SCOTTS QUARTER MANAGEMENT LIMITED

Company Documents

DateDescription
15/09/2515 September 2025 NewMicro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

28/01/2528 January 2025 Notification of a person with significant control statement

View Document

22/01/2522 January 2025 Cessation of Beal Developments Limited as a person with significant control on 2025-01-21

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-15 with updates

View Document

01/07/241 July 2024 Termination of appointment of Susan Pamela Waudby as a director on 2024-07-01

View Document

01/07/241 July 2024 Termination of appointment of Richard Luther Beal as a director on 2024-07-01

View Document

20/03/2420 March 2024 Change of details for Beal Developments Limited as a person with significant control on 2024-03-20

View Document

16/02/2416 February 2024 Termination of appointment of Deborah Ann Morgan as a director on 2024-02-16

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

06/10/236 October 2023 Micro company accounts made up to 2023-01-31

View Document

06/04/236 April 2023 Registered office address changed from C/O Pure Block Management Limited Riverside House 11-12 Nelson Street Hull HU1 1XE England to Riverside House 11-12 Nelson Street Hull HU1 1XE on 2023-04-06

View Document

06/02/236 February 2023 Appointment of Ms Deborah Ann Morgan as a director on 2023-02-06

View Document

01/02/231 February 2023 Appointment of Mrs Ann Lesley Donkin as a director on 2023-02-01

View Document

01/02/231 February 2023 Appointment of Mrs Ann Lesley Black as a director on 2023-02-01

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-15 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-15 with updates

View Document

08/10/218 October 2021 Registered office address changed from Holderness House Bridgehead Business Park Hessle Hull HU13 0DH United Kingdom to Garness Jones Limited 79 Beverley Road Hull HU3 1XR on 2021-10-08

View Document

06/10/216 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

26/02/2126 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

01/10/191 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

04/02/194 February 2019 DIRECTOR APPOINTED MRS SUSAN PAMELA WAUDBY

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

16/01/1816 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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