SCOTTY OF LIMITED

Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

22/11/2422 November 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/01/246 January 2024 Change of details for Mr Lewis Gregory as a person with significant control on 2024-01-04

View Document

05/01/245 January 2024 Change of details for Mr Lewis Gregory as a person with significant control on 2024-01-04

View Document

05/01/245 January 2024 Change of details for Mr Lewis Gregory as a person with significant control on 2024-01-04

View Document

04/01/244 January 2024 Notification of Emma Wolfe as a person with significant control on 2024-01-04

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with updates

View Document

29/09/2329 September 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/01/2325 January 2023 Cessation of Scott Timlin as a person with significant control on 2023-01-25

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-25 with updates

View Document

25/01/2325 January 2023 Notification of Lewis Gregory as a person with significant control on 2023-01-23

View Document

30/12/2230 December 2022 Confirmation statement made on 2022-12-22 with no updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-03-31

View Document

23/11/2223 November 2022 Previous accounting period extended from 2021-11-30 to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/03/224 March 2022 Registered office address changed from 19 Constantine Close Bransholme Hull HU7 4JJ England to 6 Christopher Pickering Lane Kingswood Hull HU7 3LX on 2022-03-04

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-22 with no updates

View Document

21/12/2121 December 2021 Notification of Scott Timlin as a person with significant control on 2021-12-21

View Document

21/12/2121 December 2021 Cessation of Lewis William Gregory as a person with significant control on 2021-12-21

View Document

29/12/2029 December 2020 CONFIRMATION STATEMENT MADE ON 29/12/20, WITH UPDATES

View Document

28/12/2028 December 2020 REGISTERED OFFICE CHANGED ON 28/12/2020 FROM CROWN HOUSE 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM

View Document

30/11/2030 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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