SCOTT & CO (SCOTLAND) LLP

279 Bath Street, Glasgow, G2 4JL, United Kingdom
StatusACTIVE
Company No.SO305258
CategoryLimited Liability Partnership
Incorporated06 Mar 2015
Age9 years, 3 months, 30 days
JurisdictionScotland

SUMMARY

SCOTT & CO (SCOTLAND) LLP is an active limited liability partnership with number SO305258. It was incorporated 9 years, 3 months, 30 days ago, on 06 March 2015. The company address is 279 Bath Street, Glasgow, G2 4JL, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 06 Mar 2024

Action Date: 27 Feb 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-02-27

Documents

View document PDF

Accounts with accounts type full

Date: 01 Mar 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 30 Oct 2023

Action Date: 30 Oct 2023

Category: Address

Type: LLAD01

Change date: 2023-10-30

Old address: 9 Melville Crescent Edinburgh EH3 7LZ United Kingdom

New address: 279 Bath Street Glasgow G2 4JL

Documents

View document PDF

Auditors resignation limited liability partnership

Date: 19 Sep 2023

Category: Auditors

Type: LLPAUD

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2023

Action Date: 27 Feb 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-02-27

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2022

Action Date: 27 Feb 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-02-27

Documents

View document PDF

Accounts with accounts type full

Date: 01 Mar 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2021

Action Date: 27 Feb 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-02-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 21 May 2020

Action Date: 06 May 2020

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: SO3052580009

Charge creation date: 2020-05-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 19 May 2020

Action Date: 06 May 2020

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: SO3052580008

Charge creation date: 2020-05-06

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 21 Apr 2020

Action Date: 21 Apr 2020

Category: Address

Type: LLAD01

Change date: 2020-04-21

Old address: 12 Drumsheugh Gardens Edinburgh EH3 7QG

New address: 9 Melville Crescent Edinburgh EH3 7LZ

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 21 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: SO3052580007

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 15 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: SO3052580006

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2020

Action Date: 27 Feb 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-02-27

Documents

View document PDF

Accounts with accounts type full

Date: 25 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2019

Action Date: 27 Feb 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-02-27

Documents

View document PDF

Accounts with accounts type full

Date: 27 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2018

Action Date: 27 Feb 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-02-27

Documents

View document PDF

Accounts with accounts type full

Date: 14 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2017

Action Date: 06 Mar 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-03-06

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 05 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: SO3052580001

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 05 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: SO3052580003

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 05 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: SO3052580002

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 05 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: SO3052580004

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 05 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: SO3052580005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 19 Aug 2016

Action Date: 12 Aug 2016

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: SO3052580006

Charge creation date: 2016-08-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 18 Aug 2016

Action Date: 12 Aug 2016

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: SO3052580007

Charge creation date: 2016-08-12

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Mar 2016

Action Date: 06 Mar 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-03-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 12 Nov 2015

Action Date: 05 Nov 2015

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: SO3052580005

Charge creation date: 2015-11-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 03 Aug 2015

Action Date: 03 Aug 2015

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: SO3052580003

Charge creation date: 2015-08-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 03 Aug 2015

Action Date: 03 Aug 2015

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: SO3052580004

Charge creation date: 2015-08-03

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 17 Jul 2015

Action Date: 17 Jul 2015

Category: Address

Type: LLAD01

Change date: 2015-07-17

Old address: 1 Rutland Square Edinburgh EH1 2AS United Kingdom

New address: 12 Drumsheugh Gardens Edinburgh EH3 7QG

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 23 Jun 2015

Action Date: 09 Jun 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Stephen Michael Cotton

Termination date: 2015-06-09

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 23 Jun 2015

Action Date: 09 Jun 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ccw Trustees Limited

Termination date: 2015-06-09

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 23 Jun 2015

Action Date: 09 Jun 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Marston Group Limited

Appointment date: 2015-06-09

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 23 Jun 2015

Action Date: 09 Jun 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Marston (Holdings) Limited

Appointment date: 2015-06-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 15 Jun 2015

Action Date: 12 Jun 2015

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: SO3052580001

Charge creation date: 2015-06-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 15 Jun 2015

Action Date: 12 Jun 2015

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: SO3052580002

Charge creation date: 2015-06-12

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 04 Jun 2015

Action Date: 31 May 2016

Category: Accounts

Type: LLAA01

Made up date: 2016-03-31

New date: 2016-05-31

Documents

View document PDF

Incorporation limited liability partnership

Date: 06 Mar 2015

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

BLUE SKY STUDIOS (UK) LIMITED

7 AIRPORT WEST LANCASTER WAY,LEEDS,LS19 7ZA

Number:05049498
Status:ACTIVE
Category:Private Limited Company

DISUND LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:10930573
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HARRIET LEVERSON PARTNERSHIP LIMITED

1 KERRISON ROAD,LONDON,E15 2TH

Number:11358483
Status:ACTIVE
Category:Private Limited Company

HUT 8 RECRUITMENT LTD

54 SOUTH OAK ROAD,LONDON,SW16 2UD

Number:11735650
Status:ACTIVE
Category:Private Limited Company

HYPER REAL GAMES LIMITED

78 YORK STREET,LONDON,W1H 1DP

Number:10053798
Status:ACTIVE
Category:Private Limited Company

MOSAIC CAR CARE LTD

FLAT 2 92,BIRMINGHAM,B33 9SU

Number:10258679
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