SCOTTYS LITTLE SOLDIERS TRADING LTD

Company Documents

DateDescription
25/06/2525 June 2025 Registered office address changed from Scotty's Little Soldiers Unit 21, Bergen Way North Lynn Industrial Estate King's Lynn PE30 2JG England to 3 the Oakery 3 the Oakery Ely Cambridgeshire CB6 1DH on 2025-06-25

View Document

25/06/2525 June 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

27/09/2427 September 2024 Accounts for a small company made up to 2023-12-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/10/236 October 2023 Accounts for a small company made up to 2022-12-31

View Document

06/06/236 June 2023 Director's details changed for Mr Stuart James Robinson on 2023-06-01

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

06/06/236 June 2023 Director's details changed for Mrs Nichola Scott-Howlin on 2023-06-01

View Document

06/10/226 October 2022 Accounts for a small company made up to 2021-12-31

View Document

07/10/217 October 2021 Accounts for a small company made up to 2020-12-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-13 with updates

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

01/10/191 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

11/01/1911 January 2019 CESSATION OF JOHN RONALD ROBINSON AS A PSC

View Document

11/01/1911 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTTY'S LITTLE SOLDIERS

View Document

11/01/1911 January 2019 CESSATION OF STUART JAMES ROBINSON AS A PSC

View Document

11/01/1911 January 2019 CESSATION OF NICHOLA SCOTT-HOWLIN AS A PSC

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN RONALD ROBINSON / 25/06/2018

View Document

25/06/1825 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RONALD ROBINSON / 25/06/2018

View Document

25/06/1825 June 2018 PSC'S CHANGE OF PARTICULARS / MR STUART JAMES ROBINSON / 25/06/2018

View Document

25/06/1825 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES ROBINSON / 25/06/2018

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLA SCOTT-HOWLIN

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART JAMES ROBINSON

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN RONALD ROBINSON

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, NO UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/07/161 July 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

01/07/161 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES ROBINSON / 01/10/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/06/1523 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM SCOTTY'S LITTLE SOLDIERS 28 RAILWAY ROAD KING'S LYNN NORFOLK PE30 1NF

View Document

20/08/1420 August 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

20/08/1420 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RONALD ROBINSON / 20/08/2014

View Document

20/08/1420 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICHOLA SCOTT / 20/08/2014

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/04/1410 April 2014 REGISTERED OFFICE CHANGED ON 10/04/2014 FROM ROSE LODGE WALPOLE MARSH WALPOLE ST ANDREW WISBECH CAMBS PE14 7JG ENGLAND

View Document

18/06/1318 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

03/06/133 June 2013 CURREXT FROM 30/06/2013 TO 31/12/2013

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

15/07/1215 July 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

13/06/1113 June 2011 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