Advanced company searchLink opens in new window

SCOTT BENNETT ASSOCIATES LIMITED

Company number SC123900

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)
29 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
06 Apr 2021 DS01 Application to strike the company off the register
28 Jan 2021 SH19 Statement of capital on 28 January 2021
  • GBP 1
28 Jan 2021 CAP-SS Solvency Statement dated 21/12/20
28 Jan 2021 SH20 Statement by Directors
28 Jan 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 Dec 2020 AA Total exemption full accounts made up to 30 June 2020
06 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
27 Mar 2020 TM01 Termination of appointment of Gordon David Gibson Bayne as a director on 10 March 2020
27 Mar 2020 TM02 Termination of appointment of Moira Moncrieff Bayne as a secretary on 10 March 2020
27 Mar 2020 AP01 Appointment of Craig Stevenson as a director on 10 March 2020
27 Mar 2020 PSC05 Change of details for Ram 234 Limited as a person with significant control on 9 October 2018
17 Mar 2020 MR01 Registration of charge SC1239000003, created on 10 March 2020
09 Dec 2019 AA Total exemption full accounts made up to 30 June 2019
23 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with updates
16 Jan 2019 AA Total exemption full accounts made up to 30 June 2018
09 Aug 2018 CS01 Confirmation statement made on 3 July 2018 with updates
06 Jul 2018 SH10 Particulars of variation of rights attached to shares
06 Jul 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jul 2018 TM01 Termination of appointment of Robert Douglas Storey as a director on 29 June 2018
02 Jul 2018 PSC02 Notification of Ram 234 Limited as a person with significant control on 29 June 2018
02 Jul 2018 PSC07 Cessation of Gordon David Gibson Bayne as a person with significant control on 29 June 2018
28 Jun 2018 MR04 Satisfaction of charge 2 in full
29 Jan 2018 AA Total exemption full accounts made up to 30 June 2017