This company is commonly known as Scotscape Group Limited. The company was founded 15 years ago and was given the registration number 06721134. The firm's registered office is in SUTTON. You can find them at Trinity Court, 34 West Street, Sutton, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SCOTSCAPE GROUP LIMITED |
---|---|---|
Company Number | : | 06721134 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 October 2008 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Trinity Court, 34 West Street, Sutton, Surrey, SM1 1SH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Trinity Court, 34 West Street, Sutton, SM1 1SH | Secretary | 08 October 2014 | Active |
18 Richmond Avenue, London, SW20 8LA | Director | 10 October 2008 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HP | Corporate Secretary | 10 October 2008 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HF | Director | 10 October 2008 | Active |
Trinity Court, 34 West Street, Sutton, SM1 1SH | Director | 16 July 2018 | Active |
Mr Angus Patrick Cunningham | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Address | : | Trinity Court, 34 West Street, Sutton, SM1 1SH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Officers | Termination director company with name termination date. | Download |
2019-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-17 | Officers | Change person director company with change date. | Download |
2018-07-16 | Officers | Appoint person director company with name date. | Download |
2018-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-02 | Officers | Change person secretary company with change date. | Download |
2015-10-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-28 | Address | Change registered office address company with date old address new address. | Download |
2014-12-16 | Accounts | Accounts with accounts type dormant. | Download |
2014-12-09 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.