SCOTNET.CO.UK LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

05/06/235 June 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-20 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

20/07/2020 July 2020 REGISTERED OFFICE CHANGED ON 20/07/2020 FROM 3 GORDON TERRACE INVERNESS IV2 3HD

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/02/1912 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/12/1711 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

02/12/172 December 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

11/01/1711 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, DIRECTOR MARY JARDINE

View Document

23/11/1523 November 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/03/1513 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/12/1418 December 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

13/05/1413 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN GLENDINNING / 01/01/2014

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/12/1318 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR JON ROSS MALONE / 18/12/2013

View Document

18/12/1318 December 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

23/01/1323 January 2013 Annual return made up to 20 November 2012 with full list of shareholders

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

21/08/1221 August 2012 REGISTERED OFFICE CHANGED ON 21/08/2012 FROM SCOTNET.CO.UK LTD 103 CASTLE STREET INBHIRNIS INVERNESS SCOTLAND IV2 3EA SCOTLAND

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/06/1229 June 2012 CURREXT FROM 29/06/2012 TO 30/06/2012

View Document

08/05/128 May 2012 Annual accounts small company total exemption made up to 29 June 2011

View Document

26/03/1226 March 2012 PREVSHO FROM 30/06/2011 TO 29/06/2011

View Document

20/01/1220 January 2012 Annual return made up to 20 November 2011 with full list of shareholders

View Document

07/04/117 April 2011 REGISTERED OFFICE CHANGED ON 07/04/2011 FROM 101-103 CASTLE STREET INBHIRNIS IV3 8LB

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

31/12/1031 December 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

13/12/1013 December 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR JON ROSS MALONE / 23/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARY PATERSON JARDINE / 23/11/2009

View Document

23/11/0923 November 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN GLENDINNING / 23/11/2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

10/09/0910 September 2009 REGISTERED OFFICE CHANGED ON 10/09/2009 FROM C/O SINCLAIR WOOD & CO 90 MITCHELL STREET GLASGOW G1 3NQ

View Document

10/09/0910 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JON MALONE / 20/11/2008

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN MCINNES

View Document

30/04/0830 April 2008 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

01/05/071 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

07/12/067 December 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

18/04/0618 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/04/0610 April 2006 VARYING SHARE RIGHTS AND NAMES

View Document

10/04/0610 April 2006 NC INC ALREADY ADJUSTED 15/03/06

View Document

10/04/0610 April 2006 VARYING SHARE RIGHTS AND NAMES

View Document

10/04/0610 April 2006 £ NC 1000/100000 15/03

View Document

09/02/069 February 2006 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0514 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

19/11/0419 November 2004 PARTIC OF MORT/CHARGE *****

View Document

28/04/0428 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 NEW DIRECTOR APPOINTED

View Document

26/11/0226 November 2002 NEW DIRECTOR APPOINTED

View Document

20/09/0220 September 2002 NEW SECRETARY APPOINTED

View Document

20/09/0220 September 2002 SECRETARY RESIGNED

View Document

20/09/0220 September 2002 REGISTERED OFFICE CHANGED ON 20/09/02 FROM: PRIESTLEY HOUSE 150 POLMADIE ROAD GLASGOW LANARKSHIRE G5 0HN

View Document

07/08/027 August 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

05/07/025 July 2002 ACC. REF. DATE SHORTENED FROM 30/11/02 TO 30/06/02

View Document

21/05/0221 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

21/11/0121 November 2001 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 DIRECTOR RESIGNED

View Document

19/02/0119 February 2001 DIRECTOR RESIGNED

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

02/02/012 February 2001 COMPANY NAME CHANGED KELAJO 13 LTD. CERTIFICATE ISSUED ON 02/02/01

View Document

20/11/0020 November 2000 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