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)
20 Aug 2014 SH01 Statement of capital following an allotment of shares on 14 March 2014
  • GBP 5,500,000
06 Jan 2014 AA Full accounts made up to 24 March 2013
27 Dec 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-27
  • GBP 4,000,000
23 Dec 2013 SH01 Statement of capital following an allotment of shares on 22 March 2013
  • GBP 4,000,000
04 Jan 2013 AA Full accounts made up to 1 April 2012
30 Nov 2012 AR01 Annual return made up to 23 November 2012 with full list of shareholders
30 Dec 2011 AA Full accounts made up to 27 March 2011
15 Dec 2011 AR01 Annual return made up to 23 November 2011 with full list of shareholders
09 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 7
07 Dec 2010 AR01 Annual return made up to 23 November 2010 with full list of shareholders
07 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 6
02 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 4
02 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 5
22 Oct 2010 TM01 Termination of appointment of Imshan Jamal as a director
11 Oct 2010 AA Full accounts made up to 28 March 2010
30 Nov 2009 AR01 Annual return made up to 23 November 2009 with full list of shareholders
25 Nov 2009 CH01 Director's details changed for Mr Naushad Nurdin Jivraj on 1 October 2009
25 Nov 2009 CH03 Secretary's details changed for Mr Barkat Ladhani on 1 October 2009
25 Nov 2009 CH01 Director's details changed for Imshan Jamal on 1 October 2009
25 Nov 2009 CH01 Director's details changed for Mr Nurdin Gulamhusein Rhemtulla Jivraj on 1 October 2009
30 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 1
30 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 2
23 Sep 2009 AA Full accounts made up to 31 March 2009
08 Sep 2009 287 Registered office changed on 08/09/2009 from 156 cromwell rd london SW7 4EF
07 May 2009 CERTNM Company name changed queensway casual dining LTD\certificate issued on 08/05/09