SCOTT WALL PROPERTIES LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/03/254 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

02/02/242 February 2024 Registered office address changed from 6th Floor 49 Peter Street Manchester M2 3NG England to C/O Pomegranate, 3 Hardman Square Spinningfields Manchester M3 3EB on 2024-02-02

View Document

12/09/2312 September 2023 Second filing of Confirmation Statement dated 2016-06-30

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

10/05/2210 May 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

01/07/211 July 2021 Total exemption full accounts made up to 2020-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/12/2016 December 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

18/12/1918 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084966090003

View Document

16/12/1916 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084966090006

View Document

16/12/1916 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084966090005

View Document

14/08/1914 August 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/11/1815 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 084966090006

View Document

15/11/1815 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 084966090005

View Document

19/09/1819 September 2018 DISS40 (DISS40(SOAD))

View Document

18/09/1818 September 2018 FIRST GAZETTE

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/02/1816 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 REGISTERED OFFICE CHANGED ON 24/10/2017 FROM 2ND FLOOR, THE LEXICON 10-12 MOUNT STREET MANCHESTER M2 5NT ENGLAND

View Document

24/10/1724 October 2017 Registered office address changed from , 2nd Floor, the Lexicon 10-12 Mount Street, Manchester, M2 5NT, England to C/O Pomegranate, 3 Hardman Square Spinningfields Manchester M3 3EB on 2017-10-24

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

12/06/1712 June 2017 REGISTERED OFFICE CHANGED ON 12/06/2017 FROM C/O POMEGRANATE CONSULTING 2ND FLOOR THE LEXICON MOUNT STREET MANCHESTER M2 5NT

View Document

12/06/1712 June 2017 Registered office address changed from , C/O Pomegranate Consulting, 2nd Floor the Lexicon, Mount Street, Manchester, M2 5NT to C/O Pomegranate, 3 Hardman Square Spinningfields Manchester M3 3EB on 2017-06-12

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

08/12/168 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

19/07/1619 July 2016 Confirmation statement made on 2016-06-30 with updates

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/02/1625 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/08/1517 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT LEIGH WALL / 01/02/2015

View Document

17/08/1517 August 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

05/02/155 February 2015 Registered office address changed from , C/O Pomegranate Consulting Peter House, Oxford Street, Manchester, Greater Manchester, M1 5AN to C/O Pomegranate, 3 Hardman Square Spinningfields Manchester M3 3EB on 2015-02-05

View Document

05/02/155 February 2015 REGISTERED OFFICE CHANGED ON 05/02/2015 FROM C/O POMEGRANATE CONSULTING PETER HOUSE OXFORD STREET MANCHESTER GREATER MANCHESTER M1 5AN

View Document

27/11/1427 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084966090004

View Document

17/07/1417 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/04/147 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084966090002

View Document

07/04/147 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084966090001

View Document

07/04/147 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084966090003

View Document

19/07/1319 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

19/04/1319 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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