SCOTTCO HOLDINGS LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-19 with updates

View Document

30/10/2430 October 2024 Termination of appointment of Brandon William Ransley as a director on 2024-07-30

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

24/06/2424 June 2024 Registered office address changed from 4 Bridge Street Thrapston Northamptonshire NN14 4LR to 4 Bridge Street Thrapston Northamptonshire NN14 4LR on 2024-06-24

View Document

24/06/2424 June 2024 Cessation of James Austin Scott as a person with significant control on 2016-04-06

View Document

24/06/2424 June 2024 Notification of James Austin Scott as a person with significant control on 2016-04-06

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

20/07/2320 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

29/09/2229 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

05/07/215 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

06/09/196 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

18/09/1818 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

17/08/1717 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

11/08/1611 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

12/08/1512 August 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

09/07/159 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

09/04/159 April 2015 DIRECTOR APPOINTED JOHN DUDLEY WATKINSON

View Document

06/10/146 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

20/08/1420 August 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

17/03/1417 March 2014 PREVSHO FROM 31/07/2014 TO 31/12/2013

View Document

08/10/138 October 2013 DIRECTOR APPOINTED JAMES AUSTIN SCOTT

View Document

23/09/1323 September 2013 DIRECTOR APPOINTED PETER LLOYD WADDUP

View Document

23/09/1323 September 2013 DIRECTOR APPOINTED MR DAVID JAMES SCOTT

View Document

23/09/1323 September 2013 04/09/13 STATEMENT OF CAPITAL GBP 1351

View Document

23/09/1323 September 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW CROSSE

View Document

23/09/1323 September 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/08/139 August 2013 ADOPT ARTICLES 02/08/2013

View Document

19/07/1319 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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