SCOTCH CORNER AUTOS LIMITED

Scotch Cornert Autoslimited Unit 2, East Side Scotch Cornert Autoslimited Unit 2, East Side, Richmond, DL10 6NS, North Yorkshire, England
StatusACTIVE
Company No.09745139
CategoryPrivate Limited Company
Incorporated24 Aug 2015
Age8 years, 9 months, 9 days
JurisdictionEngland Wales

SUMMARY

SCOTCH CORNER AUTOS LIMITED is an active private limited company with number 09745139. It was incorporated 8 years, 9 months, 9 days ago, on 24 August 2015. The company address is Scotch Cornert Autoslimited Unit 2, East Side Scotch Cornert Autoslimited Unit 2, East Side, Richmond, DL10 6NS, North Yorkshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 28 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2023

Action Date: 03 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jan 2023

Action Date: 05 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jennifer Constantine

Notification date: 2023-01-05

Documents

View document PDF

Change to a person with significant control

Date: 05 Jan 2023

Action Date: 05 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nicholas Constantine

Change date: 2023-01-05

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2022

Action Date: 03 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2021

Action Date: 03 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2020

Action Date: 03 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2019

Action Date: 03 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-03

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 21 Aug 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AAMD

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2018

Action Date: 03 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-03

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2018

Action Date: 20 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2017

Action Date: 28 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jennifer Christine Constantine

Appointment date: 2017-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2017

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Percy Constantine

Termination date: 2017-09-25

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Sep 2017

Action Date: 25 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-25

Psc name: Brian Constantine

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2017

Action Date: 23 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2016

Action Date: 23 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-23

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas Constantine

Change date: 2015-09-04

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2015

Action Date: 24 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Brian Percy Constantine

Change date: 2015-08-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2015

Action Date: 25 Aug 2015

Category: Address

Type: AD01

New address: Scotch Cornert Autoslimited Unit 2, East Side Scotch Corner Richmond North Yorkshire DL10 6NS

Old address: Unit 2 East Side Richmond North Yorkshire DL1 0NS England

Change date: 2015-08-25

Documents

View document PDF

Incorporation company

Date: 24 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AZ123 MEDICAL LIMITED

3 CARRERA HOUSE MERLIN CENTRE,AYLESBURY,HP19 8DP

Number:11532501
Status:ACTIVE
Category:Private Limited Company

BORDER SURFACING (CONTRACTING) LTD

17 CHARLES ROAD,MONMOUTH,NP25 4BY

Number:07460216
Status:ACTIVE
Category:Private Limited Company

DRUM DEVELOPMENT GROUP LIMITED

12 RUBISLAW TERRACE LANE,ABERDEEN,AB10 1XF

Number:SC150314
Status:ACTIVE
Category:Private Limited Company

RADFORD & SERGEANT SOFTWARE LIMITED

20 MUTTON OAKS,BRACKNELL,RG12 8LZ

Number:09773383
Status:ACTIVE
Category:Private Limited Company

SMITH BROS. METAL RECYCLING LIMITED

THE SCRAP YARD, RIDINGS LANE,WITNEY,OX29 9XY

Number:05743351
Status:ACTIVE
Category:Private Limited Company

THREE SPOTTED DOGS LIMITED

1 CRANMER STREET,LONG EATON,NG10 1NJ

Number:09810152
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