Advanced company searchLink opens in new window

SCOTO LIMITED

Company number 03795345

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 Oct 2009 CH01 Director's details changed for Colin Brown on 15 October 2009
25 Oct 2009 CH01 Director's details changed for John Connor Hamilton on 19 October 2009
22 Oct 2009 CH01 Director's details changed for Nicola Salmond on 20 October 2009
09 Oct 2009 CH03 Secretary's details changed for Michael John Vaux on 7 October 2009
15 Aug 2009 395 Particulars of a mortgage or charge / charge no: 2
30 Jun 2009 363a Return made up to 24/06/09; full list of members
16 Jun 2009 SA Statement of affairs
16 Jun 2009 88(2) Ad 27/04/09\gbp si 22280@1=22280\gbp ic 50738/73018\
10 Jun 2009 288a Secretary appointed michael john vaux
09 Jun 2009 288b Appointment terminated secretary alan whitnall
27 May 2009 123 Nc inc already adjusted 27/04/09
27 May 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
24 Nov 2008 288c Director's change of particulars / john hamilton / 01/11/2008
22 Oct 2008 AA Full accounts made up to 30 April 2008
04 Sep 2008 288a Director appointed colin brown
25 Jun 2008 363a Return made up to 24/06/08; full list of members
29 May 2008 395 Particulars of a mortgage or charge / charge no: 1
13 Sep 2007 288b Director resigned
13 Sep 2007 288b Director resigned
13 Sep 2007 288b Director resigned
13 Sep 2007 288b Director resigned
04 Sep 2007 AA Full accounts made up to 30 April 2007
10 Jul 2007 363a Return made up to 24/06/07; full list of members
29 Nov 2006 288b Director resigned
20 Sep 2006 AA Full accounts made up to 30 April 2006