Advanced company searchLink opens in new window

T.G. SCOTT & SON LIMITED

Company number 00253690

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
20 Sep 2016 DS01 Application to strike the company off the register
12 Sep 2016 CS01 Confirmation statement made on 31 July 2016 with updates
07 Apr 2016 AD01 Registered office address changed from Trelawney House Chestergate Macclesfield Cheshire SK11 6DW to Kings House Royal Court Macclesfield Brook Street SK11 7AE on 7 April 2016
29 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
26 Feb 2016 AP01 Appointment of Mr David James Galan as a director on 4 January 2016
26 Feb 2016 TM01 Termination of appointment of Nitil Patel as a director on 26 February 2016
26 Feb 2016 AP03 Appointment of Mr David James Galan as a secretary on 26 February 2016
26 Feb 2016 TM02 Termination of appointment of Nitil Patel as a secretary on 26 February 2016
04 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 32,000
14 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
04 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 32,000
16 Apr 2014 AA01 Current accounting period extended from 31 March 2014 to 30 June 2014
26 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Sep 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-12
02 Apr 2013 TM01 Termination of appointment of Derek Morren as a director
12 Nov 2012 AA Total exemption full accounts made up to 31 March 2012
14 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
21 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
23 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
09 Mar 2012 TM01 Termination of appointment of Adrian Dunleavy as a director
07 Mar 2012 TM01 Termination of appointment of Anthony Allen as a director
10 Nov 2011 AA Total exemption full accounts made up to 31 March 2011
05 Aug 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders