SCOT GROUP LIMITED

01425565
SCOT HOUSE MATFORD PARK ROAD MARSH BARTON TRADING ESTATE EXETER EX2 8AW

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
10 Jul 2024 accounts Annual Accounts 30 Buy now
22 May 2024 mortgage Registration of a charge 44 Buy now
24 Apr 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Apr 2024 mortgage Statement of satisfaction of a charge 1 Buy now
12 Apr 2024 mortgage Statement of satisfaction of a charge 1 Buy now
12 Apr 2024 mortgage Statement of satisfaction of a charge 2 Buy now
12 Apr 2024 mortgage Statement of satisfaction of a charge 1 Buy now
29 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2023 mortgage Statement of satisfaction of a charge 1 Buy now
03 Oct 2023 mortgage Statement of satisfaction of a charge 1 Buy now
03 Oct 2023 mortgage Statement of satisfaction of a charge 2 Buy now
03 Oct 2023 mortgage Statement of satisfaction of a charge 1 Buy now
03 Oct 2023 mortgage Statement of satisfaction of a charge 2 Buy now
03 Oct 2023 mortgage Statement of satisfaction of a charge 2 Buy now
03 Oct 2023 mortgage Statement of satisfaction of a charge 2 Buy now
03 Oct 2023 mortgage Statement of satisfaction of a charge 2 Buy now
03 Oct 2023 mortgage Statement of satisfaction of a charge 2 Buy now
03 Oct 2023 mortgage Statement of satisfaction of a charge 2 Buy now
03 Oct 2023 mortgage Statement of satisfaction of a charge 1 Buy now
03 Oct 2023 mortgage Statement of satisfaction of a charge 2 Buy now
03 Oct 2023 mortgage Statement of satisfaction of a charge 2 Buy now
03 Oct 2023 mortgage Statement of satisfaction of a charge 2 Buy now
03 Oct 2023 mortgage Statement of satisfaction of a charge 2 Buy now
03 Oct 2023 mortgage Statement of satisfaction of a charge 2 Buy now
03 Oct 2023 mortgage Statement of satisfaction of a charge 2 Buy now
17 Jul 2023 officers Termination of appointment of director (Nigel Clive Spokes) 1 Buy now
14 Jul 2023 accounts Annual Accounts 30 Buy now
22 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2022 accounts Annual Accounts 30 Buy now
18 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2021 accounts Annual Accounts 30 Buy now
05 Mar 2021 accounts Annual Accounts 27 Buy now
17 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2020 mortgage Registration of a charge 17 Buy now
19 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Nov 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Oct 2019 accounts Annual Accounts 25 Buy now
06 Jun 2019 officers Appointment of secretary (Ms Michelle Fox) 2 Buy now
06 Jun 2019 officers Appointment of director (Ms Michelle Fox) 2 Buy now
25 Mar 2019 officers Termination of appointment of director (Christopher James Hume) 1 Buy now
25 Jan 2019 officers Termination of appointment of director (Robert John Parsons) 1 Buy now
25 Jan 2019 officers Termination of appointment of secretary (Robert John Parsons) 1 Buy now
19 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2018 officers Appointment of director (Mr Robert John Parsons) 2 Buy now
11 Oct 2018 officers Termination of appointment of secretary (Christopher James Hume) 1 Buy now
11 Oct 2018 officers Appointment of secretary (Mr Robert John Parsons) 2 Buy now
28 Aug 2018 accounts Annual Accounts 25 Buy now
03 Apr 2018 officers Termination of appointment of director (Peter Edwin Granados) 1 Buy now
03 Apr 2018 officers Termination of appointment of secretary (Peter Edwin Granados) 1 Buy now
03 Apr 2018 officers Appointment of secretary (Mr Christopher James Hume) 2 Buy now
03 Apr 2018 officers Appointment of director (Mr Martin Wilson) 2 Buy now
03 Apr 2018 officers Appointment of director (Mr Christopher James Hume) 2 Buy now
20 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2017 accounts Annual Accounts 25 Buy now
21 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Jul 2016 accounts Annual Accounts 27 Buy now
02 Mar 2016 mortgage Registration of a charge 31 Buy now
20 Nov 2015 annual-return Annual Return 5 Buy now
16 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jul 2015 accounts Annual Accounts 23 Buy now
21 Nov 2014 annual-return Annual Return 5 Buy now
20 Sep 2014 mortgage Registration of a charge 10 Buy now
18 Jun 2014 accounts Annual Accounts 23 Buy now
17 Mar 2014 mortgage Registration of a charge 31 Buy now
07 Feb 2014 mortgage Statement of satisfaction of a charge 1 Buy now
22 Nov 2013 annual-return Annual Return 5 Buy now
08 Aug 2013 mortgage Registration of a charge 12 Buy now
25 Jun 2013 accounts Annual Accounts 23 Buy now
28 Nov 2012 mortgage Particulars of a mortgage or charge 5 Buy now
20 Nov 2012 annual-return Annual Return 5 Buy now
10 Jul 2012 accounts Annual Accounts 23 Buy now
21 Nov 2011 annual-return Annual Return 5 Buy now
01 Nov 2011 mortgage Particulars of a mortgage or charge 5 Buy now
01 Nov 2011 mortgage Particulars of a mortgage or charge 5 Buy now
02 Aug 2011 mortgage Particulars of a mortgage or charge 5 Buy now
20 Jun 2011 accounts Annual Accounts 24 Buy now
25 May 2011 mortgage Particulars of a mortgage or charge 5 Buy now
06 Jan 2011 annual-return Annual Return 5 Buy now
06 Dec 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
26 Aug 2010 mortgage Particulars of a mortgage or charge 6 Buy now
18 Jun 2010 accounts Annual Accounts 23 Buy now
18 Feb 2010 mortgage Particulars of a mortgage or charge 5 Buy now
26 Jan 2010 accounts Annual Accounts 28 Buy now
07 Jan 2010 mortgage Particulars of a mortgage or charge 8 Buy now
19 Nov 2009 annual-return Annual Return 6 Buy now
19 Nov 2009 officers Change of particulars for director (Mr Peter Edwin Granados) 2 Buy now
19 Nov 2009 officers Change of particulars for director (Mr Nigel Clive Spokes) 2 Buy now
19 Nov 2009 officers Change of particulars for director (Mr Roger Owen Hancock) 2 Buy now
19 Nov 2009 officers Change of particulars for secretary (Peter Edwin Granados) 1 Buy now
19 Nov 2009 auditors Auditors Resignation Company 1 Buy now
10 Sep 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 1 Buy now
01 Jul 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 1 Buy now
12 Feb 2009 mortgage Duplicate mortgage certificatecharge no:31 4 Buy now
11 Feb 2009 mortgage Particulars of a mortgage or charge / charge no: 31 3 Buy now
28 Jan 2009 accounts Annual Accounts 27 Buy now
12 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 30 11 Buy now
20 Nov 2008 annual-return Return made up to 19/11/08; full list of members 4 Buy now
20 Nov 2008 officers Director's change of particulars / roger hancock / 14/09/2007 1 Buy now
24 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 29 3 Buy now
12 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 28 3 Buy now