STEWART SCOTT CONSULTING LIMITED
Company Documents
| Date | Description |
|---|---|
| 11/12/2411 December 2024 | Final Gazette dissolved following liquidation |
| 11/12/2411 December 2024 | Final Gazette dissolved following liquidation |
| 17/01/2417 January 2024 | Liquidators' statement of receipts and payments to 2023-12-15 |
| 06/02/236 February 2023 | Liquidators' statement of receipts and payments to 2022-12-15 |
| 05/01/225 January 2022 | Appointment of a voluntary liquidator |
| 05/01/225 January 2022 | Registered office address changed from 71 Knowl Piece Wilbury Way Hitchin Herts SG4 0TY England to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 2022-01-05 |
| 04/01/224 January 2022 | Statement of affairs |
| 31/12/2131 December 2021 | Resolutions |
| 31/12/2131 December 2021 | Resolutions |
| 10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
| 10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
| 14/08/2014 August 2020 | CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES |
| 04/05/204 May 2020 | 31/08/19 UNAUDITED ABRIDGED |
| 12/10/1912 October 2019 | CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 30/05/1930 May 2019 | 31/08/18 UNAUDITED ABRIDGED |
| 05/09/185 September 2018 | CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 05/06/185 June 2018 | REGISTERED OFFICE CHANGED ON 05/06/2018 FROM ICKLEFORD MANOR, TURNPIKE LANE ICKLEFORD HITCHIN HERTFORDSHIRE SG5 3XE |
| 18/05/1818 May 2018 | 31/08/17 UNAUDITED ABRIDGED |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 16/08/1716 August 2017 | CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES |
| 31/05/1731 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
| 11/08/1611 August 2016 | CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES |
| 31/05/1631 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
| 31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
| 26/08/1526 August 2015 | Annual return made up to 1 August 2015 with full list of shareholders |
| 18/05/1518 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
| 31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
| 04/08/144 August 2014 | Annual return made up to 1 August 2014 with full list of shareholders |
| 27/05/1427 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
| 03/09/133 September 2013 | Annual return made up to 1 August 2013 with full list of shareholders |
| 31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
| 21/05/1321 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
| 10/08/1210 August 2012 | Annual return made up to 1 August 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
| 23/08/1123 August 2011 | Annual return made up to 1 August 2011 with full list of shareholders |
| 03/06/113 June 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10 |
| 16/08/1016 August 2010 | SECRETARY'S CHANGE OF PARTICULARS / ANN PATRICIA BROMFIELD / 01/08/2010 |
| 16/08/1016 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEWART JAMES SCOTT / 01/08/2010 |
| 16/08/1016 August 2010 | Annual return made up to 1 August 2010 with full list of shareholders |
| 01/06/101 June 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
| 06/08/096 August 2009 | RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS |
| 01/07/091 July 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
| 06/08/086 August 2008 | RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS |
| 03/06/083 June 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
| 16/08/0716 August 2007 | RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS |
| 01/08/061 August 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Disqualified Directors conduct
- Financial details of STEWART SCOTT CONSULTING LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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