SCOTSCAPE LIMITED
Status | DISSOLVED |
Company No. | 03157133 |
Category | Private Limited Company |
Incorporated | 08 Feb 1996 |
Age | 28 years, 3 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 06 Jun 2019 |
Years | 4 years, 11 months, 27 days |
SUMMARY
SCOTSCAPE LIMITED is an dissolved private limited company with number 03157133. It was incorporated 28 years, 3 months, 24 days ago, on 08 February 1996 and it was dissolved 4 years, 11 months, 27 days ago, on 06 June 2019. The company address is 2nd Floor 110 Cannon Street, London, EC4N 6EU.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 06 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 31 Jul 2018
Action Date: 19 May 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-05-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Jul 2017
Action Date: 19 May 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-05-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Jun 2016
Action Date: 19 May 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-05-19
Documents
Liquidation in administration progress report with brought down date
Date: 09 Jun 2015
Action Date: 19 May 2015
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2015-05-19
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Jun 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 20 May 2015
Category: Insolvency
Sub Category: Administration
Type: 2.34B
Documents
Liquidation in administration progress report with brought down date
Date: 19 May 2015
Action Date: 16 Apr 2015
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2015-04-16
Documents
Liquidation in administration statement of affairs with form attached
Date: 28 Apr 2015
Category: Insolvency
Sub Category: Administration
Type: 2.16B
Form attached: 2.14B
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2015
Action Date: 07 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-07
Documents
Liquidation administration notice deemed approval of proposals
Date: 19 Dec 2014
Category: Insolvency
Sub Category: Administration
Type: F2.18
Documents
Liquidation in administration proposals
Date: 18 Nov 2014
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Change registered office address company with date old address new address
Date: 30 Oct 2014
Action Date: 30 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-30
Old address: Wandle House Riverside Drive Mitcham Surrey CR4 4BU
New address: 2Nd Floor 110 Cannon Street London EC4N 6EU
Documents
Liquidation in administration appointment of administrator
Date: 29 Oct 2014
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Termination director company with name termination date
Date: 10 Oct 2014
Action Date: 10 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Trevor John Kenward
Termination date: 2014-10-10
Documents
Appoint person secretary company with name date
Date: 08 Oct 2014
Action Date: 08 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Angus Cunningham
Appointment date: 2014-10-08
Documents
Termination director company with name termination date
Date: 08 Oct 2014
Action Date: 08 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter William Waterer
Termination date: 2014-10-08
Documents
Termination secretary company with name termination date
Date: 08 Oct 2014
Action Date: 08 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter William Waterer
Termination date: 2014-10-08
Documents
Accounts with accounts type full
Date: 04 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2014
Action Date: 07 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-07
Documents
Legacy
Date: 28 Mar 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Change account reference date company current extended
Date: 21 Feb 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA01
New date: 2013-09-30
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2013
Action Date: 07 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-07
Documents
Accounts with accounts type full
Date: 04 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 11 May 2012
Action Date: 11 May 2012
Category: Address
Type: AD01
Old address: Unit 1 Wandle Technology Park Mill Green Road Mitcham Junction Surrey CR4 4HZ
Change date: 2012-05-11
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2012
Action Date: 07 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-07
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2011
Action Date: 07 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-07
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2010
Action Date: 07 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-07
Documents
Change person director company with change date
Date: 08 Jan 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter William Waterer
Change date: 2009-10-02
Documents
Change person director company with change date
Date: 08 Jan 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Trevor John Kenward
Documents
Accounts with accounts type full
Date: 28 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 08 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/01/09; full list of members
Documents
Accounts with accounts type full
Date: 10 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 05 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed trevor john kenward
Documents
Legacy
Date: 07 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/01/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 11 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 11/10/07 from: windmill trading estate 302-310 commonside east mitcham surrey CR4 1HX
Documents
Legacy
Date: 02 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/01/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 07 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/01/06; full list of members
Documents
Legacy
Date: 07 Feb 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Feb 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 04 Aug 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 29 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/05; full list of members
Documents
Accounts with accounts type full
Date: 27 Oct 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 31 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/04; full list of members
Documents
Accounts with accounts type full
Date: 03 Oct 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 20 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/03; full list of members
Documents
Legacy
Date: 19 Feb 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 15 Aug 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 04 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/02; full list of members
Documents
Accounts with accounts type full
Date: 23 Aug 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 09 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/01; full list of members
Documents
Legacy
Date: 16 Nov 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 29 Aug 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 16 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/00; full list of members
Documents
Legacy
Date: 10 Jan 2000
Category: Address
Type: 287
Description: Registered office changed on 10/01/00 from: rapid house wandlebank wimbledon london SW19 1DW
Documents
Accounts with accounts type full
Date: 03 Dec 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 03 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/99; no change of members
Documents
Accounts with accounts type full
Date: 01 Dec 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 09 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/98; full list of members
Documents
Accounts with accounts type full
Date: 09 Oct 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 01 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/97; full list of members
Documents
Legacy
Date: 22 Nov 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Nov 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Sep 1996
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/03
Documents
Legacy
Date: 20 Mar 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Feb 1996
Category: Capital
Type: 88(2)
Description: Ad 08/02/96--------- £ si 100@1=100 £ ic 1/101
Documents
Legacy
Date: 27 Feb 1996
Category: Address
Type: 287
Description: Registered office changed on 27/02/96 from: 47/49 green lane northwood middlesex HA6 3AE
Documents
Legacy
Date: 27 Feb 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 27 Feb 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 18 Feb 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 18 Feb 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Some Companies
23A KENILWORTH GARDENS,HAYES,UB4 0AY
Number: | 08177236 |
Status: | ACTIVE |
Category: | Private Limited Company |
120 WALSHAW ROAD,BURY,BL8 1LY
Number: | 11030866 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 MANOR STREET,EAST YORKSHIRE,YO15 2SA
Number: | 04666452 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11866862 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR THE PORT HOUSE,PORT SOLENT,PO6 4TH
Number: | 09368881 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 GUARDIAN AVENUE,LONDON,NW9 4AW
Number: | 11681016 |
Status: | ACTIVE |
Category: | Private Limited Company |