Advanced company searchLink opens in new window

SCOTCO MIDLANDS LIMITED

Company number 06436061

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)
25 Jul 2017 PSC07 Cessation of Queensway One Limited as a person with significant control on 10 July 2017
25 Jul 2017 TM02 Termination of appointment of Barkat Ladhani as a secretary on 10 July 2017
25 Jul 2017 TM01 Termination of appointment of Naushad Nurdin Jivraj as a director on 10 July 2017
25 Jul 2017 TM01 Termination of appointment of Nurdin Gulamhusein Rhemtulla Jivraj as a director on 10 July 2017
25 Jul 2017 AP03 Appointment of Mr Michael Arthur Herbert as a secretary on 10 July 2017
25 Jul 2017 AP01 Appointment of Mrs Lesley Elizabeth Herbert as a director on 10 July 2017
25 Jul 2017 AP01 Appointment of Mr Michael Arthur Herbert as a director on 10 July 2017
25 Jul 2017 AD01 Registered office address changed from 3rd Floor 247-249 Cromwell Road London SW5 9GA to Marina Buildings Harleyford Estate Henley Road Marlow Buckinghamshire SL7 2DX on 25 July 2017
19 Jul 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-10
19 Jul 2017 CONNOT Change of name notice
12 Jul 2017 MR01 Registration of charge 064360610008, created on 10 July 2017
10 Jul 2017 AA Full accounts made up to 19 March 2017
03 Feb 2017 CS01 Confirmation statement made on 29 January 2017 with updates
15 Nov 2016 AA Full accounts made up to 20 March 2016
04 Feb 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 5,500,000
30 Nov 2015 AA Full accounts made up to 22 March 2015
29 Jan 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 5,500,000
17 Dec 2014 AA Full accounts made up to 23 March 2014
16 Dec 2014 MR04 Satisfaction of charge 1 in full
16 Dec 2014 MR04 Satisfaction of charge 2 in full
16 Dec 2014 MR04 Satisfaction of charge 4 in full
16 Dec 2014 MR04 Satisfaction of charge 7 in full
24 Nov 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 5,500,000
21 Oct 2014 AD01 Registered office address changed from Tower House 2Nd Floor 226 Cromwell Road London SW5 0SW to 3Rd Floor 247-249 Cromwell Road London SW5 9GA on 21 October 2014
22 Sep 2014 AA01 Previous accounting period shortened from 31 March 2014 to 25 March 2014