SCOTTRADER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/1711 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/12/1516 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

16/12/1516 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

12/11/1512 November 2015 REGISTERED OFFICE CHANGED ON 12/11/2015 FROM
C/O C/O HORIZON ACCOUNTING
1 SCOTT HOUSE COOK WAY
BINDON ROAD
TAUNTON
SOMERSET
TA2 6BG

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/12/145 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

04/12/144 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

14/08/1414 August 2014 REGISTERED OFFICE CHANGED ON 14/08/2014 FROM
C/O HORIZON ACCOUNTING
1 SCOTT HOUSE
COOK WAY
TAUNTON
SOMERSET
TA2 6BG

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/12/139 December 2013 SECRETARY APPOINTED MR HUGH RUPERT SCOTT ANDERSON

View Document

09/12/139 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/09/1310 September 2013 REGISTERED OFFICE CHANGED ON 10/09/2013 FROM
BRUNEL HOUSE COOK WAY, BINDON ROAD
TAUNTON
SOMERSET
TA2 6BJ
ENGLAND

View Document

30/07/1330 July 2013 APPOINTMENT TERMINATED, SECRETARY DENISE ROGERS

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/12/126 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM 11 ALMA STREET TAUNTON SOMERSET TA1 3AH

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/12/118 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/01/1120 January 2011 Annual return made up to 4 December 2010 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HUGH RUPERT SCOTT ANDERSON / 04/12/2009

View Document

04/12/094 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

02/10/092 October 2009 PREVEXT FROM 31/12/2008 TO 31/03/2009

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/12/0823 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 COMPANY NAME CHANGED SCOTTRADE LIMITED CERTIFICATE ISSUED ON 14/01/08

View Document

04/12/074 December 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information