Advanced company searchLink opens in new window

SCOTT 1955 LIMITED

Company number 08026118

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)
19 Sep 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
06 Jun 2022 CS01 Confirmation statement made on 11 April 2022 with no updates
16 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
14 May 2021 CS01 Confirmation statement made on 11 April 2021 with no updates
17 Jan 2021 AA Accounts for a dormant company made up to 30 April 2020
25 Apr 2020 CS01 Confirmation statement made on 11 April 2020 with no updates
18 Nov 2019 AA Accounts for a dormant company made up to 30 April 2019
22 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with no updates
17 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
03 May 2018 CS01 Confirmation statement made on 11 April 2018 with no updates
22 Sep 2017 AA Accounts for a dormant company made up to 30 April 2017
26 Apr 2017 CS01 Confirmation statement made on 11 April 2017 with updates
28 Nov 2016 AA Micro company accounts made up to 30 April 2016
28 Nov 2016 AD01 Registered office address changed from Thatched Cottage Slipper Lane Chiseldon Swindon SN4 0LL to 12 Lancaster Avenue Horncastle LN9 5EW on 28 November 2016
27 Apr 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
25 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
23 Apr 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
27 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
02 May 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
10 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
03 May 2013 AR01 Annual return made up to 11 April 2013 with full list of shareholders
27 Jul 2012 AD01 Registered office address changed from Orchard House 5 the Orchard Hertford Hertfordshire SG14 3HQ United Kingdom on 27 July 2012
11 May 2012 AP01 Appointment of Michael William Scott as a director