- Company Overview for SCOTCO MIDLANDS LIMITED (06436061)
- Filing history for SCOTCO MIDLANDS LIMITED (06436061)
- People for SCOTCO MIDLANDS LIMITED (06436061)
- Charges for SCOTCO MIDLANDS LIMITED (06436061)
- More for SCOTCO MIDLANDS LIMITED (06436061)
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) |
---|---|---|---|
18 May 2020 | PSC01 | Notification of Mohsin Issa as a person with significant control on 10 March 2020 | |
18 May 2020 | PSC07 | Cessation of Scotco Central Limited as a person with significant control on 10 March 2020 | |
26 Mar 2020 | PSC07 | Cessation of Lesley Herbert as a person with significant control on 10 March 2020 | |
13 Mar 2020 | AA01 | Current accounting period extended from 29 December 2020 to 31 December 2020 | |
12 Mar 2020 | AD01 | Registered office address changed from C/O Dwf Llp, 1 Scott Place, 2 Hardman Street Manchester M3 3AA England to Euro House the Beehive Trading Park Haslingden Road Blackburn BB1 2EE on 12 March 2020 | |
12 Mar 2020 | TM02 | Termination of appointment of Michael Arthur Herbert as a secretary on 10 March 2020 | |
12 Mar 2020 | TM01 | Termination of appointment of Lesley Elizabeth Herbert as a director on 10 March 2020 | |
12 Mar 2020 | TM01 | Termination of appointment of Michael Arthur Herbert as a director on 10 March 2020 | |
12 Mar 2020 | AP03 | Appointment of Mr Imraan Patel as a secretary on 10 March 2020 | |
12 Mar 2020 | AP01 | Appointment of Mr Mohsin Issa as a director on 10 March 2020 | |
12 Mar 2020 | AP01 | Appointment of Mr Zuber Vali Issa as a director on 10 March 2020 | |
12 Mar 2020 | MR04 | Satisfaction of charge 064360610008 in full | |
02 Mar 2020 | CS01 | Confirmation statement made on 27 January 2020 with no updates | |
28 Feb 2020 | AA | Full accounts made up to 29 December 2019 | |
15 Jan 2020 | AA01 | Previous accounting period extended from 24 December 2019 to 29 December 2019 | |
23 Sep 2019 | AA | Full accounts made up to 23 December 2018 | |
11 Feb 2019 | CS01 | Confirmation statement made on 28 January 2019 with no updates | |
27 Sep 2018 | AA | Full accounts made up to 24 December 2017 | |
07 Sep 2018 | AD01 | Registered office address changed from Marina Buildings Harleyford Estate Henley Road Marlow Buckinghamshire SL7 2DX England to C/O Dwf Llp, 1 Scott Place, 2 Hardman Street Manchester M3 3AA on 7 September 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 29 January 2018 with updates | |
05 Feb 2018 | PSC01 | Notification of Lesley Herbert as a person with significant control on 29 January 2018 | |
06 Sep 2017 | AA01 | Current accounting period shortened from 25 March 2018 to 24 December 2017 | |
31 Jul 2017 | AUD | Auditor's resignation | |
26 Jul 2017 | PSC02 | Notification of Scotco Central Limited as a person with significant control on 10 July 2017 | |
26 Jul 2017 | RESOLUTIONS |
Resolutions
|