Advanced company searchLink opens in new window

SCOTT DUFF & CO LIMITED

Company number 07579358

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)
05 Apr 2019 CS01 Confirmation statement made on 25 March 2019 with no updates
20 Nov 2018 AA Total exemption full accounts made up to 30 April 2018
28 Mar 2018 CS01 Confirmation statement made on 25 March 2018 with updates
28 Mar 2018 PSC07 Cessation of Cheryl Marie Christian as a person with significant control on 21 December 2017
13 Dec 2017 SH06 Cancellation of shares. Statement of capital on 20 September 2017
  • GBP 400
13 Dec 2017 SH03 Purchase of own shares.
21 Sep 2017 AA Total exemption full accounts made up to 30 April 2017
20 Jul 2017 TM01 Termination of appointment of Cheryl Marie Christian as a director on 30 April 2017
21 Jun 2017 SH03 Purchase of own shares.
23 May 2017 SH06 Cancellation of shares. Statement of capital on 10 January 2017
  • GBP 500
02 May 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
25 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Apr 2017 SH08 Change of share class name or designation
29 Mar 2017 CS01 Confirmation statement made on 25 March 2017 with updates
17 Oct 2016 AA Total exemption small company accounts made up to 30 April 2016
04 May 2016 AP01 Appointment of David Thompson Clarke as a director on 1 May 2016
04 May 2016 AP01 Appointment of Cheryl Teresa Corson as a director on 1 May 2016
04 May 2016 TM01 Termination of appointment of Katharine Abigail Wright as a director on 30 April 2016
11 Apr 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 600
26 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
26 Mar 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 600
11 Feb 2015 TM01 Termination of appointment of Katherine Blue as a director on 30 April 2014
17 Nov 2014 AA Total exemption small company accounts made up to 30 April 2014
31 Mar 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 600
28 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013