Advanced company searchLink opens in new window

DAVID SCOTT UNDERWRITING LIMITED

Company number 03637837

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 2011 MG01 Duplicate mortgage certificatecharge no:314
07 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 314
28 Oct 2011 CC04 Statement of company's objects
28 Oct 2011 MEM/ARTS Memorandum and Articles of Association
28 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Oct 2011 AR01 Annual return made up to 21 September 2011 with full list of shareholders
10 Oct 2011 AP01 Appointment of Mr Robert Fredrik Martin Adair as a director
10 Oct 2011 AP01 Appointment of Sir Nicholas Hickman Ponsonby Bacon as a director
10 Oct 2011 AP01 Appointment of Mr Robin Crispin William Odey as a director
10 Oct 2011 AP01 Appointment of James Roderick Vivian Brandon as a director
10 Oct 2011 AP01 Appointment of Charles Anthony Assheton Harbord Hammond as a director
10 Oct 2011 AP01 Appointment of Lord Jonathan Peter Marland of Odstock as a director
03 Oct 2011 TM01 Termination of appointment of Florence Scott as a director
03 Oct 2011 TM01 Termination of appointment of David Scott as a director
28 Sep 2011 AA Full accounts made up to 31 December 2010
27 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 313
31 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 312
03 Nov 2010 AA Full accounts made up to 31 December 2009
21 Oct 2010 AR01 Annual return made up to 21 September 2010 with full list of shareholders
21 Oct 2010 CH04 Secretary's details changed for Hampden Legal Plc on 21 September 2010
20 Oct 2010 CH01 Director's details changed for Florence Helen Bookless Scott on 21 September 2010
25 Nov 2009 AA Full accounts made up to 31 December 2008
20 Oct 2009 AR01 Annual return made up to 21 September 2009 with full list of shareholders
07 Apr 2009 395 Particulars of a mortgage or charge / charge no: 311
07 Apr 2009 395 Particulars of a mortgage or charge / charge no: 310