Advanced company searchLink opens in new window

SCOTCO EASTERN PROPERTIES LIMITED

Company number 08496859

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)
30 Apr 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 19/01/2016
17 Dec 2014 AD01 Registered office address changed from 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX to Marina Buildings Harleyford Estate Henley Road Marlow Buckinghamshire SL7 2DX on 17 December 2014
11 Dec 2014 AA01 Previous accounting period shortened from 30 April 2015 to 30 November 2014
10 Dec 2014 AA Accounts for a dormant company made up to 30 April 2014
01 Sep 2014 CERTNM Company name changed kram (western) LIMITED\certificate issued on 01/09/14
  • RES15 ‐ Change company name resolution on 2014-08-07
01 Sep 2014 CONNOT Change of name notice
13 May 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
07 May 2014 AP01 Appointment of Mrs Lesley Elizabeth Herbert as a director
07 May 2014 TM01 Termination of appointment of Andrew Parnell as a director
19 Apr 2013 NEWINC Incorporation