SCOTTIE PRESS C.I.C.

18 Clive Road, Southport, PR8 4RZ, England
StatusACTIVE
Company No.11260549
Category
Incorporated16 Mar 2018
Age6 years, 2 months, 28 days
JurisdictionEngland Wales

SUMMARY

SCOTTIE PRESS C.I.C. is an active with number 11260549. It was incorporated 6 years, 2 months, 28 days ago, on 16 March 2018. The company address is 18 Clive Road, Southport, PR8 4RZ, England.



Company Fillings

Confirmation statement with no updates

Date: 23 Dec 2023

Action Date: 19 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2023

Action Date: 24 Oct 2023

Category: Address

Type: AD01

New address: 18 Clive Road Southport PR8 4RZ

Change date: 2023-10-24

Old address: Vauxhall Millennium Centre Silverster Street Liverpool Merseyside L5 8UX

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2023

Action Date: 19 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-19

Documents

View document PDF

Gazette notice compulsory

Date: 07 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2022

Action Date: 19 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-19

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2021

Action Date: 10 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-10

Officer name: Brian Jones

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2021

Action Date: 19 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2020

Action Date: 29 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-29

Officer name: Pauline Connolly

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2020

Action Date: 13 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Paul Beattie

Appointment date: 2020-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2019

Action Date: 19 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-19

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2019

Action Date: 07 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Desmond Herlihy

Termination date: 2019-11-07

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2019

Action Date: 28 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-28

Officer name: Mr Desmond Herlihy

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2019

Action Date: 15 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2018

Action Date: 17 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-17

Officer name: Desmond Herlihy

Documents

View document PDF

Incorporation community interest company

Date: 16 Mar 2018

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

46OAKT LIMITED

STUDIO 5,,BIRMINGHAM,B3 1QS

Number:11289282
Status:ACTIVE
Category:Private Limited Company

CHELFORD MANAGEMENT LIMITED

14TH FLOOR,MANCHESTER,M2 4WQ

Number:11670519
Status:ACTIVE
Category:Private Limited Company

DORSET THERMAL CONTRACTING LTD

21 CHURCH ROAD,POOLE,BH14 8UF

Number:10342285
Status:ACTIVE
Category:Private Limited Company

EMBERG SOLUTIONS C.I.C.

15 COMET STREET,DEPTFORD,SE8 4AN

Number:07849779
Status:ACTIVE
Category:Community Interest Company

FUDY LIMITED

4630 PO BOX 4630,SLOUGH,SL3 3HF

Number:08250161
Status:ACTIVE
Category:Private Limited Company

STANFORD & CO.(TONBRIDGE)LIMITED

C/O DAVID GRANT CHARTERED ACCOUNTANTS 22,LONDON,NW11 9NR

Number:00589070
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