SCOTTY'S TOOLING LIMITED

Unit 3 Faraday Park Unit 3 Faraday Park, Andover, SP10 3SA, Hampshire, England
StatusACTIVE
Company No.04525723
CategoryPrivate Limited Company
Incorporated04 Sep 2002
Age21 years, 8 months, 12 days
JurisdictionEngland Wales

SUMMARY

SCOTTY'S TOOLING LIMITED is an active private limited company with number 04525723. It was incorporated 21 years, 8 months, 12 days ago, on 04 September 2002. The company address is Unit 3 Faraday Park Unit 3 Faraday Park, Andover, SP10 3SA, Hampshire, England.



Company Fillings

Termination secretary company with name termination date

Date: 07 Nov 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Selina Harper

Termination date: 2023-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2023

Action Date: 31 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2022

Action Date: 31 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Jul 2022

Action Date: 26 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Selina Harper

Appointment date: 2022-07-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jul 2022

Action Date: 26 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-07-26

Officer name: Pamela Woolgrove

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2022

Action Date: 26 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-26

Psc name: Alistair Eric Woolgrove

Documents

View document PDF

Change person secretary company with change date

Date: 26 Jul 2022

Action Date: 26 Jul 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Pamela Woolgrove

Change date: 2022-07-26

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2022

Action Date: 26 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alistair Eric Woolgrove

Change date: 2022-07-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2022

Action Date: 26 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-26

New address: Unit 3 Faraday Park Portway Industrial Estate Andover Hampshire SP10 3SA

Old address: Hikenield House Icknield Way Andover Hampshire SP10 5RG England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2021

Action Date: 31 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Change person secretary company with change date

Date: 24 Jul 2020

Action Date: 24 Jul 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-07-24

Officer name: Pamela Woolgrove

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2020

Action Date: 24 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alistair Eric Woolgrove

Change date: 2020-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-13

New address: Hikenield House Icknield Way Andover Hampshire SP10 5RG

Old address: Hikenield House Hikenield House Icknield Way Andover Hampshire SP105AH England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-13

Old address: Hickenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG

New address: Hikenield House Hikenield House Icknield Way Andover Hampshire SP105AH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2016

Action Date: 04 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2015

Action Date: 04 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2014

Action Date: 04 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2013

Action Date: 04 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Oct 2012

Action Date: 16 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-16

Old address: Samar House North Way Andover Hampshire SP10 5AZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2012

Action Date: 04 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2011

Action Date: 04 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2010

Action Date: 04 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-04

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Alistair Eric Woolgrove

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/09/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 30/04/2008 from aldwych house winchester street andover hampshire SP10 2EA

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/09/07; full list of members

Documents

View document PDF

Legacy

Date: 03 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 17 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 05 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 04/09/05; full list of members

Documents

View document PDF

Legacy

Date: 05 Sep 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Sep 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 07 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 29 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/09/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 09 Oct 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Oct 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Sep 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Resolution

Date: 17 Sep 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Sep 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Sep 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Sep 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/03 to 31/03/03

Documents

View document PDF

Legacy

Date: 17 Sep 2002

Category: Address

Type: 287

Description: Registered office changed on 17/09/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP

Documents

View document PDF

Legacy

Date: 17 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Sep 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 04 Sep 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

59 COTHAM BROW BRISTOL MANAGEMENT COMPANY LIMITED

18 BADMINTON ROAD,BRISTOL,BS16 6BQ

Number:01597587
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

A & L HEARING LIMITED

17 MERE SIDE CLOSE,STOKE ON TRENT,ST1 5GH

Number:05818944
Status:ACTIVE
Category:Private Limited Company

ALEANDFIZZ LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10180657
Status:ACTIVE
Category:Private Limited Company

JMMC PROPERTIES LIMITED

280 COODEN DRIVE,BEXHILL ON SEA,TN39 3AB

Number:09954666
Status:ACTIVE
Category:Private Limited Company

LEE PERKINS ELECTRICAL LTD

57A BROADWAY,LEIGH ON SEA,SS9 1PE

Number:09370832
Status:ACTIVE
Category:Private Limited Company

ROSS-ON-WYE CIDER & PERRY COMPANY LIMITED

BROOME FARM, PETERSTOW,HEREFORDSHIRE,HR9 6QG

Number:04671977
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