D. SCOTT (CADBOLLMOUNT)

Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

08/03/248 March 2024 Registered office address changed from C/O Saffery, Kintail House Beechwood Park Inverness IV2 3BW Scotland to C/O Saffery Torridon House Beechwood Park Inverness IV2 3BW on 2024-03-08

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-16 with updates

View Document

06/09/236 September 2023 Registered office address changed from C/O Saffery Champness Kintail House Beechwood Park Inverness IV2 3BW United Kingdom to C/O Saffery, Kintail House Beechwood Park Inverness IV2 3BW on 2023-09-06

View Document

21/06/2321 June 2023 Satisfaction of charge SC0328840001 in full

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

17/10/1617 October 2016 REGISTERED OFFICE CHANGED ON 17/10/2016 FROM 10 KNOCKBRECK STREET TAIN ROSS-SHIRE IV19 1BJ

View Document

29/10/1529 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

29/10/1429 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

30/04/1430 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC0328840001

View Document

24/10/1324 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

18/03/1318 March 2013 DIRECTOR APPOINTED MR DUNCAN PETER JOHN SCOTT

View Document

31/10/1231 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

26/10/1126 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM SCOTT / 23/10/2009

View Document

23/10/0923 October 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WENDY GILLIAN SCOTT / 23/10/2009

View Document

30/10/0830 October 2008 COMPANY NAME CHANGED JOHN SCOTT (CADBOLLMOUNT) CERTIFICATE ISSUED ON 31/10/08

View Document

27/10/0827 October 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 NEW SECRETARY APPOINTED

View Document

13/03/0313 March 2003 SECRETARY RESIGNED

View Document

24/10/0224 October 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

22/10/0122 October 2001 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 RETURN MADE UP TO 17/10/98; FULL LIST OF MEMBERS

View Document

10/11/9710 November 1997 RETURN MADE UP TO 17/10/97; NO CHANGE OF MEMBERS

View Document

06/11/966 November 1996 RETURN MADE UP TO 17/10/96; NO CHANGE OF MEMBERS

View Document

12/10/9512 October 1995 RETURN MADE UP TO 17/10/95; FULL LIST OF MEMBERS

View Document

20/10/9420 October 1994 RETURN MADE UP TO 17/10/94; NO CHANGE OF MEMBERS

View Document

20/10/9320 October 1993 RETURN MADE UP TO 17/10/93; NO CHANGE OF MEMBERS

View Document

20/10/9220 October 1992 RETURN MADE UP TO 17/10/92; FULL LIST OF MEMBERS

View Document

07/07/927 July 1992 DIRECTOR RESIGNED

View Document

24/10/9124 October 1991 RETURN MADE UP TO 17/10/91; NO CHANGE OF MEMBERS

View Document

05/09/915 September 1991 REGISTERED OFFICE CHANGED ON 05/09/91 FROM: FEARNHOUSE FEARN ROSS-SHIRE

View Document

05/03/915 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

26/10/8926 October 1989 RETURN MADE UP TO 17/10/89; FULL LIST OF MEMBERS

View Document

08/12/888 December 1988 RETURN MADE UP TO 02/11/88; FULL LIST OF MEMBERS

View Document

04/03/884 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

26/11/8726 November 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document


More Company Information