ORMOND SCOTT LIMITED
Status | ACTIVE |
Company No. | 08575946 |
Category | Private Limited Company |
Incorporated | 19 Jun 2013 |
Age | 10 years, 11 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
ORMOND SCOTT LIMITED is an active private limited company with number 08575946. It was incorporated 10 years, 11 months, 16 days ago, on 19 June 2013. The company address is 7 Princes Square, Harrogate, HG1 1ND, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Jan 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 07 Jun 2023
Action Date: 06 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-06
Documents
Change registered office address company with date old address new address
Date: 14 Apr 2023
Action Date: 14 Apr 2023
Category: Address
Type: AD01
New address: 7 Princes Square Harrogate HG1 1nd
Change date: 2023-04-14
Old address: Fullertons Limited Manchester House 50 Oxford Road, Guiseley Leeds LS20 8AB United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 16 Jun 2022
Action Date: 06 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-06
Documents
Accounts with accounts type micro entity
Date: 18 Nov 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 14 Jun 2021
Action Date: 06 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-06
Documents
Accounts with accounts type total exemption full
Date: 09 Apr 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 08 Jun 2020
Action Date: 06 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-06
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2020
Action Date: 02 Mar 2020
Category: Address
Type: AD01
Old address: C/O Fullertons Suite 6, Dorial House 89a New Road Side Horsforth Leeds West Yorkshire LS18 4QD
New address: Fullertons Limited Manchester House 50 Oxford Road, Guiseley Leeds LS20 8AB
Change date: 2020-03-02
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 06 Jun 2019
Action Date: 06 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-06
Documents
Accounts with accounts type unaudited abridged
Date: 26 Feb 2019
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 21 Jun 2018
Action Date: 19 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-19
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 28 Jun 2017
Action Date: 19 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-19
Documents
Notification of a person with significant control
Date: 28 Jun 2017
Action Date: 30 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-06-30
Psc name: Kirstie Emptage
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2016
Action Date: 19 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-19
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2015
Action Date: 19 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-19
Documents
Change registered office address company with date old address new address
Date: 04 Aug 2015
Action Date: 04 Aug 2015
Category: Address
Type: AD01
Old address: Parkside House Park Road Spofforth Harrogate North Yorkshire HG3 1BL
New address: C/O Fullertons Suite 6, Dorial House 89a New Road Side Horsforth Leeds West Yorkshire LS18 4QD
Change date: 2015-08-04
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2014
Action Date: 19 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-19
Documents
Some Companies
DOLPHIN LOANS AND MORTGAGES LTD
THE FINANCE HOUSE 33 TALBOT ROAD,PONTYCLUN,CF72 8AD
Number: | 09762703 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENTERPRISE HOUSE,EGHAM,TW20 9FB
Number: | 02951454 |
Status: | ACTIVE |
Category: | Private Limited Company |
ETG CIVIL ENGINEERING GROUNDWORKS LTD
THE OAKLEY,DROITWICH,WR9 9AY
Number: | 08083046 |
Status: | ACTIVE |
Category: | Private Limited Company |
CEDARS BUSINESS CENTRE BARNSLEY ROAD,PONTEFRACT,WF9 4PU
Number: | 07316914 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREYCOAT CYBER SECURITY LIMITED
THE APEX,COVENTRY,CV1 3PP
Number: | 09194418 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROUNTREE TRYON GALLERIES LIMITED
10 QUEEN STREET PLACE,LONDON,EC4R 1AG
Number: | 06826494 |
Status: | ACTIVE |
Category: | Private Limited Company |