S.C.O.T LIMITED

Company Documents

DateDescription
19/07/2519 July 2025 Confirmation statement made on 2025-07-18 with no updates

View Document

08/01/258 January 2025 Accounts for a dormant company made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/07/2419 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

04/03/244 March 2024 Accounts for a dormant company made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/07/2318 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

02/02/232 February 2023 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

02/03/212 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

09/03/209 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, SECRETARY SUZANNE ROPER

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

03/04/193 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

11/04/1811 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTOR DENNIS

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

01/04/171 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

01/03/161 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

01/10/151 October 2015 REGISTERED OFFICE CHANGED ON 01/10/2015 FROM CRISTAL HOUSE UNIT 3 CRISTAL BUSINESS CENTRE KNIGHTSDALE ROAD IPSWICH SUFFOLK IP1 4JJ

View Document

01/10/151 October 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

30/09/1530 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR HENRY DENNIS / 30/09/2015

View Document

30/09/1530 September 2015 SECRETARY'S CHANGE OF PARTICULARS / SUZANNE ROPER / 30/09/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

04/03/154 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

31/07/1431 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

06/02/146 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/07/1330 July 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

11/01/1311 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

26/07/1226 July 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

09/01/129 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

20/07/1120 July 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/07/1020 July 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

31/10/0931 October 2009 31/07/09 TOTAL EXEMPTION FULL

View Document

22/07/0922 July 2009 APPOINTMENT TERMINATED SECRETARY ALEXANDER & CO SECRETARIES LIMITED

View Document

22/07/0922 July 2009 APPOINTMENT TERMINATED DIRECTOR ALEXANDER & CO NOMINEES LTD

View Document

22/07/0922 July 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 DIRECTOR APPOINTED VICTOR DENNIS

View Document

04/09/084 September 2008 SECRETARY APPOINTED SUZANNE ROPER

View Document

18/07/0818 July 2008 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