SCOTT CONTRACTS LIMITED

27 College Gardens, Belfast, BT9 6BS
StatusDISSOLVED
Company No.NI042103
CategoryPrivate Limited Company
Incorporated11 Dec 2001
Age22 years, 5 months, 19 days
JurisdictionNorthern Ireland
Dissolution04 Aug 2023
Years9 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

Gazette dissolved liquidation

Date: 04 Aug 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

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

View document PDF

Liquidation return of final meeting members voluntary winding up northern ireland

Date: 04 May 2023

Category: Insolvency

Type: 4.72(NI)

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Liquidation appointment of liquidator

Date: 26 Feb 2021

Category: Insolvency

Type: VL1

Documents

View document PDF

Liquidation declaration of solvency northern ireland

Date: 26 Feb 2021

Category: Insolvency

Type: 4.71(NI)

Documents

View document PDF

Resolution

Date: 26 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Feb 2021

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 22 Jan 2009

Category: Annual-return

Type: 371S(NI)

Description: 11/12/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Accounts

Type: AC(NI)

Description: 29/02/08 annual accts

Documents

View document PDF

Legacy

Date: 26 Jan 2008

Category: Annual-return

Type: 371S(NI)

Description: 11/12/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 24 Jan 2008

Category: Accounts

Type: AC(NI)

Description: 28/02/07 annual accts

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Annual-return

Type: 371S(NI)

Description: 11/12/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Annual-return

Type: 371S(NI)

Description: 11/12/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Annual-return

Type: 371S(NI)

Description: 11/12/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 05 Nov 2006

Category: Accounts

Type: AC(NI)

Description: 28/02/06 annual accts

Documents

View document PDF

Legacy

Date: 03 Feb 2006

Category: Accounts

Type: AC(NI)

Description: 28/02/05 annual accts

Documents

View document PDF

Legacy

Date: 28 Oct 2004

Category: Accounts

Type: AC(NI)

Description: 29/02/04 annual accts

Documents

View document PDF

Legacy

Date: 09 Dec 2003

Category: Annual-return

Type: 371S(NI)

Description: 11/12/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 15 Oct 2003

Category: Accounts

Type: AC(NI)

Description: 28/02/03 annual accts

Documents

View document PDF

Legacy

Date: 11 Dec 2002

Category: Annual-return

Type: 371S(NI)

Description: 11/12/02 annual return shuttle

Documents

View document PDF

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

1STANSWER LIMITED

MOTTRAM HOUSE,STOCKPORT,SK3 8AX

Number:04167666
Status:ACTIVE
Category:Private Limited Company

BANDIT (DELICIOUS 2) LIMITED

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

EXPERT WASTE REMOVAL LIMITED

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

ROB KNIGHT LIMITED

5 SAUGHTONHALL TERRACE,EDINBURGH,EH12 5QW

Number:SC237634
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