-
SCOTT HAMPERS LTD - HARRIS DONALD, 82 West Nile Street, Glasgow, G1 2QH, United Kingdom
Company Information
- Company registration number
- SC305544
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- HARRIS DONALD
- 82 West Nile Street
- Glasgow
- G1 2QH HARRIS DONALD, 82 West Nile Street, Glasgow, G1 2QH UK
Management
- Managing Directors
- JENKINS, Russell Christopher
- JENKINS, Stuart Nicol
- Company secretaries
- JENKINS, Stuart Nicol
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-07-17
- Dissolved on
- 2021-01-05
- SIC/NACE
- 47290
Ownership
- Beneficial Owners
- Scott Mccormick
- Scott Mccormick
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- SCOTT MCCORMICK MEDIEVAL BANQUETS LTD.
- Filing of Accounts
- Due Date:
- Last Date: 2018-07-30
-
SCOTT HAMPERS LTD Company Description
- SCOTT HAMPERS LTD is a ltd registered in United Kingdom with the Company reg no SC305544. Its current trading status is "closed". It was registered 2006-07-17. It was previously called SCOTT MCCORMICK MEDIEVAL BANQUETS LTD.. It has declared SIC or NACE codes as "47290". It has 2 directors and 1 secretary. The latest accounts are filed up to 2018-07-30.It can be contacted at Harris Donald .
Get SCOTT HAMPERS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Scott Hampers Ltd - HARRIS DONALD, 82 West Nile Street, Glasgow, G1 2QH, United Kingdom
Did you know? kompany provides original and official company documents for SCOTT HAMPERS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-dissolved-compulsory (2021-01-05) - GAZ2
keyboard_arrow_right 2020
-
gazette-notice-compulsory (2020-10-20) - GAZ1
keyboard_arrow_right 2019
-
accounts-with-accounts-type-micro-entity (2019-04-30) - AA
-
confirmation-statement-with-updates (2019-07-30) - CS01
keyboard_arrow_right 2018
-
gazette-filings-brought-up-to-date (2018-11-03) - DISS40
-
confirmation-statement-with-updates (2018-10-31) - CS01
-
gazette-notice-compulsory (2018-10-09) - GAZ1
-
accounts-with-accounts-type-micro-entity (2018-04-27) - AA
-
notification-of-a-person-with-significant-control (2018-01-26) - PSC01
-
withdrawal-of-a-person-with-significant-control-statement (2018-01-25) - PSC09
keyboard_arrow_right 2017
-
change-person-director-company-with-change-date (2017-01-11) - CH01
-
change-person-secretary-company-with-change-date (2017-01-11) - CH03
-
confirmation-statement-with-updates (2017-09-20) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-04-21) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-05-25) - AA
-
change-account-reference-date-company-previous-shortened (2016-04-29) - AA01
-
confirmation-statement-with-updates (2016-08-24) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-05) - AR01
-
termination-director-company-with-name-termination-date (2015-10-05) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-09-23) - AD01
-
accounts-with-accounts-type-total-exemption-small (2015-02-03) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-25) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-02-19) - AA
keyboard_arrow_right 2013
-
change-person-director-company-with-change-date (2013-02-26) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-04-26) - AA
-
second-filing-of-form-with-form-type-made-up-date (2013-02-26) - RP04
keyboard_arrow_right 2012
-
change-registered-office-address-company-with-date-old-address (2012-08-13) - AD01
-
accounts-with-accounts-type-total-exemption-small (2012-03-06) - AA
-
legacy (2012-02-29) - MG01s
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-13) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-01-20) - AA
keyboard_arrow_right 2010
-
change-account-reference-date-company-previous-shortened (2010-10-04) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-08-04) - AA
keyboard_arrow_right 2009
-
legacy (2009-03-04) - 363a
-
legacy (2009-07-14) - 288a
-
legacy (2009-07-14) - 288b
-
legacy (2009-07-14) - 88(2)
-
legacy (2009-08-29) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-11-04) - AA
-
legacy (2009-08-29) - 288c
keyboard_arrow_right 2008
-
legacy (2008-11-06) - 288a
-
certificate-change-of-name-company (2008-10-24) - CERTNM
-
accounts-with-accounts-type-total-exemption-small (2008-04-29) - AA
keyboard_arrow_right 2007
-
legacy (2007-08-30) - 363s
keyboard_arrow_right 2006
-
legacy (2006-10-16) - 288a
-
legacy (2006-10-06) - 225
-
legacy (2006-10-06) - 288a
-
legacy (2006-07-19) - 288b
-
incorporation-company (2006-07-17) - NEWINC