- Company Overview for SCOTT-SIMPSON PROPERTIES LIMITED (03309201)
- Filing history for SCOTT-SIMPSON PROPERTIES LIMITED (03309201)
- People for SCOTT-SIMPSON PROPERTIES LIMITED (03309201)
- Insolvency for SCOTT-SIMPSON PROPERTIES LIMITED (03309201)
- More for SCOTT-SIMPSON PROPERTIES LIMITED (03309201)
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) |
---|---|---|---|
21 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Jan 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
26 Oct 2015 | 4.68 | Liquidators' statement of receipts and payments to 19 August 2015 | |
16 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 19 August 2014 | |
28 Aug 2013 | AD01 | Registered office address changed from Verdemar House 230 Park View Whitley Bay Tyne & Wear NE26 3QR on 28 August 2013 | |
27 Aug 2013 | 4.70 | Declaration of solvency | |
27 Aug 2013 | 600 | Appointment of a voluntary liquidator | |
27 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2013 | AR01 |
Annual return made up to 29 January 2013 with full list of shareholders
Statement of capital on 2013-02-13
|
|
13 Feb 2013 | TM01 | Termination of appointment of John Scott as a director | |
13 Feb 2013 | AP01 | Appointment of Mrs Jacqueline Amy Scott as a director | |
30 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Feb 2012 | AR01 | Annual return made up to 29 January 2012 with full list of shareholders | |
09 Feb 2012 | CH01 | Director's details changed for John Raymond Scott on 9 February 2012 | |
23 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Feb 2011 | AR01 | Annual return made up to 29 January 2011 with full list of shareholders | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
04 Feb 2010 | AR01 | Annual return made up to 29 January 2010 with full list of shareholders | |
04 Feb 2010 | CH01 | Director's details changed for John Raymond Scott on 29 January 2010 | |
04 Feb 2010 | CH03 | Secretary's details changed for Jacqueline Amy Scott on 29 January 2010 | |
23 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
10 Feb 2009 | 363a | Return made up to 29/01/09; full list of members | |
07 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
12 Feb 2008 | 363a | Return made up to 29/01/08; full list of members | |
07 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 |