Advanced company searchLink opens in new window

SCOTSCAPE GROUP LIMITED

Company number 06721134

Filter by category

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)
17 May 2024 MR04 Satisfaction of charge 067211340001 in full
17 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with no updates
16 May 2023 AA Total exemption full accounts made up to 30 September 2022
10 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with updates
09 Aug 2022 AA Total exemption full accounts made up to 30 September 2021
22 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with no updates
29 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
28 Oct 2020 CS01 Confirmation statement made on 10 October 2020 with no updates
26 May 2020 AA Total exemption full accounts made up to 30 September 2019
24 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
01 Oct 2019 TM01 Termination of appointment of Stephen James Capstick as a director on 30 September 2019
07 May 2019 AA Total exemption full accounts made up to 30 September 2018
17 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with no updates
19 Sep 2018 MR01 Registration of charge 067211340001, created on 14 September 2018
17 Jul 2018 CH01 Director's details changed for Mr Stephen James Capstick on 17 July 2018
16 Jul 2018 AP01 Appointment of Mr Stephen James Capstick as a director on 16 July 2018
04 Jan 2018 AA Total exemption full accounts made up to 30 September 2017
13 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with no updates
28 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
12 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
01 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
02 Dec 2015 CH03 Secretary's details changed for Mr Angus Patrick Cunningham on 13 August 2015
12 Oct 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
28 Aug 2015 AD01 Registered office address changed from Second Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 28 August 2015
16 Dec 2014 AA Accounts for a dormant company made up to 30 September 2014