SCOTT CONTRACTS LIMITED
Status | DISSOLVED |
Company No. | NI042103 |
Category | Private Limited Company |
Incorporated | 11 Dec 2001 |
Age | 22 years, 5 months, 19 days |
Jurisdiction | Northern Ireland |
Dissolution | 04 Aug 2023 |
Years | 9 months, 26 days |
SUMMARY
SCOTT CONTRACTS LIMITED is an dissolved private limited company with number NI042103. It was incorporated 22 years, 5 months, 19 days ago, on 11 December 2001 and it was dissolved 9 months, 26 days ago, on 04 August 2023. The company address is 27 College Gardens, Belfast, BT9 6BS.
Company Fillings
Liquidation liquidation statement of receipts and payments northern ireland with brought down date
Date: 04 May 2023
Action Date: 19 Apr 2023
Category: Insolvency
Type: 4.69(NI)
Brought down date: 2023-04-19
Documents
Liquidation return of final meeting members voluntary winding up northern ireland
Date: 04 May 2023
Category: Insolvency
Type: 4.72(NI)
Documents
Liquidation liquidation statement of receipts and payments northern ireland with brought down date
Date: 28 Feb 2023
Action Date: 24 Feb 2023
Category: Insolvency
Type: 4.69(NI)
Brought down date: 2023-02-24
Documents
Liquidation liquidation statement of receipts and payments northern ireland with brought down date
Date: 18 Mar 2022
Action Date: 24 Feb 2022
Category: Insolvency
Type: 4.69(NI)
Brought down date: 2022-02-24
Documents
Accounts with accounts type unaudited abridged
Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Liquidation appointment of liquidator
Date: 26 Feb 2021
Category: Insolvency
Type: VL1
Documents
Liquidation declaration of solvency northern ireland
Date: 26 Feb 2021
Category: Insolvency
Type: 4.71(NI)
Documents
Resolution
Date: 26 Feb 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type unaudited abridged
Date: 25 Feb 2021
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Change registered office address company with date old address new address
Date: 25 Feb 2021
Action Date: 25 Feb 2021
Category: Address
Type: AD01
Old address: The Old Clubhouse 20 Sandholes Road Cookstown BT80 9AR
New address: 27 College Gardens Belfast BT9 6BS
Change date: 2021-02-25
Documents
Confirmation statement with no updates
Date: 23 Dec 2020
Action Date: 11 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-11
Documents
Confirmation statement with no updates
Date: 31 Dec 2019
Action Date: 11 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-11
Documents
Accounts with accounts type unaudited abridged
Date: 21 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 14 Dec 2018
Action Date: 11 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-11
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 15 Dec 2017
Action Date: 11 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-11
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 22 Dec 2016
Action Date: 11 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-11
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2016
Action Date: 11 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-11
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2015
Action Date: 11 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-11
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2014
Action Date: 11 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-11
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2013
Action Date: 11 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-11
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2012
Action Date: 11 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-11
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2011
Action Date: 11 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-11
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2010
Action Date: 11 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-11
Documents
Change person director company with change date
Date: 15 Jan 2010
Action Date: 11 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Daniel Scott
Change date: 2009-12-11
Documents
Change person director company with change date
Date: 15 Jan 2010
Action Date: 11 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Glenda Scott
Change date: 2009-12-11
Documents
Change person secretary company with change date
Date: 15 Jan 2010
Action Date: 11 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-12-11
Officer name: Glenda Scott
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2010
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 22 Jan 2009
Category: Annual-return
Type: 371S(NI)
Description: 11/12/08 annual return shuttle
Documents
Legacy
Date: 06 Nov 2008
Category: Accounts
Type: AC(NI)
Description: 29/02/08 annual accts
Documents
Legacy
Date: 26 Jan 2008
Category: Annual-return
Type: 371S(NI)
Description: 11/12/07 annual return shuttle
Documents
Legacy
Date: 24 Jan 2008
Category: Accounts
Type: AC(NI)
Description: 28/02/07 annual accts
Documents
Legacy
Date: 13 Mar 2007
Category: Annual-return
Type: 371S(NI)
Description: 11/12/05 annual return shuttle
Documents
Legacy
Date: 13 Mar 2007
Category: Annual-return
Type: 371S(NI)
Description: 11/12/06 annual return shuttle
Documents
Legacy
Date: 13 Mar 2007
Category: Annual-return
Type: 371S(NI)
Description: 11/12/06 annual return shuttle
Documents
Legacy
Date: 05 Nov 2006
Category: Accounts
Type: AC(NI)
Description: 28/02/06 annual accts
Documents
Legacy
Date: 03 Feb 2006
Category: Accounts
Type: AC(NI)
Description: 28/02/05 annual accts
Documents
Legacy
Date: 28 Oct 2004
Category: Accounts
Type: AC(NI)
Description: 29/02/04 annual accts
Documents
Legacy
Date: 09 Dec 2003
Category: Annual-return
Type: 371S(NI)
Description: 11/12/03 annual return shuttle
Documents
Legacy
Date: 15 Oct 2003
Category: Accounts
Type: AC(NI)
Description: 28/02/03 annual accts
Documents
Legacy
Date: 11 Dec 2002
Category: Annual-return
Type: 371S(NI)
Description: 11/12/02 annual return shuttle
Documents
Legacy
Date: 24 Mar 2002
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 24 Mar 2002
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 24 Mar 2002
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 24 Mar 2002
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Legacy
Date: 24 Mar 2002
Category: Capital
Type: G98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 19 Mar 2002
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Legacy
Date: 01 Mar 2002
Category: Change-of-name
Type: CNRES(NI)
Description: Resolution to change name
Documents
Legacy
Date: 11 Dec 2001
Category: Other
Type: G23(NI)
Description: Decln complnce reg new co
Documents
Legacy
Date: 11 Dec 2001
Category: Other
Type: G21(NI)
Description: Pars re dirs/sit reg off
Documents
Legacy
Date: 11 Dec 2001
Category: Incorporation
Type: ARTS(NI)
Description: Articles
Documents
Legacy
Date: 11 Dec 2001
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
Some Companies
MOTTRAM HOUSE,STOCKPORT,SK3 8AX
Number: | 04167666 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEGAL DEPARTMENT, ENDEMOL SHINE UK SHEPHERDS BUILDING,LONDON,W14 0EE
Number: | 10797226 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHRISTTECHS GLOBAL SOLUTIONS LIMITED
10 OWERS ROAD,WITHAM,CM8 1FR
Number: | 11879034 |
Status: | ACTIVE |
Category: | Private Limited Company |
321 EASTERN AVENUE,ILFORD,IG2 6NT
Number: | 11652209 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROSPECT ELECTRICAL CONTRACTORS LIMITED
2 SPENCER AVENUE,WALTHAM CROSS,EN7 6RU
Number: | 10912082 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 SAUGHTONHALL TERRACE,EDINBURGH,EH12 5QW
Number: | SC237634 |
Status: | ACTIVE |
Category: | Private Limited Company |