SCOTTLEIGH MANAGEMENT COMPANY (TORQUAY) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Micro company accounts made up to 2024-12-31

View Document

14/01/2514 January 2025 Termination of appointment of Margaret Ann Dickens as a director on 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/10/2418 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

05/02/245 February 2024 Micro company accounts made up to 2023-12-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

16/01/2316 January 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Notification of a person with significant control statement

View Document

22/12/2222 December 2022 Termination of appointment of Anthony Rene Alter as a director on 2022-12-19

View Document

22/12/2222 December 2022 Cessation of Anthony Rene Alter as a person with significant control on 2022-12-19

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

19/10/2219 October 2022 Appointment of Mrs Rita Marshall as a director on 2022-05-22

View Document

20/09/2220 September 2022 Termination of appointment of Kathleen Rust-Ashford as a director on 2022-05-25

View Document

20/09/2220 September 2022 Cessation of Kathleen Rust-Ashford as a person with significant control on 2022-05-25

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

21/07/2121 July 2021 Appointment of Miss Louise Brain as a secretary on 2021-07-19

View Document

19/07/2119 July 2021 Registered office address changed from 135 Reddenhill Road Torquay TQ1 3NT England to 18 Brunswick Street Teignmouth TQ14 8AF on 2021-07-19

View Document

19/07/2119 July 2021 Termination of appointment of Crown Property Management as a secretary on 2021-07-19

View Document

04/08/204 August 2020 REGISTERED OFFICE CHANGED ON 04/08/2020 FROM THE OLD SIGNAL BOX TORQUAY RAILWAY STATION RATHMORE ROAD TORQUAY DEVON TQ2 6NU

View Document

04/08/204 August 2020 APPOINTMENT TERMINATED, SECRETARY ADRIAN COLDICOTT

View Document

04/08/204 August 2020 CORPORATE SECRETARY APPOINTED CROWN PROPERTY MANAGEMENT

View Document

04/08/204 August 2020 CESSATION OF ADRIAN JOHN COLDICOTT AS A PSC

View Document

05/06/205 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

10/06/1910 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

08/08/178 August 2017 DIRECTOR APPOINTED MRS MARGARET OPENSHAW

View Document

08/08/178 August 2017 DIRECTOR APPOINTED MR DAVID SHINE

View Document

15/06/1715 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

30/08/1630 August 2016 APPOINTMENT TERMINATED, DIRECTOR BRYAN MARTYN

View Document

19/05/1619 May 2016 APPOINTMENT TERMINATED, DIRECTOR HAZEL ENOCH

View Document

19/04/1619 April 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

10/11/1510 November 2015 14/10/15 NO MEMBER LIST

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/03/1512 March 2015 DIRECTOR APPOINTED MR BRYAN DAVID MARTYN

View Document

16/10/1416 October 2014 14/10/14 NO MEMBER LIST

View Document

19/08/1419 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN AVACE ASHFORD / 19/08/2014

View Document

14/08/1414 August 2014 DIRECTOR APPOINTED MR ANTHONY RENE ALTER

View Document

03/07/143 July 2014 SECRETARY APPOINTED MR ADRIAN JOHN COLDICOTT

View Document

03/07/143 July 2014 REGISTERED OFFICE CHANGED ON 03/07/2014 FROM 9 SCOTTLEIGH SEAWAY LANE TORQUAY DEVON TQ2 6QG

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, DIRECTOR TUCKER JOHN

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN TUCKER

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, SECRETARY HAZEL ENOCH

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/11/137 November 2013 14/10/13 NO MEMBER LIST

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/10/1222 October 2012 14/10/12 NO MEMBER LIST

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/11/114 November 2011 14/10/11 NO MEMBER LIST

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED MAJOR TUCKER JOHN

View Document

22/03/1122 March 2011 DIRECTOR APPOINTED MAJOR JOHN TUCKER

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, DIRECTOR FRANK LITTLEFORD

View Document

17/11/1017 November 2010 14/10/10 NO MEMBER LIST

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAZEL JOAN ENOCH / 01/10/2009

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN AVACE ASHFORD / 01/10/2009

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK LITTLEFORD / 01/10/2009

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/01/1013 January 2010 SECRETARY APPOINTED HAZEL JOAN ENOCH

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, DIRECTOR DENNIS NORMAN

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, SECRETARY DENNIS NORMAN

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, DIRECTOR MARGARET OPENSHAW

View Document

23/10/0923 October 2009 14/10/09 NO MEMBER LIST

View Document

23/10/0923 October 2009 REGISTERED OFFICE CHANGED ON 23/10/2009 FROM 5 SCOTTLEIGH SEAWAY LANE TORQUAY TQ2 6QG

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/11/0827 November 2008 ANNUAL RETURN MADE UP TO 14/10/08

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/10/0725 October 2007 ANNUAL RETURN MADE UP TO 14/10/07

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/10/0626 October 2006 ANNUAL RETURN MADE UP TO 14/10/06

View Document

15/09/0615 September 2006 NEW DIRECTOR APPOINTED

View Document

16/03/0616 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/10/0527 October 2005 ANNUAL RETURN MADE UP TO 14/10/05

View Document

08/03/058 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/10/0415 October 2004 NEW DIRECTOR APPOINTED

View Document

15/10/0415 October 2004 ANNUAL RETURN MADE UP TO 14/10/04

View Document

15/10/0415 October 2004 DIRECTOR RESIGNED

View Document

03/03/043 March 2004 DIRECTOR RESIGNED

View Document

03/03/043 March 2004 NEW DIRECTOR APPOINTED

View Document

12/02/0412 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/10/036 October 2003 ANNUAL RETURN MADE UP TO 14/10/03

View Document

21/02/0321 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

22/10/0222 October 2002 ANNUAL RETURN MADE UP TO 14/10/02

View Document

13/02/0213 February 2002 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01

View Document

13/02/0213 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

08/10/018 October 2001 ANNUAL RETURN MADE UP TO 14/10/01

View Document

13/02/0113 February 2001 NEW DIRECTOR APPOINTED

View Document

13/02/0113 February 2001 NEW DIRECTOR APPOINTED

View Document

13/02/0113 February 2001 NEW DIRECTOR APPOINTED

View Document

29/12/0029 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

09/11/009 November 2000 ANNUAL RETURN MADE UP TO 14/10/00

View Document

05/03/005 March 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

22/02/0022 February 2000 DIRECTOR RESIGNED

View Document

10/02/0010 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/02/0010 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/02/0010 February 2000 NEW DIRECTOR APPOINTED

View Document

22/10/9922 October 1999 ANNUAL RETURN MADE UP TO 14/10/99

View Document

13/08/9913 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

11/11/9811 November 1998 ANNUAL RETURN MADE UP TO 14/10/98

View Document

14/10/9714 October 1997 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