SCOTT REALTY LTD

44 Chander Close, Ferndown, BH22 8DW, England
StatusDISSOLVED
Company No.08873409
CategoryPrivate Limited Company
Incorporated03 Feb 2014
Age10 years, 5 months
JurisdictionEngland Wales
Dissolution09 Jul 2019
Years4 years, 11 months, 25 days

SUMMARY

SCOTT REALTY LTD is an dissolved private limited company with number 08873409. It was incorporated 10 years, 5 months ago, on 03 February 2014 and it was dissolved 4 years, 11 months, 25 days ago, on 09 July 2019. The company address is 44 Chander Close, Ferndown, BH22 8DW, England.



Company Fillings

Gazette dissolved compulsory

Date: 09 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 23 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2018

Action Date: 03 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-03

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2018

Action Date: 26 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-26

Officer name: Mrs Linda Lee Scott

Documents

View document PDF

Change to a person with significant control

Date: 28 Feb 2018

Action Date: 16 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-16

Psc name: Mr Roger John Scott

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-28

Old address: 1 Bluebell Way March Cambridgeshire PE15 9TL

New address: 44 Chander Close Ferndown BH22 8DW

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2017

Action Date: 03 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2016

Action Date: 03 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Apr 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2015

Action Date: 03 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-03

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2015

Action Date: 05 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-05

Officer name: Mr Roger John Scott

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2015

Action Date: 05 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-05

Officer name: Mrs Linda Lee Scott

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2015

Action Date: 24 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-24

Old address: 17 Lydford Road Tottenham London N15 5PX

New address: 1 Bluebell Way March Cambridgeshire PE15 9TL

Documents

View document PDF

Change account reference date company current extended

Date: 31 Aug 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-02-28

New date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2014

Action Date: 31 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-31

Old address: 414 Church Street London N9 9HT England

New address: 17 Lydford Road Tottenham London N15 5PX

Documents

View document PDF

Incorporation company

Date: 03 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COLIN JOLLY BUILDING LTD

89 BODMIN ROAD,MANCHESTER,M29 7PE

Number:11152465
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DM HOLDCO LIMITED

SITE CONTROL CENTRE,WIMBORNE,BH21 3BW

Number:10125616
Status:ACTIVE
Category:Private Limited Company

GOLDING CINEMA SERVICES LTD

28 ROCKS LANE,LONDON,SW13 0DB

Number:09272650
Status:ACTIVE
Category:Private Limited Company

MERC PARTS OLDHAM LTD

THE YARD,OLDHAM,OL1 3QB

Number:11882027
Status:ACTIVE
Category:Private Limited Company

MURPHY UNIVERSAL LP

8 CHURCH STREET,INVERNESS,IV1 1EA

Number:SL026496
Status:ACTIVE
Category:Limited Partnership

R.J. BROOKES (HAULAGE) LIMITED

CEDAR VILLE,DUDLEY,DY3 2NQ

Number:04164908
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