THE SCULLERY LTD.

Company Documents

DateDescription
23/07/1923 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/07/1919 July 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

17/07/1917 July 2019 APPLICATION FOR STRIKING-OFF

View Document

22/02/1922 February 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

28/12/1828 December 2018 REGISTERED OFFICE CHANGED ON 28/12/2018 FROM 4 LOTHIAN STREET DALKEITH MIDLOTHIAN EH22 1DS

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

24/03/1824 March 2018 DISS40 (DISS40(SOAD))

View Document

30/01/1830 January 2018 FIRST GAZETTE

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

12/10/1512 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

20/07/1520 July 2015 APPOINTMENT TERMINATED, SECRETARY URQUHART TAYLOR & CO

View Document

20/07/1520 July 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, SECRETARY URQUHART TAYLOR & CO

View Document

15/07/1515 July 2015 REGISTERED OFFICE CHANGED ON 15/07/2015 FROM 6 STUART HOUSE ESKMILLS MUSSELBURGH EAST LOTHIAN EH21 7PE

View Document

11/07/1511 July 2015 DISS40 (DISS40(SOAD))

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

20/05/1520 May 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/03/1513 March 2015 FIRST GAZETTE

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

29/09/1429 September 2014 01/06/14 STATEMENT OF CAPITAL GBP 10

View Document

29/09/1429 September 2014 27/08/14 STATEMENT OF CAPITAL GBP 6

View Document

29/09/1429 September 2014 27/08/14 STATEMENT OF CAPITAL GBP 82

View Document

29/07/1429 July 2014 01/07/14 STATEMENT OF CAPITAL GBP 100

View Document

27/03/1427 March 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

10/05/1310 May 2013 REGISTERED OFFICE CHANGED ON 10/05/2013 FROM 10 PLACE CHARENTE WOODBURN DALKEITH EH22 2DZ

View Document

09/05/139 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ST. CLAIR - GUNN / 01/02/2013

View Document

09/05/139 May 2013 CORPORATE SECRETARY APPOINTED URQUHART TAYLOR & CO

View Document

09/05/139 May 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

09/05/139 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HENRY SLIGHT / 01/02/2013

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, SECRETARY DAVID CLEMENT

View Document

07/05/137 May 2013 REGISTERED OFFICE CHANGED ON 07/05/2013 FROM 4 WOODBURN AVENUE DALKEITH EH22 2BP UNITED KINGDOM

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

06/11/126 November 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

13/02/1213 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

20/04/1120 April 2011 SECRETARY APPOINTED DAVID INNEL CLEMENT

View Document

07/02/117 February 2011 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