SCOT DEVELOPMENTS LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

03/02/253 February 2025 Appointment of Mr Roger Owen Hancock as a secretary on 2025-02-03

View Document

03/02/253 February 2025 Termination of appointment of Maureen Celia Bull as a secretary on 2025-02-03

View Document

03/02/253 February 2025 Termination of appointment of Maureen Celia Bull as a director on 2025-02-03

View Document

03/02/253 February 2025 Termination of appointment of Clive Ernest Spokes as a director on 2025-02-03

View Document

03/02/253 February 2025 Appointment of Mr Roger Owen Hancock as a director on 2025-02-03

View Document

27/11/2427 November 2024 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/05/2413 May 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

06/10/236 October 2023 Accounts for a dormant company made up to 2023-05-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

12/10/2212 October 2022 Accounts for a dormant company made up to 2022-05-31

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

24/09/2124 September 2021 Accounts for a dormant company made up to 2021-05-31

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

05/01/205 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

21/05/1921 May 2019 PSC'S CHANGE OF PARTICULARS / SCOT GROUP HOLDINGS LTD / 28/11/2018

View Document

28/12/1828 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

03/01/183 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MR NIGEL CLIVE SPOKES

View Document

28/12/1628 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

13/05/1613 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

16/11/1516 November 2015 REGISTERED OFFICE CHANGED ON 16/11/2015 FROM 12 MARSH BARTON ROAD EXETER EX2 8LW

View Document

04/11/154 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

12/05/1512 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

01/08/141 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

12/05/1412 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

08/08/138 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

08/05/138 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

23/07/1223 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

09/05/129 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

05/09/115 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

11/05/1111 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

07/10/107 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

16/06/1016 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS MAUREEN CELIA BULL / 01/05/2010

View Document

16/06/1016 June 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

17/02/1017 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ERNEST SPOKES / 24/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN CELIA BULL / 24/11/2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

08/05/088 May 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

09/05/079 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/079 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/079 May 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

23/05/0323 May 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

01/06/021 June 2002 RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

17/05/0117 May 2001 RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

26/05/0026 May 2000 RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

08/06/998 June 1999 RETURN MADE UP TO 07/05/99; NO CHANGE OF MEMBERS

View Document

29/03/9929 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

06/05/986 May 1998 RETURN MADE UP TO 07/05/98; NO CHANGE OF MEMBERS

View Document

05/01/985 January 1998 EXEMPTION FROM APPOINTING AUDITORS 01/12/97

View Document

05/01/985 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

06/05/976 May 1997 RETURN MADE UP TO 07/05/97; FULL LIST OF MEMBERS

View Document

12/11/9612 November 1996 NEW DIRECTOR APPOINTED

View Document

03/06/963 June 1996 DIRECTOR RESIGNED

View Document

03/06/963 June 1996 SECRETARY RESIGNED

View Document

22/05/9622 May 1996 NEW DIRECTOR APPOINTED

View Document

22/05/9622 May 1996 ALTER MEM AND ARTS 07/05/96

View Document

22/05/9622 May 1996 REGISTERED OFFICE CHANGED ON 22/05/96 FROM: 2 BLACKALL STREET LONDON EC2A 4BB

View Document

22/05/9622 May 1996 NEW SECRETARY APPOINTED

View Document

16/05/9616 May 1996 COMPANY NAME CHANGED DENESTYLE LIMITED CERTIFICATE ISSUED ON 17/05/96

View Document

07/05/967 May 1996 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