STUDENT OPERATIONS (SCOTWAY) LIMITED

Company Documents

DateDescription
08/09/258 September 2025 NewDirector's details changed for Sam Jacques on 2025-09-08

View Document

08/09/258 September 2025 NewConfirmation statement made on 2025-09-01 with no updates

View Document

15/07/2515 July 2025 Appointment of Sam Jacques as a director on 2025-07-11

View Document

15/07/2515 July 2025 Termination of appointment of Janine Anne Caley as a director on 2025-07-11

View Document

13/06/2413 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/04/2410 April 2024 Appointment of Mr Michael Donald Barrie as a director on 2024-03-27

View Document

10/04/2410 April 2024 Appointment of Ms Janine Anne Caley as a director on 2024-03-27

View Document

09/04/249 April 2024 Satisfaction of charge 109997260007 in full

View Document

09/04/249 April 2024 Satisfaction of charge 109997260006 in full

View Document

09/04/249 April 2024 Satisfaction of charge 109997260005 in full

View Document

09/04/249 April 2024 Appointment of Legal & General Co Sec Limited as a secretary on 2024-03-27

View Document

09/04/249 April 2024 Termination of appointment of Iq Eq Secretaries (Uk) Limited as a secretary on 2024-03-27

View Document

09/04/249 April 2024 Termination of appointment of Robert Richard Waterhouse as a director on 2024-03-27

View Document

09/04/249 April 2024 Termination of appointment of Benjamin James Harvie as a director on 2024-03-27

View Document

09/04/249 April 2024 Cessation of Nicholas Anthony Porter as a person with significant control on 2024-03-27

View Document

09/04/249 April 2024 Notification of Legal & General Student Living Llp as a person with significant control on 2024-03-27

View Document

28/03/2428 March 2024 Registered office address changed from 4th Floor 3 More London Riverside London SE1 2AQ United Kingdom to One Coleman Street London EC2R 5AA on 2024-03-28

View Document

01/03/241 March 2024 Memorandum and Articles of Association

View Document

28/02/2428 February 2024 Resolutions

View Document

28/02/2428 February 2024 Resolutions

View Document

28/02/2428 February 2024 Resolutions

View Document

25/01/2425 January 2024 Satisfaction of charge 109997260001 in full

View Document

25/01/2425 January 2024 Satisfaction of charge 109997260003 in full

View Document

25/01/2425 January 2024 Satisfaction of charge 109997260004 in full

View Document

25/01/2425 January 2024 Satisfaction of charge 109997260002 in full

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

17/10/2317 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/01/235 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

05/10/225 October 2022 Director's details changed for Mr Ben Harvie on 2022-10-04

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

04/10/224 October 2022 Director's details changed for Mr Robert Richard Waterhouse on 2022-10-04

View Document

03/10/223 October 2022 Director's details changed

View Document

22/04/2222 April 2022 Appointment of Iq Eq Secretaries (Uk) Limited as a secretary on 2022-03-31

View Document

22/04/2222 April 2022 Registered office address changed from Portman House 2 Portman Street London W1H 6DU England to 4th Floor 3 More London Riverside London SE1 2AQ on 2022-04-22

View Document

06/04/226 April 2022 Termination of appointment of Timothy Luke Trott as a director on 2022-03-31

View Document

06/04/226 April 2022 Termination of appointment of Matthew Leonard Molton as a director on 2022-03-31

View Document

06/04/226 April 2022 Appointment of Mr Robert Richard Waterhouse as a director on 2022-03-31

View Document

06/04/226 April 2022 Termination of appointment of Claire Ann Cabot as a director on 2022-03-31

View Document

06/04/226 April 2022 Appointment of Mr Ben Harvie as a director on 2022-03-31

View Document

05/04/225 April 2022 Registration of charge 109997260005, created on 2022-03-31

View Document

05/04/225 April 2022 Registration of charge 109997260004, created on 2022-03-31

View Document

07/01/227 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

26/10/2126 October 2021 Director's details changed for Mr Matthew Leonard Molton on 2021-10-21

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

20/06/1920 June 2019 PREVEXT FROM 31/10/2018 TO 31/12/2018

View Document

14/02/1914 February 2019 DIRECTOR APPOINTED MR MATTHEW LEONARD MOLTON

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP MALETROIT

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

01/08/181 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109997260002

View Document

12/12/1712 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 109997260001

View Document

06/10/176 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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