-
SCOUT7 LIMITED - 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire, United Kingdom
Company Information
- Company registration number
- 04182379
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 1 Bridgewater Place
- Water Lane
- Leeds
- West Yorkshire
- LS11 5QR 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire, LS11 5QR UK
Management
- Managing Directors
- MILTON, Ashley Giles
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2001-03-19
- Age Of Company 2001-03-19 23 years
- SIC/NACE
- 62012
Ownership
- Beneficial Owners
- Scout 7 Holdings Limited
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Filing of Accounts
- Due Date: 2020-06-30
- Last Date: 2017-12-31
- Annual Return
- Due Date: 2021-04-11
- Last Date: 2020-02-29
-
SCOUT7 LIMITED Company Description
- SCOUT7 LIMITED is a ltd registered in United Kingdom with the Company reg no 04182379. Its current trading status is "live". It was registered 2001-03-19. It has declared SIC or NACE codes as "62012". It has 1 director The latest accounts are filed up to 2017-12-31.It can be contacted at 1 Bridgewater Place .
Get SCOUT7 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Scout7 Limited - 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire, United Kingdom
- 2001-03-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SCOUT7 LIMITED 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 2024
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2024-04-11) - LIQ03
keyboard_arrow_right 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-04-12) - LIQ03
-
liquidation-voluntary-appointment-of-liquidator (2023-07-14) - 600
-
liquidation-voluntary-removal-of-liquidator-by-court (2023-07-14) - LIQ10
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-04-11) - LIQ03
keyboard_arrow_right 2021
-
change-registered-office-address-company-with-date-old-address-new-address (2021-02-17) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2021-02-12) - 600
-
liquidation-voluntary-declaration-of-solvency (2021-02-12) - LIQ01
-
resolution (2021-02-12) - RESOLUTIONS
keyboard_arrow_right 2020
-
mortgage-satisfy-charge-full (2020-11-11) - MR04
-
legacy (2020-11-20) - CAP-SS
-
confirmation-statement-with-no-updates (2020-03-10) - CS01
-
resolution (2020-11-20) - RESOLUTIONS
-
capital-statement-capital-company-with-date-currency-figure (2020-11-20) - SH19
-
legacy (2020-11-20) - SH20
keyboard_arrow_right 2019
-
resolution (2019-11-18) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-11-13) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-11-05) - AD01
-
mortgage-satisfy-charge-full (2019-10-29) - MR04
-
change-account-reference-date-company-previous-extended (2019-09-27) - AA01
-
termination-director-company-with-name-termination-date (2019-07-13) - TM01
-
confirmation-statement-with-no-updates (2019-03-04) - CS01
-
notification-of-a-person-with-significant-control (2019-01-10) - PSC02
-
withdrawal-of-a-person-with-significant-control-statement (2019-01-03) - PSC09
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-01-03) - AA
-
confirmation-statement-with-updates (2018-02-28) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-09-27) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-02-28) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-10-17) - AD01
-
termination-director-company-with-name-termination-date (2017-10-17) - TM01
-
termination-secretary-company-with-name-termination-date (2017-10-17) - TM02
-
change-account-reference-date-company-current-shortened (2017-10-17) - AA01
-
appoint-person-director-company-with-name-date (2017-10-17) - AP01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-06) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-01-23) - AA
-
accounts-with-accounts-type-total-exemption-small (2015-12-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-20) - AR01
keyboard_arrow_right 2014
-
mortgage-satisfy-charge-full (2014-01-21) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-16) - AR01
keyboard_arrow_right 2013
-
mortgage-create-with-deed-with-charge-number (2013-12-12) - MR01
-
accounts-with-accounts-type-total-exemption-small (2013-11-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-01) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-05-01) - AD01
-
accounts-with-accounts-type-total-exemption-small (2013-01-29) - AA
keyboard_arrow_right 2012
-
change-person-director-company-with-change-date (2012-04-16) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-16) - AR01
-
change-person-director-company-with-change-date (2012-02-14) - CH01
-
change-person-secretary-company-with-change-date (2012-02-14) - CH03
-
accounts-with-accounts-type-total-exemption-small (2012-02-01) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-29) - AR01
-
change-person-director-company-with-change-date (2011-03-29) - CH01
-
accounts-with-accounts-type-total-exemption-small (2011-01-31) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-14) - AR01
-
appoint-person-director-company-with-name (2010-02-23) - AP01
-
accounts-with-accounts-type-total-exemption-small (2010-01-28) - AA
keyboard_arrow_right 2009
-
legacy (2009-04-02) - 363a
-
legacy (2009-04-02) - 288c
keyboard_arrow_right 2008
-
legacy (2008-02-04) - 288b
-
legacy (2008-02-04) - 288a
-
legacy (2008-04-11) - 363a
-
legacy (2008-07-29) - 169
-
accounts-with-accounts-type-total-exemption-small (2008-12-01) - AA
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-11-04) - AA
-
legacy (2007-05-21) - 363s
-
accounts-with-accounts-type-total-exemption-small (2007-03-02) - AA
keyboard_arrow_right 2006
-
legacy (2006-06-13) - 363s
-
legacy (2006-05-05) - 287
-
accounts-with-accounts-type-total-exemption-small (2006-03-06) - AA
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-03-04) - AA
-
legacy (2005-01-25) - 288b
-
legacy (2005-06-29) - 363s
-
legacy (2005-03-10) - 287
keyboard_arrow_right 2004
-
legacy (2004-09-21) - 363s
-
legacy (2004-09-21) - 288b
-
accounts-with-accounts-type-total-exemption-small (2004-03-03) - AA
keyboard_arrow_right 2003
-
legacy (2003-06-05) - 288a
-
legacy (2003-05-03) - 363s
-
legacy (2003-04-30) - 403a
-
accounts-with-accounts-type-total-exemption-small (2003-03-14) - AA
-
legacy (2003-01-29) - 288b
keyboard_arrow_right 2002
-
legacy (2002-05-27) - 288b
-
legacy (2002-05-28) - 363s
-
legacy (2002-06-10) - 288b
-
resolution (2002-08-20) - RESOLUTIONS
-
memorandum-articles (2002-08-20) - MEM/ARTS
-
legacy (2002-12-31) - 287
-
legacy (2002-08-16) - 395
keyboard_arrow_right 2001
-
resolution (2001-11-23) - RESOLUTIONS
-
legacy (2001-10-15) - 225
-
legacy (2001-10-15) - 287
-
legacy (2001-06-21) - 395
-
incorporation-company (2001-03-19) - NEWINC