SCOTT WILSON (REDTREE) LTD

Company Documents

DateDescription
30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN PRICE / 30/05/2019

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM ST. GEORGE'S HOUSE 5 ST. GEORGE'S ROAD WIMBLEDON LONDON SW19 4DR ENGLAND

View Document

28/05/1928 May 2019 PSC'S CHANGE OF PARTICULARS / AECOM CORPORATION HOLDINGS (UK) LIMITED / 28/05/2019

View Document

21/03/1921 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/18

View Document

07/01/197 January 2019 SECRETARY APPOINTED MR BOLAJI MORUF TAIWO

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

07/06/187 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/17

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

20/09/1720 September 2017 APPOINTMENT TERMINATED, DIRECTOR REBECCA HEMSHALL

View Document

18/09/1718 September 2017 DIRECTOR APPOINTED MR DAVID JOHN PRICE

View Document

18/09/1718 September 2017 DIRECTOR APPOINTED MRS BERNICE CONSTANCE LILIAN PHILPS

View Document

28/06/1728 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 REGISTERED OFFICE CHANGED ON 30/11/2016 FROM 5 ST. GEORGES HOUSE ST. GEORGES ROAD WIMBLEDON LONDON SW19 4DR ENGLAND

View Document

27/10/1627 October 2016 REGISTERED OFFICE CHANGED ON 27/10/2016 FROM AECOM HOUSE VICTORIA STREET ST. ALBANS HERTFORDSHIRE AL1 3ER

View Document

07/06/167 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/10/15

View Document

03/12/153 December 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

31/07/1531 July 2015 SECTION 519.

View Document

24/06/1524 June 2015 FULL ACCOUNTS MADE UP TO 17/10/14

View Document

14/05/1514 May 2015 DIRECTOR APPOINTED REBECCA ELIZABETH HEMSHALL

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, DIRECTOR ABRAHAM MARRETT

View Document

30/04/1530 April 2015 REGISTERED OFFICE CHANGED ON 30/04/2015 FROM SCOTT HOUSE ALENCON LINK BASINGSTOKE HAMPSHIRE RG21 7PP

View Document

30/04/1530 April 2015 CURRSHO FROM 17/10/2015 TO 30/09/2015

View Document

20/03/1520 March 2015 APPOINTMENT TERMINATED, DIRECTOR JEROME MUNRO-LAFON

View Document

05/12/145 December 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/11/1425 November 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

17/10/1417 October 2014 PREVSHO FROM 31/12/2014 TO 17/10/2014

View Document

25/11/1325 November 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/02/1319 February 2013 SECOND FILING FOR FORM AP01

View Document

27/11/1227 November 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

15/11/1215 November 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, SECRETARY ALAN PARRY-JONES

View Document

28/11/1128 November 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

16/11/1116 November 2011 APPOINTMENT TERMINATED, DIRECTOR VOLKER BETTENBUEHL

View Document

16/11/1116 November 2011 DIRECTOR APPOINTED MR ABRAHAM VARGHESE MARRETT

View Document

26/07/1126 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/06/1128 June 2011 PREVSHO FROM 30/04/2011 TO 31/12/2010

View Document

28/06/1128 June 2011 DIRECTOR APPOINTED VOLKER HELMUT BETTENBUEHL

View Document

19/04/1119 April 2011 SECRETARY APPOINTED ALAN PARRY-JONES

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY FRENCH

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, SECRETARY GEOFFREY REDWOOD

View Document

24/02/1124 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/05/10

View Document

21/12/1021 December 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEROME PHILLIPE MUNRO-LAFON / 09/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY HOWARD FRENCH / 09/12/2009

View Document

09/12/099 December 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

05/09/095 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/05/09

View Document

02/04/092 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/02/099 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/04/08

View Document

18/12/0818 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

18/12/0818 December 2008 REGISTERED OFFICE CHANGED ON 18/12/2008 FROM SCOTT HOUSE ALENCON LINK BASINGSTOKE HAMPSHIRE RG21 7PP

View Document

18/12/0818 December 2008 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/03/0812 March 2008 REGISTERED OFFICE CHANGED ON 12/03/2008 FROM SCOTT HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4JG

View Document

29/02/0829 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

11/01/0811 January 2008 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 DIRECTOR RESIGNED

View Document

05/03/075 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

01/12/061 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

27/11/0527 November 2005 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 COMPANY NAME CHANGED SCOTT WILSON LTD CERTIFICATE ISSUED ON 27/09/05

View Document

28/02/0528 February 2005 NEW DIRECTOR APPOINTED

View Document

25/02/0525 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

26/01/0526 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0421 December 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 DIRECTOR RESIGNED

View Document

16/09/0416 September 2004 NEW DIRECTOR APPOINTED

View Document

23/04/0423 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/047 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

07/01/047 January 2004 S366A DISP HOLDING AGM 26/09/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

14/02/0314 February 2003 NEW DIRECTOR APPOINTED

View Document

24/01/0324 January 2003 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 DIRECTOR RESIGNED

View Document

24/01/0324 January 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 COMPANY NAME CHANGED SCOTT WILSON KIRKPATRICK (MECHAN ICAL & ELECTRICAL) LTD. CERTIFICATE ISSUED ON 21/01/03

View Document

26/02/0226 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

15/02/0215 February 2002 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0123 April 2001 DIRECTOR RESIGNED

View Document

01/03/011 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

01/03/011 March 2001 EXEMPTION FROM APPOINTING AUDITORS 21/12/00

View Document

20/12/9920 December 1999 RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 RETURN MADE UP TO 29/11/98; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

26/02/9926 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

01/09/981 September 1998 RETURN MADE UP TO 29/11/97; CHANGE OF MEMBERS

View Document

01/09/981 September 1998 NEW SECRETARY APPOINTED

View Document

02/03/982 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

18/08/9718 August 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

24/02/9724 February 1997 DELIVERY EXT'D 3 MTH 30/04/96

View Document

06/01/976 January 1997 RETURN MADE UP TO 29/11/95; FULL LIST OF MEMBERS

View Document

06/01/976 January 1997 RETURN MADE UP TO 29/11/96; FULL LIST OF MEMBERS

View Document

03/06/963 June 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

19/02/9619 February 1996 DELIVERY EXT'D 3 MTH 30/04/95

View Document

19/06/9519 June 1995 DIRECTOR RESIGNED

View Document

19/06/9519 June 1995 DIRECTOR RESIGNED

View Document

23/05/9523 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

16/05/9516 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9511 April 1995 RETURN MADE UP TO 29/11/94; CHANGE OF MEMBERS

View Document

11/04/9511 April 1995 NEW DIRECTOR APPOINTED

View Document

11/04/9511 April 1995 NEW DIRECTOR APPOINTED

View Document

06/02/956 February 1995 DELIVERY EXT'D 3 MTH 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/06/949 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

20/05/9420 May 1994 COMPANY NAME CHANGED SCOTT HOUGHTON LIMITED CERTIFICATE ISSUED ON 01/05/94

View Document

28/02/9428 February 1994 DELIVERY EXT'D 3 MTH 30/04/93

View Document

19/01/9419 January 1994 RETURN MADE UP TO 29/11/93; CHANGE OF MEMBERS

View Document

27/05/9327 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

09/03/939 March 1993 RETURN MADE UP TO 29/11/92; FULL LIST OF MEMBERS

View Document

15/12/9215 December 1992 DELIVERY EXT'D 3 MTH 30/04/92

View Document

17/07/9217 July 1992 NEW DIRECTOR APPOINTED

View Document

17/07/9217 July 1992 NEW DIRECTOR APPOINTED

View Document

26/02/9226 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

06/02/926 February 1992 DIRECTOR RESIGNED

View Document

04/01/924 January 1992 RETURN MADE UP TO 29/11/91; FULL LIST OF MEMBERS

View Document

27/02/9127 February 1991 RETURN MADE UP TO 27/12/90; FULL LIST OF MEMBERS

View Document

27/02/9127 February 1991 DIRECTOR RESIGNED

View Document

15/08/9015 August 1990 REGISTERED OFFICE CHANGED ON 15/08/90 FROM: SCOTT HSE BASING VIEW BASINGSTOKE HANTS RG21 2JG

View Document

17/05/9017 May 1990 ALTER MEM AND ARTS 09/05/90

View Document

17/05/9017 May 1990 REREGISTRATION UNLTD-LTD 09/05/90

View Document

17/05/9017 May 1990 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

17/05/9017 May 1990 APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD

View Document

17/05/9017 May 1990 CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD

View Document

28/03/9028 March 1990 RETURN MADE UP TO 29/11/89; FULL LIST OF MEMBERS

View Document

04/05/894 May 1989 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

27/04/8827 April 1988 RETURN MADE UP TO 26/11/87; FULL LIST OF MEMBERS

View Document

23/11/8723 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/05/871 May 1987 RETURN MADE UP TO 01/12/86; FULL LIST OF MEMBERS

View Document

01/05/871 May 1987 DIRECTOR RESIGNED

View Document

22/05/8622 May 1986 RETURN MADE UP TO 06/12/85; FULL LIST OF MEMBERS

View Document

20/09/7320 September 1973 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