SCOLIS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/01/2531 January 2025 | Micro company accounts made up to 2024-03-31 |
| 15/10/2415 October 2024 | Confirmation statement made on 2024-09-02 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 26/03/2426 March 2024 | Total exemption full accounts made up to 2023-03-31 |
| 10/10/2310 October 2023 | Confirmation statement made on 2023-09-02 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 28/02/2328 February 2023 | Total exemption full accounts made up to 2022-03-31 |
| 06/10/226 October 2022 | Confirmation statement made on 2022-09-02 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
| 01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
| 07/10/217 October 2021 | Confirmation statement made on 2021-09-02 with no updates |
| 13/04/2113 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 14/10/2014 October 2020 | CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 19/12/1919 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 11/09/1911 September 2019 | CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES |
| 25/06/1925 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 17/09/1817 September 2018 | CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 30/01/1830 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 05/09/175 September 2017 | CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES |
| 05/09/175 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT MCLENNAN |
| 05/09/175 September 2017 | CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 20/10/1620 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 23/11/1523 November 2015 | Annual return made up to 2 September 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 18/09/1418 September 2014 | Annual return made up to 2 September 2014 with full list of shareholders |
| 18/09/1418 September 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 23/07/1423 July 2014 | DISS40 (DISS40(SOAD)) |
| 11/07/1411 July 2014 | FIRST GAZETTE |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 10/03/1410 March 2014 | Annual return made up to 4 March 2014 with full list of shareholders |
| 17/04/1317 April 2013 | Annual return made up to 4 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 06/03/126 March 2012 | Annual return made up to 4 March 2012 with full list of shareholders |
| 30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 25/03/1125 March 2011 | Annual return made up to 4 March 2011 with full list of shareholders |
| 29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 20/04/1020 April 2010 | REGISTERED OFFICE CHANGED ON 20/04/2010 FROM C/O JACKSON & CO. 4TH FLOOR 166 BUCHANAN STREET GLASGOW G1 2NH |
| 20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH DOIG / 04/03/2010 |
| 20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT JASON MCLENNAN / 04/03/2010 |
| 20/04/1020 April 2010 | Annual return made up to 4 March 2010 with full list of shareholders |
| 11/10/0911 October 2009 | 31/03/09 TOTAL EXEMPTION FULL |
| 16/04/0916 April 2009 | RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS |
| 27/03/0827 March 2008 | DIRECTOR APPOINTED ELIZABETH DOIG |
| 27/03/0827 March 2008 | DIRECTOR AND SECRETARY APPOINTED SCOTT JASON MCLENNAN |
| 10/03/0810 March 2008 | APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD. |
| 10/03/0810 March 2008 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 10/03/0810 March 2008 | APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT LTD. |
| 04/03/084 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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