SCOTTS ATLANTIC DISTRIBUTORS LLP

Company Documents

DateDescription
24/03/2524 March 2025 Final Gazette dissolved following liquidation

View Document

24/03/2524 March 2025 Final Gazette dissolved following liquidation

View Document

24/12/2424 December 2024 Return of final meeting in a members' voluntary winding up

View Document

27/11/2427 November 2024 Liquidators' statement of receipts and payments to 2024-11-05

View Document

27/11/2427 November 2024 Liquidators' statement of receipts and payments to 2024-11-18

View Document

13/12/1313 December 2013 REGISTERED OFFICE CHANGED ON 13/12/2013 FROM
C/O HAMMOND SUDDARDS EDGE
7 DEVONSHIRE SQUARE
CUTLERS GARDENS
LONDON
EC2M 4YH

View Document

27/09/1327 September 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/05/2013

View Document

27/09/1327 September 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/11/2012:AMENDING FORM

View Document

12/11/1212 November 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/11/2012

View Document

20/09/1220 September 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/05/2012

View Document

30/01/1230 January 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/11/2011

View Document

25/05/1125 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/05/2011

View Document

08/12/108 December 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/11/2010

View Document

21/05/1021 May 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/05/2010

View Document

10/12/0910 December 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/11/2009

View Document

18/05/0918 May 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/05/2009

View Document

04/06/084 June 2008 DETERMINATION FOR LLPS

View Document

19/05/0819 May 2008 DECLARATION OF SOLVENCY

View Document

19/05/0819 May 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/01/0814 January 2008 FULL ACCOUNTS MADE UP TO 05/04/04

View Document

28/12/0628 December 2006 ANNUAL RETURN MADE UP TO 19/11/06

View Document

20/12/0620 December 2006 MEMBER JOHN HITCHCOX DETAILS CHANGED BY FORM RECEIVED ON 20/12/06 FOR LLP OC325000

View Document

27/04/0627 April 2006 NEW MEMBER APPOINTED

View Document

27/04/0627 April 2006 NEW MEMBER APPOINTED

View Document

27/04/0627 April 2006 MEMBER RESIGNED

View Document

27/04/0627 April 2006 MEMBER RESIGNED

View Document

08/02/068 February 2006 ANNUAL RETURN MADE UP TO 19/11/05

View Document

19/02/0519 February 2005 DELIVERY EXT'D 3 MTH 05/04/04

View Document

24/01/0524 January 2005 ANNUAL RETURN MADE UP TO 19/11/04

View Document

16/12/0416 December 2004 MEMBER'S PARTICULARS CHANGED

View Document

13/12/0413 December 2004 MEMBER JUSTIN EXCELL DETAILS CHANGED BY FORM RECEIVED ON 131204 FOR LLP OC308120

View Document

05/08/045 August 2004 MEMBER NYLON CAPITAL LLP DETAILS CHANGED BY FORM RECEIVED ON 050804 FOR LLP OC307910

View Document

02/06/042 June 2004 FULL ACCOUNTS MADE UP TO 05/04/03

View Document

27/04/0427 April 2004 MEMBER TAHIR KHAN GANDAPUR DETAILS CHANGED BY FORM RECEIVED ON 270404 FOR LLP OC305632

View Document

22/03/0422 March 2004 MEMBER SHAHEEN YUSUF DETAILS CHANGED BY FORM RECEIVED ON 220304 FOR LLP OC305433

View Document

09/02/049 February 2004 DELIVERY EXT'D 3 MTH 05/04/03

View Document

17/12/0317 December 2003 ANNUAL RETURN MADE UP TO 19/11/03

View Document

18/08/0318 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0318 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0318 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0318 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0318 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0318 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0318 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0318 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0318 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0318 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0318 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0318 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0318 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0318 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0314 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/035 August 2003 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

05/08/035 August 2003 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

25/07/0325 July 2003 MEMBER RESIGNED

View Document

09/05/039 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/039 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/038 April 2003 NEW MEMBER APPOINTED

View Document

07/04/037 April 2003 NEW MEMBER APPOINTED

View Document

07/04/037 April 2003 NEW MEMBER APPOINTED

View Document

07/04/037 April 2003 NEW MEMBER APPOINTED

View Document

07/04/037 April 2003 NEW MEMBER APPOINTED

View Document

07/04/037 April 2003 NEW MEMBER APPOINTED

View Document

07/04/037 April 2003 NEW MEMBER APPOINTED

View Document

07/04/037 April 2003 NEW MEMBER APPOINTED

View Document

07/04/037 April 2003 NEW MEMBER APPOINTED

View Document

07/04/037 April 2003 NEW MEMBER APPOINTED

View Document

07/04/037 April 2003 NEW MEMBER APPOINTED

View Document

07/04/037 April 2003 NEW MEMBER APPOINTED

View Document

07/04/037 April 2003 NEW MEMBER APPOINTED

View Document

07/04/037 April 2003 NEW MEMBER APPOINTED

View Document

07/04/037 April 2003 NEW MEMBER APPOINTED

View Document

07/04/037 April 2003 NEW MEMBER APPOINTED

View Document

07/04/037 April 2003 NEW MEMBER APPOINTED

View Document

07/04/037 April 2003 NEW MEMBER APPOINTED

View Document

07/04/037 April 2003 NEW MEMBER APPOINTED

View Document

07/04/037 April 2003 NEW MEMBER APPOINTED

View Document

07/04/037 April 2003 NEW MEMBER APPOINTED

View Document

07/04/037 April 2003 NEW MEMBER APPOINTED

View Document

07/04/037 April 2003 NEW MEMBER APPOINTED

View Document

07/04/037 April 2003 NEW MEMBER APPOINTED

View Document

07/04/037 April 2003 NEW MEMBER APPOINTED

View Document

07/04/037 April 2003 NEW MEMBER APPOINTED

View Document

07/04/037 April 2003 NEW MEMBER APPOINTED

View Document

07/04/037 April 2003 NEW MEMBER APPOINTED

View Document

07/04/037 April 2003 NEW MEMBER APPOINTED

View Document

07/04/037 April 2003 NEW MEMBER APPOINTED

View Document

07/04/037 April 2003 NEW MEMBER APPOINTED

View Document

07/04/037 April 2003 NEW MEMBER APPOINTED

View Document

07/04/037 April 2003 NEW MEMBER APPOINTED

View Document

07/04/037 April 2003 NEW MEMBER APPOINTED

View Document

07/04/037 April 2003 NEW MEMBER APPOINTED

View Document

07/04/037 April 2003 NEW MEMBER APPOINTED

View Document

07/04/037 April 2003 NEW MEMBER APPOINTED

View Document

07/04/037 April 2003 NEW MEMBER APPOINTED

View Document

07/04/037 April 2003 NEW MEMBER APPOINTED

View Document

07/04/037 April 2003 NEW MEMBER APPOINTED

View Document

07/04/037 April 2003 NEW MEMBER APPOINTED

View Document

07/04/037 April 2003 NEW MEMBER APPOINTED

View Document

07/04/037 April 2003 NEW MEMBER APPOINTED

View Document

07/04/037 April 2003 NEW MEMBER APPOINTED

View Document

07/04/037 April 2003 NEW MEMBER APPOINTED

View Document

07/04/037 April 2003 NEW MEMBER APPOINTED

View Document

28/03/0328 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0328 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0326 March 2003 ACC. REF. DATE SHORTENED FROM 30/11/03 TO 05/04/03

View Document

05/03/035 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/035 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/035 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/035 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/036 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/036 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/035 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/039 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/039 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0224 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0224 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0223 December 2002 MEMBER RESIGNED

View Document

23/12/0223 December 2002 NEW MEMBER APPOINTED

View Document

23/12/0223 December 2002 REGISTERED OFFICE CHANGED ON 23/12/02 FROM: CLOSE BROTHERS INVESTMENT LTD 12 APPOLD STREET LONDON EC2A 2AW

View Document

23/12/0223 December 2002 COMPANY NAME CHANGED THE CLOSE FILM DISTRIBUTION LLP CERTIFICATE ISSUED ON 23/12/02

View Document

05/12/025 December 2002 COMPANY NAME CHANGED SCOTTS ATLANTIC DISTRIBUTORS LLP CERTIFICATE ISSUED ON 05/12/02

View Document

05/12/025 December 2002 NEW MEMBER APPOINTED

View Document

05/12/025 December 2002 MEMBER RESIGNED

View Document

05/12/025 December 2002 REGISTERED OFFICE CHANGED ON 05/12/02 FROM: C/O HAMMOND SUDDARDS EDGE 7 DEVONSHIRE SQUARE CUTLERS GARDENS LONDON EC2M 4YH

View Document

19/11/0219 November 2002 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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