SCOTSWISSDEVELOPMENTS LTD

143 Station Road, Hampton, TW12 2AL, Middlesex, England
StatusACTIVE
Company No.10832095
CategoryPrivate Limited Company
Incorporated22 Jun 2017
Age6 years, 10 months, 23 days
JurisdictionEngland Wales

SUMMARY

SCOTSWISSDEVELOPMENTS LTD is an active private limited company with number 10832095. It was incorporated 6 years, 10 months, 23 days ago, on 22 June 2017. The company address is 143 Station Road, Hampton, TW12 2AL, Middlesex, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 29 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-29

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2023

Action Date: 24 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108320950007

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2022

Action Date: 24 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-24

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2022

Action Date: 05 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-05

Officer name: Mr Donald David Pudney

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2022

Action Date: 29 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108320950003

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108320950006

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108320950004

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108320950005

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2021

Action Date: 23 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Regitze Cenholt Bjerg

Change date: 2021-10-23

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2021

Action Date: 23 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-23

Officer name: Mr Donald David Pudney

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2021

Action Date: 23 Oct 2021

Category: Address

Type: AD01

Old address: Milton House 33a Milton Road Hampton Middlesex TW12 2LL England

Change date: 2021-10-23

New address: 143 Station Road Hampton Middlesex TW12 2AL

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2021

Action Date: 24 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2021

Action Date: 29 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jun 2021

Action Date: 09 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-06-09

Charge number: 108320950007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jun 2021

Action Date: 24 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108320950006

Charge creation date: 2021-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2020

Action Date: 29 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-29

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2020

Action Date: 24 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Mar 2020

Action Date: 06 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-03-06

Charge number: 108320950005

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2019

Action Date: 24 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2019

Action Date: 29 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jan 2019

Action Date: 22 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108320950004

Charge creation date: 2019-01-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jan 2019

Action Date: 15 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108320950003

Charge creation date: 2019-01-15

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Jan 2019

Action Date: 22 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-22

Made up date: 2018-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108320950001

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108320950002

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2018

Action Date: 24 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-24

Documents

View document PDF

Change to a person with significant control

Date: 25 Jul 2018

Action Date: 24 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-07-24

Psc name: Sag Mcmahon Developments Ltd

Documents

View document PDF

Change to a person with significant control

Date: 24 Jul 2018

Action Date: 24 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-07-24

Psc name: Sag Mcmahon Developments Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jul 2018

Action Date: 28 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Sag Mcmahon Developments Ltd

Notification date: 2017-09-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Oct 2017

Action Date: 06 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108320950002

Charge creation date: 2017-10-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Oct 2017

Action Date: 12 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108320950001

Charge creation date: 2017-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2017

Action Date: 26 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-26

Officer name: Mr Greig Robert Mcmahon

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2017

Action Date: 24 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-24

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jul 2017

Action Date: 23 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-06-23

Psc name: Donald David Pudney

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jul 2017

Action Date: 23 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-06-23

Psc name: Regitze Cenholt Bjerg

Documents

View document PDF

Incorporation company

Date: 22 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AESTHETICA SKINCARE CLINIC LTD

130 HARTSHARNE RD,SWADLINCOTE,DE11 7HY

Number:10405907
Status:ACTIVE
Category:Private Limited Company

EVO PROJECT LTD

WHITE CROFT MOUNTVIEW ROAD,ESHER,KT10 0UD

Number:09478783
Status:ACTIVE
Category:Private Limited Company

GLOBAL INCEPTION LTD

SUMMIT HOUSE,EDINBURGH,EH6 7BD

Number:SC386085
Status:ACTIVE
Category:Private Limited Company

HEALTHCHEM PROPERTY LIMITED

SHAH DODHIA & CO,LONDON,W1T 6QR

Number:09470291
Status:ACTIVE
Category:Private Limited Company

MULTICAM (UK) LIMITED

UNIT 3 OAKS FARM,NORWICH,NR16 1NF

Number:05853534
Status:ACTIVE
Category:Private Limited Company

PROFESSIONAL BEAUTY THERAPIST LTD.

10 KNOCKBRECK STREET,ROSS SHIRE,IV19 1BJ

Number:SC252307
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