SCOTT & COLTHERD LIMITED

Company Documents

DateDescription
24/10/1324 October 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

30/08/1330 August 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ASKEW

View Document

03/10/123 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

17/05/1217 May 2012 DIRECTOR APPOINTED STEPHEN ASKEW

View Document

17/11/1117 November 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

17/11/1117 November 2011 SUB-DIVISION 13/10/11

View Document

17/11/1117 November 2011 VARYING SHARE RIGHTS AND NAMES

View Document

19/10/1119 October 2011 APPOINTMENT TERMINATED, DIRECTOR KENNETH SCOTT

View Document

13/10/1113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH WEBSTER / 13/10/2011

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

06/07/116 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/10/1012 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

01/11/091 November 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

27/05/0927 May 2009 DIRECTOR APPOINTED PAULINE SCOTT

View Document

07/11/087 November 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

01/10/081 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

05/10/075 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

03/10/053 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 REGISTERED OFFICE CHANGED ON 22/03/05 FROM: G OFFICE CHANGED 22/03/05 8 BACK WEST AVENUE GOSFORTH NEWCASTLE UPON TYNE NE3 4ES

View Document

27/10/0427 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0411 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

30/10/0230 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

28/10/0228 October 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 30/11/01

View Document

08/09/028 September 2002 NEW DIRECTOR APPOINTED

View Document

01/05/021 May 2002 NEW DIRECTOR APPOINTED

View Document

23/04/0223 April 2002 NEW SECRETARY APPOINTED

View Document

03/04/023 April 2002 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 NEW SECRETARY APPOINTED

View Document

18/03/0218 March 2002 NEW DIRECTOR APPOINTED

View Document

04/01/024 January 2002 SHARES AGREEMENT OTC

View Document

27/12/0127 December 2001 DIRECTOR RESIGNED

View Document

31/05/0131 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0116 February 2001 DIRECTOR RESIGNED

View Document

16/02/0116 February 2001 NEW DIRECTOR APPOINTED

View Document

16/02/0116 February 2001 REGISTERED OFFICE CHANGED ON 16/02/01 FROM: G OFFICE CHANGED 16/02/01 ST ANNS WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE99 1SB

View Document

16/02/0116 February 2001 NEW SECRETARY APPOINTED

View Document

16/02/0116 February 2001 NEW DIRECTOR APPOINTED

View Document

16/02/0116 February 2001 SECRETARY RESIGNED

View Document

13/11/0013 November 2000 COMPANY NAME CHANGED CROSSCO (518) LIMITED CERTIFICATE ISSUED ON 14/11/00

View Document

25/10/0025 October 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