SCOTMOTO LTD

22 Clifford Park, Menstrie, FK11 7AQ, Scotland
StatusACTIVE
Company No.SC488960
CategoryPrivate Limited Company
Incorporated15 Oct 2014
Age9 years, 7 months, 17 days
JurisdictionScotland

SUMMARY

SCOTMOTO LTD is an active private limited company with number SC488960. It was incorporated 9 years, 7 months, 17 days ago, on 15 October 2014. The company address is 22 Clifford Park, Menstrie, FK11 7AQ, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 28 Nov 2023

Action Date: 15 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2023

Action Date: 17 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-17

Officer name: Mr Callum Alexander Scott

Documents

View document PDF

Change to a person with significant control

Date: 18 Apr 2023

Action Date: 17 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-17

Psc name: Mr Callum Alexander Scott

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2022

Action Date: 15 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2021

Action Date: 15 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2020

Action Date: 09 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-09

New address: 22 Clifford Park Menstrie FK11 7AQ

Old address: 12 Douglas Avenue Airth Falkirk FK2 8GF

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2020

Action Date: 15 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2019

Action Date: 15 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-15

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Sep 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Laura Walker

Cessation date: 2019-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Sep 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-01

Psc name: Mhairi Scott

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2018

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2018

Action Date: 15 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2018

Action Date: 16 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-16

Officer name: Mhairi Scott

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2018

Action Date: 16 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laura Walker

Termination date: 2017-10-16

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2017

Action Date: 15 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2016

Action Date: 15 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-15

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2016

Action Date: 25 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-25

Officer name: Mrs Laura Walker

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2016

Action Date: 25 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-25

Officer name: Ms Mhairi Scott

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2016

Action Date: 16 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Laura Walker

Appointment date: 2016-06-16

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2016

Action Date: 16 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-16

Officer name: Ms Mhairi Scott

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 15 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-15

Documents

View document PDF

Incorporation company

Date: 15 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&G STONES LIMITED

1 HOPTON GARDENS,NEW MALDEN,KT3 6PG

Number:11122655
Status:ACTIVE
Category:Private Limited Company

CABINET MASTERS NORTH WEST LTD

39 SKULL HOUSE LANE,WIGAN,WN6 9DR

Number:07509489
Status:ACTIVE
Category:Private Limited Company

LAUREL PROPERTIES LIMITED

58 GREENBANK ROAD,BIRKENHEAD,CH42 7JT

Number:02146394
Status:ACTIVE
Category:Private Limited Company

MCMC CONSULTANCY LIMITED

6/7 DORSET PLACE,EDINBURGH,EH11 1JP

Number:SC590090
Status:ACTIVE
Category:Private Limited Company

RIKA TOWER LTD

78 YORK STREET,LONDON,W1H 1DP

Number:11589325
Status:ACTIVE
Category:Private Limited Company

SRI RAJARAJESHWARI AMMAN CENTRE LTD

76-78 BELGRAVE ROAD,ILFORD,IG1 3AL

Number:11831953
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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