SCOTT AUTOMATION LIMITED

3 Waterfront Business Park, Brierley Hill, DY5 1LX, West Midlands
StatusACTIVE
Company No.09185814
CategoryPrivate Limited Company
Incorporated21 Aug 2014
Age9 years, 10 months, 9 days
JurisdictionEngland Wales

SUMMARY

SCOTT AUTOMATION LIMITED is an active private limited company with number 09185814. It was incorporated 9 years, 10 months, 9 days ago, on 21 August 2014. The company address is 3 Waterfront Business Park, Brierley Hill, DY5 1LX, West Midlands.



Company Fillings

Accounts with accounts type small

Date: 24 Nov 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 25 Oct 2023

Action Date: 09 May 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Higgs Secretarial Limited

Appointment date: 2023-05-09

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2023

Action Date: 13 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-13

Documents

View document PDF

Accounts with accounts type small

Date: 16 Nov 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2022

Action Date: 13 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-13

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2022

Action Date: 20 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael William Crombie

Appointment date: 2021-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2022

Action Date: 20 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kate Elizabeth Rankin

Termination date: 2021-12-20

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2021

Action Date: 13 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-13

Documents

View document PDF

Change corporate director company with change date

Date: 08 Apr 2021

Action Date: 16 Mar 2021

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2021-03-16

Officer name: Aaron Vanwalleghem Bvba

Documents

View document PDF

Change corporate director company with change date

Date: 08 Apr 2021

Action Date: 16 Mar 2021

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2021-03-16

Officer name: Aaron Vanwalleghem Bvba

Documents

View document PDF

Accounts with accounts type small

Date: 02 Dec 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2020

Action Date: 07 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kate Elizabeth Rankin

Appointment date: 2020-09-07

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2020

Action Date: 21 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-21

Documents

View document PDF

Resolution

Date: 23 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2020

Action Date: 07 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Charles Hopkins

Termination date: 2020-09-07

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2020

Action Date: 07 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Kane Jenmen

Termination date: 2020-09-07

Documents

View document PDF

Accounts with accounts type small

Date: 20 Nov 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2019

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Kane Jenmen

Appointment date: 2019-08-20

Documents

View document PDF

Resolution

Date: 16 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2019

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maarten Van Leeuwen

Termination date: 2019-08-20

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2019

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory William Chiles

Termination date: 2019-08-20

Documents

View document PDF

Appoint corporate director company with name date

Date: 15 Oct 2019

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Aaron Vanwalleghem Bvba

Appointment date: 2019-08-20

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2019

Action Date: 21 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-21

Documents

View document PDF

Resolution

Date: 05 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 01 Mar 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2019-08-31

Documents

View document PDF

Resolution

Date: 25 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Jan 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 16 Jan 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2018

Action Date: 21 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-21

Documents

View document PDF

Accounts with accounts type small

Date: 21 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gregory William Chiles

Appointment date: 2018-04-23

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Charles Hopkins

Appointment date: 2018-04-23

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adelfi Bvba

Termination date: 2018-04-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091858140001

Documents

View document PDF

Accounts with accounts type small

Date: 12 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2017

Action Date: 21 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-21

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 01 Sep 2017

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-09-01

Documents

View document PDF

Accounts with accounts type small

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2016

Action Date: 21 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-21

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Maarten Van Leeuwen

Appointment date: 2016-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bart Verstichel

Termination date: 2016-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Muntor Bvba

Termination date: 2016-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Nov 2015

Action Date: 03 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091858140001

Charge creation date: 2015-11-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2015

Action Date: 21 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-21

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Nov 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-08-31

New date: 2015-03-31

Documents

View document PDF

Incorporation company

Date: 21 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DELPRO WIND LTD

C/O ORBISENERGY,LOWESTOFT,NR32 1XH

Number:08952841
Status:ACTIVE
Category:Private Limited Company

DERMAL DIAGNOSTICS LIMITED

ADVANCED TECHNOLOGY INNOVATION CENTRE, LOUGHBOROUGH UNIVERSITY SCIENCE AND ENTERPRISE,LOUGHBOROUGH,LE11 3QF

Number:06795555
Status:ACTIVE
Category:Private Limited Company

PEEL OUTLETS (LOWRY OUTLET) LIMITED

PEEL DOME INTU TRAFFORD CENTRE,MANCHESTER,M17 8PL

Number:10606090
Status:ACTIVE
Category:Private Limited Company

SME BAKERIES LIMITED

RUNWAY HOUSE,SOUTH RUISLIP,HA4 6SE

Number:10763859
Status:ACTIVE
Category:Private Limited Company

THE KICK ASS DONKEY GROUP LTD

9 MERLIN GROVE,LEYLAND,PR25 1DA

Number:10406829
Status:ACTIVE
Category:Private Limited Company

THOROGOOD TIMBER LIMITED

COLCHESTER ROAD,COLCHESTER ESSEX,CO7 7PQ

Number:00746503
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