SCOTCADE LTD

, Bradford, BD99 2XG, West Yorkshire
StatusDISSOLVED
Company No.02122868
CategoryPrivate Limited Company
Incorporated14 Apr 1987
Age37 years, 1 month, 2 days
JurisdictionEngland Wales
Dissolution20 Sep 2011
Years12 years, 7 months, 26 days

SUMMARY

SCOTCADE LTD is an dissolved private limited company with number 02122868. It was incorporated 37 years, 1 month, 2 days ago, on 14 April 1987 and it was dissolved 12 years, 7 months, 26 days ago, on 20 September 2011. The company address is , Bradford, BD99 2XG, West Yorkshire.



Company Fillings

Gazette dissolved voluntary

Date: 20 Sep 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Jun 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 May 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2010

Action Date: 27 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2010

Action Date: 08 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-08

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2010

Action Date: 04 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Neill Lewis Mcdonald Moore

Change date: 2010-01-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 29 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/09; full list of members

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 21/01/2009 from otto house ingleby road bradford west yorkshire BD99 2XG

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed neill lewis mcdonald moore

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director christopher west

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director and Secretary ian andrew

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed andrew james lord

Documents

View document PDF

Accounts with made up date

Date: 30 Sep 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 02 Dec 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 09 Dec 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 13 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 13/09/06 from: anchor house ingleby road bradford BD99 2XG

Documents

View document PDF

Legacy

Date: 30 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 08 Dec 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 29 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 02 Dec 2004

Action Date: 28 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-28

Documents

View document PDF

Legacy

Date: 24 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/04; full list of members

Documents

View document PDF

Legacy

Date: 14 Jun 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 05 Dec 2003

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 23 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 30 Nov 2002

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Legacy

Date: 28 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2001

Action Date: 28 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-28

Documents

View document PDF

Legacy

Date: 27 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/01; no change of members

Documents

View document PDF

Accounts with made up date

Date: 29 Aug 2000

Action Date: 29 Feb 2000

Category: Accounts

Type: AA

Made up date: 2000-02-29

Documents

View document PDF

Legacy

Date: 04 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/00; no change of members

Documents

View document PDF

Legacy

Date: 18 May 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Apr 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 27 Jul 1999

Action Date: 28 Feb 1999

Category: Accounts

Type: AA

Made up date: 1999-02-28

Documents

View document PDF

Legacy

Date: 23 Jun 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jun 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/99; full list of members

Documents

View document PDF

Legacy

Date: 10 Aug 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 10 Aug 1998

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with made up date

Date: 31 Jul 1998

Action Date: 28 Feb 1998

Category: Accounts

Type: AA

Made up date: 1998-02-28

Documents

View document PDF

Legacy

Date: 23 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/98; no change of members

Documents

View document PDF

Legacy

Date: 23 Jun 1998

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 23/06/98

Documents

View document PDF

Accounts with made up date

Date: 11 Sep 1997

Action Date: 28 Feb 1997

Category: Accounts

Type: AA

Made up date: 1997-02-28

Documents

View document PDF

Legacy

Date: 07 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/97; no change of members

Documents

View document PDF

Accounts with made up date

Date: 12 Dec 1996

Action Date: 29 Feb 1996

Category: Accounts

Type: AA

Made up date: 1996-02-29

Documents

View document PDF

Legacy

Date: 26 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/96; full list of members

Documents

View document PDF

Accounts with made up date

Date: 27 Sep 1995

Action Date: 28 Feb 1995

Category: Accounts

Type: AA

Made up date: 1995-02-28

Documents

View document PDF

Legacy

Date: 20 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/95; no change of members

Documents

View document PDF

Accounts with made up date

Date: 22 Sep 1994

Action Date: 28 Feb 1994

Category: Accounts

Type: AA

Made up date: 1994-02-28

Documents

View document PDF

Legacy

Date: 12 Sep 1994

Category: Address

Type: 287

Description: Registered office changed on 12/09/94 from: desford road enderby leicester LE9 5AT

Documents

View document PDF

Legacy

Date: 06 Jul 1994

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/94; no change of members

Documents

View document PDF

Certificate change of name company

Date: 07 Apr 1994

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kaleidoscope LTD\certificate issued on 08/04/94

Documents

View document PDF

Resolution

Date: 08 Jan 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 07 Jan 1994

Action Date: 28 Feb 1993

Category: Accounts

Type: AA

Made up date: 1993-02-28

Documents

View document PDF

Legacy

Date: 06 Jul 1993

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Nov 1992

Action Date: 29 Feb 1992

Category: Accounts

Type: AA

Made up date: 1992-02-29

Documents

View document PDF

Certificate change of name company

Date: 10 Sep 1992

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed aspect mail order LIMITED\certificate issued on 11/09/92

Documents

View document PDF

Legacy

Date: 13 Jul 1992

Category: Annual-return

Type: 363x

Description: Return made up to 08/06/92; no change of members

Documents

View document PDF

Resolution

Date: 25 Jun 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Jun 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 May 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 May 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Aug 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 01 Aug 1991

Category: Annual-return

Type: 363x

Description: Return made up to 08/06/91; full list of members

Documents

View document PDF

Legacy

Date: 01 Aug 1991

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 31/01 to 28/02

Documents

View document PDF

Auditors resignation company

Date: 18 Jul 1991

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 1991

Action Date: 31 Jan 1991

Category: Accounts

Type: AA

Made up date: 1991-01-31

Documents

View document PDF

Legacy

Date: 03 Jun 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jun 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jun 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jun 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jun 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 1990

Action Date: 31 Jan 1990

Category: Accounts

Type: AA

Made up date: 1990-01-31

Documents

View document PDF

Legacy

Date: 24 Jul 1990

Category: Address

Type: 287

Description: Registered office changed on 24/07/90 from: 33-34 high street bridgnorth shropshire WV16 4HG

Documents

View document PDF

Legacy

Date: 24 Jul 1990

Category: Annual-return

Type: 363

Description: Return made up to 08/06/90; full list of members

Documents

View document PDF

Legacy

Date: 02 Oct 1989

Category: Annual-return

Type: 363

Description: Return made up to 08/06/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 1989

Action Date: 31 Jan 1989

Category: Accounts

Type: AA

Made up date: 1989-01-31

Documents

View document PDF

Legacy

Date: 26 Jul 1988

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jul 1988

Category: Annual-return

Type: 363

Description: Return made up to 31/05/88; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 1988

Action Date: 31 Jan 1988

Category: Accounts

Type: AA

Made up date: 1988-01-31

Documents

View document PDF

Legacy

Date: 21 Mar 1988

Category: Capital

Type: PUC 5

Description: Wd 15/02/88 pd 27/08/87--------- £ si 2@1

Documents

View document PDF

Certificate change of name company

Date: 20 Nov 1987

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed factplant LIMITED\certificate issued on 23/11/87

Documents

View document PDF

Legacy

Date: 19 Oct 1987

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 19 Oct 1987

Category: Address

Type: 287

Description: Registered office changed on 19/10/87 from: shaibern house 28 scrutton street london EC2A 4RQ

Documents

View document PDF

Legacy

Date: 25 Sep 1987

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/01

Documents

View document PDF

Certificate incorporation

Date: 14 Apr 1987

Category: Incorporation

Sub Category: Certificate

Type: CERTINC

Documents

View document PDF


Some Companies

APPRILIS LTD

1010 CAMBOURNE BUSINESS PARK,CAMBRIDGE,CB23 6DP

Number:11957116
Status:ACTIVE
Category:Private Limited Company

CROWDHOLDING LIMITED

OFFICE 7,LONDON,EC4M 7JN

Number:10301063
Status:ACTIVE
Category:Private Limited Company

HAVEN ASSET INCOME LTD

31 ENTERPRISE DRIVE,STOURBRIDGE,DY9 8QH

Number:07576148
Status:ACTIVE
Category:Private Limited Company

HEDGEHOG GOLF COMPANY LIMITED

10 SOUTH WAY,NEWHAVEN,BN9 9LL

Number:06052148
Status:ACTIVE
Category:Private Limited Company

NEWCON (PEMBS) LTD

1, GREVILLE ROAD,MILFORD HAVEN,SA73 2LT

Number:11841069
Status:ACTIVE
Category:Private Limited Company

QUINTON GRANGE MANAGEMENT LIMITED

361 HAGLEY ROAD,BIRMINGHAM,B17 8DL

Number:00944050
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source