Advanced company searchLink opens in new window

S & A SCOTT LTD

Company number 11024104

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)
28 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
28 Sep 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 23 July 2020
14 Jan 2020 TM01 Termination of appointment of Andrew Lee Scott as a director on 22 July 2019
09 Aug 2019 AD01 Registered office address changed from The Sportsman Inn Troutbeck Penrith CA11 0SG United Kingdom to Mr Business Solutions 95 Pobox Heckmondwike West Yorkshire WF16 6AU on 9 August 2019
08 Aug 2019 600 Appointment of a voluntary liquidator
08 Aug 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-07-24
08 Aug 2019 LIQ02 Statement of affairs
27 Mar 2019 CH01 Director's details changed for Mr Andrew Lee Scott on 13 March 2019
26 Mar 2019 TM01 Termination of appointment of Samantha Ann Scott as a director on 18 March 2019
26 Mar 2019 PSC07 Cessation of Samantha Ann Scott as a person with significant control on 18 March 2019
19 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with no updates
02 Nov 2018 CS01 Confirmation statement made on 5 November 2017 with no updates
26 Feb 2018 TM01 Termination of appointment of Ian Loftus as a director on 26 February 2018
26 Feb 2018 TM01 Termination of appointment of Ian Loftus as a director on 26 February 2018
05 Nov 2017 AP01 Appointment of Mr Ian Loftus as a director on 4 November 2017
20 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted