Advanced company searchLink opens in new window

SCOTT MOTOR COMPANY LTD

Company number 06991785

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)
29 Aug 2017 AA Unaudited abridged accounts made up to 31 March 2017
21 Aug 2017 CS01 Confirmation statement made on 17 August 2017 with no updates
01 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Sep 2016 CS01 Confirmation statement made on 17 August 2016 with updates
03 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Sep 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
02 Sep 2015 AD01 Registered office address changed from 102 Lichfield Street Tamworth Staffordshire B79 7QB to 65 Fazeley Road Tamworth Staffordshire B78 3JN on 2 September 2015
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Sep 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
04 Sep 2014 MR01 Registration of charge 069917850002, created on 28 August 2014
04 Sep 2014 MR01 Registration of charge 069917850001, created on 28 August 2014
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Aug 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
31 Aug 2012 AR01 Annual return made up to 17 August 2012 with full list of shareholders
31 Jul 2012 AA Accounts for a dormant company made up to 31 March 2012
31 Jul 2012 AA01 Previous accounting period shortened from 31 August 2012 to 31 March 2012
30 Mar 2012 CERTNM Company name changed red rose tamworth LIMITED\certificate issued on 30/03/12
  • RES15 ‐ Change company name resolution on 2012-03-29
  • NM01 ‐ Change of name by resolution
07 Feb 2012 CERTNM Company name changed priory vehicles LIMITED\certificate issued on 07/02/12
  • RES15 ‐ Change company name resolution on 2012-02-03
  • NM01 ‐ Change of name by resolution
03 Feb 2012 AA Accounts for a dormant company made up to 31 August 2011
24 Aug 2011 AR01 Annual return made up to 17 August 2011 with full list of shareholders
10 May 2011 AR01 Annual return made up to 17 August 2010 with full list of shareholders
10 May 2011 AA Accounts for a dormant company made up to 31 August 2010
10 May 2011 AD01 Registered office address changed from Lombard House Cross Keys Lichfield Staffordshire WS13 6DN United Kingdom on 10 May 2011
17 Aug 2009 NEWINC Incorporation