Advanced company searchLink opens in new window

SCOTCO RESTAURANTS SOUTHERN LIMITED

Company number 04382569

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)
07 Sep 2018 AD01 Registered office address changed from Marina Building Harleyford Estate Henley Road Marlow Buckinghamshire SL7 2DX to C/O Dwf Llp, 1 Scott Place, 2 Hardman Street Manchester M3 3AA on 7 September 2018
11 Apr 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
08 Sep 2017 AA01 Current accounting period extended from 30 November 2017 to 24 December 2017
05 Sep 2017 AA Full accounts made up to 4 December 2016
11 Jul 2017 MR04 Satisfaction of charge 043825690009 in full
11 Jul 2017 MR04 Satisfaction of charge 043825690010 in full
11 Jul 2017 MR04 Satisfaction of charge 043825690011 in full
11 Jul 2017 MR01 Registration of charge 043825690012, created on 10 July 2017
04 Jul 2017 AP01 Appointment of Mr Jason Carlisle as a director on 4 July 2017
06 Apr 2017 MR01 Registration of charge 043825690010, created on 4 April 2017
06 Apr 2017 MR01 Registration of charge 043825690011, created on 4 April 2017
28 Mar 2017 CS01 Confirmation statement made on 27 February 2017 with updates
30 Nov 2016 MR04 Satisfaction of charge 043825690007 in full
30 Nov 2016 MR04 Satisfaction of charge 043825690008 in full
30 Nov 2016 MR01 Registration of charge 043825690009, created on 28 November 2016
07 Nov 2016 AA Accounts for a medium company made up to 29 November 2015
07 Oct 2016 AP01 Appointment of Mr Michael Arthur Herbert as a director on 6 October 2016
23 Mar 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 50,000
10 Jan 2016 AA Accounts for a medium company made up to 30 November 2014
02 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
01 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 50,000
10 Mar 2015 AP01 Appointment of Mrs Lesley Elizabeth Herbert as a director on 30 January 2015
08 Sep 2014 AA Accounts for a medium company made up to 30 September 2013
30 May 2014 CERTNM Company name changed south downs restaurants LIMITED\certificate issued on 30/05/14
  • RES15 ‐ Change company name resolution on 2014-05-27