SCOTIA PUB MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/06/2516 June 2025 | Confirmation statement made on 2025-06-03 with no updates |
| 23/02/2523 February 2025 | Micro company accounts made up to 2024-05-27 |
| 13/06/2413 June 2024 | Confirmation statement made on 2024-06-03 with no updates |
| 27/05/2427 May 2024 | Annual accounts for year ending 27 May 2024 |
| 01/12/231 December 2023 | Micro company accounts made up to 2023-05-31 |
| 09/06/239 June 2023 | Registered office address changed from Eco Centre Windmill Way Hebburn Tyne and Wear NE31 1SR to 21 Sullivan Walk Hebburn NE31 1YN on 2023-06-09 |
| 08/06/238 June 2023 | Confirmation statement made on 2023-06-03 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 24/05/2324 May 2023 | Micro company accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 25/02/2225 February 2022 | Previous accounting period shortened from 2021-05-28 to 2021-05-27 |
| 16/06/2116 June 2021 | Confirmation statement made on 2021-06-03 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 26/05/2026 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 27/02/2027 February 2020 | PREVSHO FROM 30/05/2019 TO 29/05/2019 |
| 11/11/1911 November 2019 | APPOINTMENT TERMINATED, SECRETARY ASHLEY GEORGE |
| 14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 22/05/1922 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 27/02/1927 February 2019 | PREVSHO FROM 31/05/2018 TO 30/05/2018 |
| 06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 27/02/1827 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 17/06/1717 June 2017 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 30/06/1630 June 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 10/06/1510 June 2015 | Annual return made up to 3 June 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 26/06/1426 June 2014 | Annual return made up to 3 June 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 18/06/1318 June 2013 | Annual return made up to 3 June 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 25/06/1225 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / ASHLEY ROSE GEORGE / 25/06/2012 |
| 25/06/1225 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON KEMP AYRE / 25/06/2012 |
| 25/06/1225 June 2012 | Annual return made up to 3 June 2012 with full list of shareholders |
| 19/06/1219 June 2012 | REGISTERED OFFICE CHANGED ON 19/06/2012 FROM 21 SULLIVAN WALK HEBBURN TYNE & WEAR NE31 1YN |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 25/06/1125 June 2011 | Annual return made up to 3 June 2011 with full list of shareholders |
| 28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 05/07/105 July 2010 | Annual return made up to 3 June 2010 with full list of shareholders |
| 26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 20/11/0920 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / ASHLEY ROSE GEORGE / 19/11/2009 |
| 20/11/0920 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON KEMP AYRE / 19/11/2009 |
| 18/06/0918 June 2009 | RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS |
| 04/04/094 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 27/06/0827 June 2008 | RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS |
| 01/04/081 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
| 25/06/0725 June 2007 | RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS |
| 13/04/0713 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 28/03/0728 March 2007 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/05/06 |
| 06/07/066 July 2006 | RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS |
| 17/06/0517 June 2005 | REGISTERED OFFICE CHANGED ON 17/06/05 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP |
| 17/06/0517 June 2005 | NEW SECRETARY APPOINTED |
| 17/06/0517 June 2005 | NEW DIRECTOR APPOINTED |
| 09/06/059 June 2005 | DIRECTOR RESIGNED |
| 09/06/059 June 2005 | SECRETARY RESIGNED |
| 03/06/053 June 2005 | 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