SCOTT SPORTS SA

Route Du Crochet 11 Route Du Crochet 11, Givisiez, Switzerland
StatusACTIVE
Company No.FC025570
Category
Incorporated01 Sep 1998
Age25 years, 8 months, 20 days
JurisdictionUnited Kingdom

SUMMARY

SCOTT SPORTS SA is an active with number FC025570. It was incorporated 25 years, 8 months, 20 days ago, on 01 September 1998. The company address is Route Du Crochet 11 Route Du Crochet 11, Givisiez, Switzerland.



Company Fillings

Accounts with accounts type full

Date: 11 Oct 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 26 Sep 2022

Category: Other

Type: OSCH01

Branch number: BR007858

Change type: Address Change

Change date: 2022-09-01

Change details: Unit 3 baker road, cramlington, northumberland, NE23 1WL

Documents

View document PDF

Accounts with accounts type full

Date: 23 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change company details overseas company with change details

Date: 08 Aug 2019

Category: Other

Type: OSCH02

Change address: Route Du Crochet 17, Ch - 1762, Givisiez, Switzerland

Change date: 2019-07-22

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2017

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change company details overseas company

Date: 08 Feb 2017

Category: Other

Type: OSCH02

Change address: Change in Accounts Details 01/09 to 31/08 06Mths

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 14 Mar 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Feb 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 13 Mar 2012

Category: Other

Type: OSCH01

Change type: Address Change

Branch number: BR007858

Change date: 2010-11-01

Change details: 12A enterprise court, crosland park, cramlington, northumberland, NE23 1LZ

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Termination person secretary overseas company with name

Date: 26 Sep 2011

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Olivier Richner

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 26 Jun 2009

Category: Officers

Type: BR6

Description: Transaction BR6- BR007858 person authorised to represent and accept appointed 01/05/2009 steve carter -- address :45A sandgate high street, folkestone, kent, CT20 3AH

Documents

Legacy

Date: 26 Jun 2009

Category: Officers

Type: BR6

Description: Transaction BR6- BR007858 person authorised to represent and accept terminated 30/04/2009 ian hughes

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 Nov 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 2004

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 2004

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 2004

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 08 Nov 2004

Category: Incorporation

Type: BR1-PAR

Description: BR007858 pa appointed hughes ian 12A enterprise court crosland park cramlington NE23 1LZ

Documents

View document PDF

Legacy

Date: 08 Nov 2004

Category: Incorporation

Type: BR1-PAR

Description: BR007858 pr appointed hughes ian 32 ashfield park whickham newcastle upon tyne NE16 4SQ

Documents

View document PDF

Legacy

Date: 08 Nov 2004

Category: Incorporation

Type: BR1-BCH

Description: BR007858 registered

Documents

View document PDF

Legacy

Date: 08 Nov 2004

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF


Some Companies

4 PEAKS LIMITED

9 BROOK HOLLOW,SHROPSHIRE,WV16 4SG

Number:04187382
Status:ACTIVE
Category:Private Limited Company

DAMASIO HOME LIMITED

C/O CHANDLER & GEORGES 75 WESTOW HILL,LONDON,SE19 1TX

Number:11335922
Status:ACTIVE
Category:Private Limited Company

DR BRITTON'S MEDICAL PRACTICE LIMITED

120 HARLEY STREET,LONDON,W1G 7JW

Number:07197849
Status:ACTIVE
Category:Private Limited Company

ENTERPRISE COURT 41 READING ROAD MANAGEMENT LTD

MARKET CHAMBERS,WOKINGHAM,RG40 1AL

Number:08430710
Status:ACTIVE
Category:Private Limited Company

FRAMWELLGATE FISHPAN LIMITED

64 GRASSWELL CARAVAN SITE,HOUGHTON LE SPRING,DH4 5JA

Number:11794959
Status:ACTIVE
Category:Private Limited Company

GOOD FOOD & MOOD COMMUNITY INTEREST COMPANY

9 HOLMBURY VIEW,LONDON,E5 9EG

Number:10543023
Status:ACTIVE
Category:Community Interest 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