THE SCOTTISH ASSAM TEA COMPANY LIMITED
Active - Proposal to Strike off (when checked on 1 Nov 2016)
Address
THE SCOTTISH ASSAM TEA COMPANY LIMITED
Classification:
Legal Information
Company Registration No.:
SC000194
Incorporation Date:
10 Apr 1865
Financial Year End:
31 Oct
Capital:
£240,480.00
on 18 Jun 2015
For period ending:
31 Oct 2014
Filed on:
22 Apr 2015
Purchase latest accounts for £4.99
Latest Annual Return
Directors & Shareholder Information
As at:
30 May 2015
Filed on:
18 Jun 2015
Purchase latest return for £4.99
New information about this company is available:
Update Now!
Map
Recently Filed Documents - 86 available
- Annual Return As At 30 May 15 (not accounts) - £4.99
- Annual Accounts For Year Ended 31 Oct 14 - £4.99
- Change of accounting reference date - £4.99
- Annual Return As At 30 May 14 (not accounts) - £4.99
- Annual Accounts For Year Ended 30 Apr 13 - £4.99
Directors and Secretaries
Simon Robinson | |
30 Apr 2011 ⇒ Present ( 6 Years ) | Company Secretary |
Keith Robinson | |
19 Jun 1997 ⇒ Present ( 20 Years ) | Director |
Charges / mortgages against this Company
THE CHARTERED BANK
AGREEMENT
-
OUTSTANDING
on
21 Mar 1978
THE CHARTERED BANK
AGREEMENT
-
OUTSTANDING
on
7 Oct 1976
THE CHARTERED BANK
DEPOSIT OF TITLE DEEDS
-
OUTSTANDING
on
13 Mar 1972
THE CHARTERED BANK
LETTER OF HYPOTHECATION
-
OUTSTANDING
on
1 Dec 1971
THE CHARTERED BANK
LETTER OF HYPOTHECATION
-
OUTSTANDING
on
8 Jun 1971
THE CHARTERED BANK
LETTER OF HYPOTHECATION
-
OUTSTANDING
on
16 Feb 1970
THE CHARTERED BANK
LETTER OF HYPOTHECATION
-
OUTSTANDING
on
16 Feb 1970
THE CHARTERED BANK CALCUTTA
LETTER OF HYPOTHECATION
-
OUTSTANDING
on
16 Dec 1968
THE CHARTERED BANK CALCUTTA
EXECUTED IN CALCUTTA 9.11.67 RECEIVED IN U.K
-
OUTSTANDING
on
6 Dec 1967
THE CHARTERED BANK CALCUTTA
LETTER OF HYPOTHECATION
-
OUTSTANDING
on
21 Oct 1966
THE CHARTERED BANK CALCUTTA
DEED OF HYPOTHECATION
-
OUTSTANDING
on
28 Sep 1965
Previous Addresses
17 MELVILLE STREET
EDINBURGH 3
EDINBURGH 3
Changed 11 Feb 2010
Domain Names
The following domain names are available.
Company Annual Accounts
Accounts for Financial Year Ending | Date Accounts Submitted | Number Of Months After Year End Of Submission |
---|---|---|
31 Oct 2014 | 22 Apr 2015 | 6 |
30 Apr 2013 | 12 Feb 2014 | 10 |
30 Apr 2012 | 5 Mar 2013 | 11 |
30 Apr 2011 | 7 Feb 2012 | 10 |
30 Apr 2010 | 28 Jan 2011 | 9 |
Do you do business with this company?
Receive a free alert email if there are any changes to this company, such as a change of address or new financial documents become available
Is this your company?
Is the information we hold correct?
- Provide a short description about your company
- Add a Trading Name & Address
- Add your phone numbers
- Add a link to your Website
- Free!
Do you want total editorial control of this page?
- Add your own company information
- Remove public financial information
- Remove advertising
- Change the information instantly and as often as you like
Official Accounts
Latest Annual accounts for year ending 31 Oct 14
- Balance Sheet
- Share Capital
- Delivered online instantly
Monitor 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
Companies With Similar Director Names
- DE LA RUE INTERNATIONAL LIMITED.
- TRAFFIC TECHNOLOGY RESEARCH LIMITED
- DLR (NO.1) LIMITED
- SPORTFOLIO PR LIMITED
- DE LA RUE FINANCE LIMITED
- More...
Companies With Same Post Code
- FURNITURE PROPERTY NO 1 LIMITED
- LETTS FILOFAX GROUP LIMITED
- PEOPLEFORWORK LIMITED
- FLB GROUP LIMITED
- REGENESIS (2005) DUNFERMLINE LIMITED
- More...
Activity
This company viewed 1 time in the last few years