SCOTTISH FINE SOAPS LIMITED

Company Documents

DateDescription
02/10/242 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

11/06/2411 June 2024 Accounts for a small company made up to 2023-12-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

04/07/234 July 2023 Accounts for a small company made up to 2022-12-31

View Document

21/12/2221 December 2022 Registered office address changed from Octagon Point 5 Cheapside London EC2V 6AA England to Unit 4 Wested Lane Swanley BR8 8TE on 2022-12-21

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

14/06/2114 June 2021 Registered office address changed from 5th Floor Condor House 10 st. Paul's Churchyard London EC4M 8AL to Octagon Point 5 Cheapside London EC2V 6AA on 2021-06-14

View Document

12/08/2012 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

19/09/1919 September 2019 DIRECTOR APPOINTED MR WILLIAM JOHN DAVID MCMARTIN

View Document

19/09/1919 September 2019 SECRETARY APPOINTED MR WILLIAM JOHN DAVID MCMARTIN

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS SLATER

View Document

10/06/1910 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

24/05/1924 May 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, SECRETARY KATHERINE PARK

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

30/05/1830 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

07/02/187 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 006711540005

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

23/08/1723 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

19/07/1619 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

03/03/163 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

30/09/1530 September 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

25/06/1525 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

15/10/1415 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

12/05/1412 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

02/10/132 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

14/06/1314 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, SECRETARY THOMAS SLATER

View Document

11/01/1311 January 2013 SECRETARY APPOINTED MRS KATHERINE MARY PARK

View Document

24/10/1224 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

07/06/127 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

19/10/1119 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

20/10/1020 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

06/10/106 October 2010 DIRECTOR APPOINTED ROBERT COLLUMBINE ROSS

View Document

01/10/101 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS AGNEW HAMILTON SLATER / 10/12/2009

View Document

10/12/0910 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS AGNEW HAMILTON SLATER / 10/12/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK BLAIR ROSS / 10/12/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM BROWN WILSON / 10/12/2009

View Document

14/10/0914 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/10/098 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

31/03/0931 March 2009 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 SECRETARY APPOINTED MR THOMAS AGNEW HAMILTON SLATER

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED SECRETARY DEREK ROSS

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED DIRECTOR ALLAN CALDWELL

View Document

13/03/0913 March 2009 REGISTERED OFFICE CHANGED ON 13/03/2009 FROM UNIT 5 MARCUS CLOSE DEE ROAD TILEHURST READING BERKSHIRE RG30 4EA

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATE, DIRECTOR JOHN EWEN MACASKILL LOGGED FORM

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED DIRECTOR JOHN MACASKILL

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED DIRECTOR DAVID FINLAY

View Document

14/11/0714 November 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/07/0613 July 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

24/03/0624 March 2006 REGISTERED OFFICE CHANGED ON 24/03/06 FROM: UNIT 1 MARCUS CLOSE DEE ROAD TILEHURST READING BERKSHIRE RG30 4EA

View Document

05/01/065 January 2006 REGISTERED OFFICE CHANGED ON 05/01/06 FROM: C/O SHEPHERD & WEDDERBURN WS 10TH FLOOR 12 ARTHUR STREET LONDON EC4R 9AB

View Document

29/12/0529 December 2005 NEW DIRECTOR APPOINTED

View Document

03/11/053 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

18/10/0518 October 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/07/0513 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/059 July 2005 NEW SECRETARY APPOINTED

View Document

01/07/051 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/051 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

25/05/0525 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/11/0425 November 2004 DIRECTOR RESIGNED

View Document

15/10/0415 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 REGISTERED OFFICE CHANGED ON 23/09/04 FROM: C/O SHEPHERD & WEDDERBURN WS 6TH FLOOR BUCKLERSBURY HOUSE 83 CANNON STREET LONDON EC4N 8SW

View Document

22/09/0422 September 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

01/07/041 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/06/0424 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0411 May 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/12/036 December 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

26/10/0326 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

10/10/0210 October 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/02/0221 February 2002 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01

View Document

18/01/0218 January 2002 NEW DIRECTOR APPOINTED

View Document

03/11/013 November 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

01/08/011 August 2001 DIRECTOR RESIGNED

View Document

17/07/0117 July 2001 LOCATION OF REGISTER OF MEMBERS

View Document

09/07/019 July 2001 NEW DIRECTOR APPOINTED

View Document

09/07/019 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/06/0125 June 2001 REGISTERED OFFICE CHANGED ON 25/06/01 FROM: C/O FYFE IRELAND HOUSE W S 4 & 5 FLR 99 CHARTERHOUSE STREET LONDON EC1M 6NQ

View Document

29/03/0129 March 2001 COMPANY NAME CHANGED BRIPOL LIMITED CERTIFICATE ISSUED ON 29/03/01

View Document

10/11/0010 November 2000 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

28/02/0028 February 2000 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

17/01/0017 January 2000 REGISTERED OFFICE CHANGED ON 17/01/00 FROM: UNIT 2 KINGSBRIDGE ROAD BARKING ESSEX IG11 0BP

View Document

17/11/9917 November 1999 DELIVERY EXT'D 3 MTH 31/01/99

View Document

28/10/9928 October 1999 RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS

View Document

10/08/9910 August 1999 NEW SECRETARY APPOINTED

View Document

18/04/9918 April 1999 NEW DIRECTOR APPOINTED

View Document

18/04/9918 April 1999 DIRECTOR RESIGNED

View Document

18/04/9918 April 1999 SECRETARY RESIGNED

View Document

10/03/9910 March 1999 COMPANY NAME CHANGED NOVATION INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 11/03/99

View Document

15/12/9815 December 1998 EXEMPTION FROM APPOINTING AUDITORS 10/12/98

View Document

02/12/982 December 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

30/10/9830 October 1998 LOCATION OF REGISTER OF MEMBERS

View Document

30/10/9830 October 1998 RETURN MADE UP TO 08/10/98; FULL LIST OF MEMBERS

View Document

30/10/9830 October 1998 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

29/05/9829 May 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/972 December 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

14/10/9714 October 1997 RETURN MADE UP TO 08/10/97; FULL LIST OF MEMBERS

View Document

22/07/9722 July 1997 COMPANY NAME CHANGED BRIPOL LIMITED CERTIFICATE ISSUED ON 23/07/97

View Document

24/06/9724 June 1997 EXEMPTION FROM APPOINTING AUDITORS 09/06/97

View Document

29/11/9629 November 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

25/10/9625 October 1996 RETURN MADE UP TO 08/10/96; FULL LIST OF MEMBERS

View Document

20/02/9620 February 1996 DIRECTOR RESIGNED

View Document

06/11/956 November 1995 RETURN MADE UP TO 08/10/95; CHANGE OF MEMBERS

View Document

26/10/9526 October 1995 ADOPT MEM AND ARTS 16/10/95

View Document

19/10/9519 October 1995 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

19/10/9519 October 1995 LOCATION OF REGISTER OF MEMBERS

View Document

17/10/9517 October 1995 AUDITOR'S RESIGNATION

View Document

10/10/9510 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/9526 September 1995 DIRECTOR RESIGNED

View Document

26/09/9526 September 1995 DIRECTOR RESIGNED

View Document

26/09/9526 September 1995 DIRECTOR RESIGNED

View Document

26/09/9526 September 1995 DIRECTOR RESIGNED

View Document

10/08/9510 August 1995 NEW SECRETARY APPOINTED

View Document

10/08/9510 August 1995 REGISTERED OFFICE CHANGED ON 10/08/95 FROM: HYGIENE HOUSE 37 COOMBE ROAD BRIGHTON BN2 4EQ

View Document

10/08/9510 August 1995 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/01

View Document

10/08/9510 August 1995 NEW DIRECTOR APPOINTED

View Document

10/08/9510 August 1995 NEW DIRECTOR APPOINTED

View Document

10/08/9510 August 1995 NEW DIRECTOR APPOINTED

View Document

26/07/9526 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

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

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

View Document

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

View Document

31/10/9431 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9431 October 1994 RETURN MADE UP TO 08/10/94; FULL LIST OF MEMBERS

View Document

24/10/9424 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

26/04/9426 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

27/10/9327 October 1993 RETURN MADE UP TO 08/10/93; NO CHANGE OF MEMBERS

View Document

16/02/9316 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

20/10/9220 October 1992 RETURN MADE UP TO 08/10/92; NO CHANGE OF MEMBERS

View Document

16/10/9116 October 1991 S386 DISP APP AUDS 26/09/91

View Document

16/10/9116 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

11/10/9111 October 1991 RETURN MADE UP TO 08/10/91; FULL LIST OF MEMBERS

View Document

22/10/9022 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

22/10/9022 October 1990 RETURN MADE UP TO 08/10/90; FULL LIST OF MEMBERS

View Document

25/04/9025 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

25/04/9025 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

05/07/895 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

05/07/895 July 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

21/03/8821 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

21/03/8821 March 1988 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/04/87

View Document

30/03/8730 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

30/03/8730 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

02/07/862 July 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/85

View Document

02/07/862 July 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

28/09/6028 September 1960 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/09/6028 September 1960 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