SCOTTCO LTD - History of Changes


DateDescription
2024-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/24, NO UPDATES
2024-05-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/23
2023-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-05-07 delete address 89 CLENT ROAD OLDBURY WEST MIDLANDS B68 9EP
2022-05-07 insert address 36 SHOOTERS HILL BIRMINGHAM WEST MIDLANDS B72 1HX
2022-05-07 update registered_address
2022-04-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/2022 FROM 89 CLENT ROAD OLDBURY WEST MIDLANDS B68 9EP
2021-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-03-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN LEE SCOTT
2020-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES
2020-07-13 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/07/2020
2020-06-08 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-08 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => null
2017-07-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-07-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-06-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16
2016-11-16 update statutory_documents DISS40 (DISS40(SOAD))
2016-11-15 update statutory_documents FIRST GAZETTE
2016-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES
2016-09-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-09-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-08-29 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-10-08 insert company_previous_name CLEAN IT UP LTD
2015-10-08 update name CLEAN IT UP LTD => SCOTTCO LTD
2015-10-08 update returns_last_madeup_date 2014-08-26 => 2015-08-26
2015-10-08 update returns_next_due_date 2015-09-23 => 2016-09-23
2015-09-16 update statutory_documents 26/08/15 FULL LIST
2015-09-16 update statutory_documents COMPANY NAME CHANGED CLEAN IT UP LTD CERTIFICATE ISSUED ON 16/09/15
2015-09-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN SCOTT / 08/08/2015
2015-07-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-07-07 update accounts_next_due_date 2015-06-30 => 2016-05-31
2015-06-07 update accounts_next_due_date 2015-05-31 => 2015-06-30
2015-06-01 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address 121 RIDGACRE ROAD QUINTON BIRMINGHAM B32 2TJ
2014-10-07 insert address 89 CLENT ROAD OLDBURY WEST MIDLANDS B68 9EP
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-26 => 2014-08-26
2014-10-07 update returns_next_due_date 2014-09-23 => 2015-09-23
2014-09-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/2014 FROM 121 RIDGACRE ROAD QUINTON BIRMINGHAM B32 2TJ
2014-09-21 update statutory_documents 26/08/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-30 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-11-07 delete address 45 PARK LANE ASTON BIRMINGHAM UNITED KINGDOM B6 5DL
2013-11-07 insert address 121 RIDGACRE ROAD QUINTON BIRMINGHAM B32 2TJ
2013-11-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-11-07 update accounts_last_madeup_date null => 2012-08-31
2013-11-07 update accounts_next_due_date 2013-05-26 => 2014-05-31
2013-11-07 update company_status Active - Proposal to Strike off => Active
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-08-26 => 2013-08-26
2013-11-07 update returns_next_due_date 2013-09-23 => 2014-09-23
2013-10-30 update statutory_documents DISS40 (DISS40(SOAD))
2013-10-29 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-10-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/2013 FROM 45 PARK LANE ASTON BIRMINGHAM B6 5DL UNITED KINGDOM
2013-10-29 update statutory_documents 26/08/13 FULL LIST
2013-09-06 update company_status Active => Active - Proposal to Strike off
2013-08-27 update statutory_documents FIRST GAZETTE
2013-06-24 update company_status Active => Active - Proposal to Strike off
2013-06-24 insert sic_code 41100 - Development of building projects
2013-06-24 update company_status Active - Proposal to Strike off => Active
2013-06-24 update returns_last_madeup_date null => 2012-08-26
2013-06-24 update returns_next_due_date 2012-09-23 => 2013-09-23
2013-01-30 update statutory_documents 26/08/12 FULL LIST
2013-01-29 update statutory_documents DISS40 (DISS40(SOAD))
2013-01-08 update statutory_documents FIRST GAZETTE
2011-08-26 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION