SCOTT CO (SCOTLAND) LIMITED

Company Documents

DateDescription
07/03/237 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/03/237 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/03/237 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

20/12/2220 December 2022 First Gazette notice for voluntary strike-off

View Document

20/12/2220 December 2022 First Gazette notice for voluntary strike-off

View Document

09/12/229 December 2022 Application to strike the company off the register

View Document

16/11/2116 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/08/2017 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/10/1921 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/12/189 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

23/04/1723 April 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/04/1625 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/12/154 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/03/1530 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

17/12/1417 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

08/04/148 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/12/1322 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/03/1326 March 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

16/12/1216 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

01/11/121 November 2012 REGISTERED OFFICE CHANGED ON 01/11/2012 FROM C/O MERIT COMMERCIAL SERVICES UNIT 2A DAVID DALE BUS CENTRE 159 BROAD STREET GLASGOW G40 2QR

View Document

02/04/122 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/11/1122 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

28/04/1128 April 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT SILLARS / 01/01/2010

View Document

30/03/1030 March 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

19/10/0919 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

24/04/0924 April 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 SECRETARY'S CHANGE OF PARTICULARS / ALISON MUNRO / 30/11/2007

View Document

20/04/0920 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT SILLARS / 30/11/2007

View Document

02/03/092 March 2009 REGISTERED OFFICE CHANGED ON 02/03/2009 FROM 9 NEWTON TERRACE GLASGOW G3 7PJ

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/04/081 April 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 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