616 October 2006 SECRETARY RESIGNED

View Document

16/10/0616 October 2006 NEW SECRETARY APPOINTED

View Document

27/04/0627 April 2006 DIRECTOR RESIGNED

View Document

25/01/0625 January 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 REGISTERED OFFICE CHANGED ON 18/01/06 FROM: G OFFICE CHANGED 18/01/06 WALNUT HOUSE BLACKHILL DRIVE, WOLVERTON MILL SOUTH MILTON KEYNES MK12 5TS

View Document

16/12/0516 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0526 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/05/0513 May 2005 � NC 105000/128000 25/01/05

View Document

13/05/0513 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/05/0513 May 2005 � NC 82000/105000 25/01

View Document

13/05/0513 May 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/05/053 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/02/0514 February 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/03/0430 March 2004 DIRECTOR RESIGNED

View Document

24/02/0424 February 2004 COMPANY NAME CHANGED KINGSWOOD FINANCIAL CONSULTING L IMITED CERTIFICATE ISSUED ON 24/02/04

View Document

19/02/0419 February 2004 NEW SECRETARY APPOINTED

View Document

19/02/0419 February 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/02/0419 February 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

30/01/0330 January 2003 NC INC ALREADY ADJUSTED 21/01/03

View Document

30/01/0330 January 2003 REGISTERED OFFICE CHANGED ON 30/01/03 FROM: G OFFICE CHANGED 30/01/03 C/O EBG COMPLIANCE SOLUTIONS LIMITED, BROADWAY HOUSE 112-134 THE BROADWAY, WIMBLEDON LONDON SW19 1PY

View Document

30/01/0330 January 2003 � NC 100/50000 21/01/

View Document

24/01/0324 January 2003 SECRETARY RESIGNED

View Document

24/01/0324 January 2003 NEW DIRECTOR APPOINTED

View Document

24/01/0324 January 2003 NEW DIRECTOR APPOINTED

View Document

24/01/0324 January 2003 NEW DIRECTOR APPOINTED

View Document

24/01/0324 January 2003 NEW DIRECTOR APPOINTED

View Document

24/01/0324 January 2003 NEW DIRECTOR APPOINTED

View Document

24/01/0324 January 2003 NEW SECRETARY APPOINTED

View Document

03/01/033 January 2003 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