SCOTT-TRACK IP LIMITED

Company Documents

DateDescription
09/12/159 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

21/07/1521 July 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

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

View Accounts

22/08/1422 August 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

22/08/1422 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

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

View Accounts

05/11/135 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

05/08/135 August 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

11/12/1211 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

08/08/128 August 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

08/08/128 August 2012 REGISTERED OFFICE CHANGED ON 08/08/2012 FROM 68-82 BODEN STREET GLASGOW LANARKSHIRE G4 3PX

View Document

23/01/1223 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

29/06/1129 June 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

05/01/115 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

25/05/1025 May 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

31/01/1031 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

24/06/0924 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

26/06/0826 June 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

13/06/0713 June 2007 RETURN MADE UP TO 15/05/07; NO CHANGE OF MEMBERS

View Document

31/01/0731 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 NEW SECRETARY APPOINTED

View Document

05/07/035 July 2003 NEW DIRECTOR APPOINTED

View Document

05/07/035 July 2003 REGISTERED OFFICE CHANGED ON 05/07/03 FROM: 151 SAINT VINCENT STREET GLASGOW LANARKSHIRE G2 5NJ

View Document

05/07/035 July 2003 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04

View Document

05/07/035 July 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/07/035 July 2003 DIRECTOR RESIGNED

View Document

05/07/035 July 2003 DIRECTOR RESIGNED

View Document

05/07/035 July 2003 SECRETARY RESIGNED

View Document

05/07/035 July 2003 NEW DIRECTOR APPOINTED

View Document

05/07/035 July 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/07/034 July 2003 COMPANY NAME CHANGED MM&S (2996) LIMITED CERTIFICATE ISSUED ON 04/07/03

View Document

15/05/0315 May 2003 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