About

Registered Number: 01694905
Date of Incorporation: 27/01/1983 (41 years and 4 months ago)
Company Status: Active
Registered Address: 75 Main Road, Gidea Park, Romford, RM2 5EL

 

Based in Romford, Scotline Ltd was registered on 27 January 1983, it's status at Companies House is "Active". There are no directors listed for the company in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 28 March 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 28 December 2016
MR04 - N/A 08 June 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 08 April 2015
MR01 - N/A 13 March 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 05 April 2011
CH01 - Change of particulars for director 04 April 2011
CH01 - Change of particulars for director 04 April 2011
CH01 - Change of particulars for director 04 April 2011
CH01 - Change of particulars for director 04 April 2011
CH03 - Change of particulars for secretary 04 April 2011
CH03 - Change of particulars for secretary 04 April 2011
MG01 - Particulars of a mortgage or charge 09 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 February 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 14 April 2010
AA - Annual Accounts 16 December 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 10 April 2008
RESOLUTIONS - N/A 25 January 2008
AA - Annual Accounts 11 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2008
288a - Notice of appointment of directors or secretaries 11 May 2007
288c - Notice of change of directors or secretaries or in their particulars 30 March 2007
363a - Annual Return 30 March 2007
RESOLUTIONS - N/A 12 February 2007
MEM/ARTS - N/A 12 February 2007
AA - Annual Accounts 01 February 2007
AUD - Auditor's letter of resignation 14 December 2006
363a - Annual Return 03 April 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 25 April 2005
AA - Annual Accounts 27 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 2004
363s - Annual Return 14 April 2004
RESOLUTIONS - N/A 13 April 2004
RESOLUTIONS - N/A 13 April 2004
AA - Annual Accounts 11 January 2004
363s - Annual Return 02 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2003
AA - Annual Accounts 25 January 2003
363s - Annual Return 18 March 2002
AA - Annual Accounts 20 February 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 February 2002
363s - Annual Return 26 April 2001
AA - Annual Accounts 12 January 2001
288a - Notice of appointment of directors or secretaries 10 April 2000
363s - Annual Return 10 April 2000
AA - Annual Accounts 24 March 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 February 2000
288b - Notice of resignation of directors or secretaries 06 October 1999
395 - Particulars of a mortgage or charge 22 June 1999
AA - Annual Accounts 18 May 1999
363s - Annual Return 24 March 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 February 1999
395 - Particulars of a mortgage or charge 08 December 1998
288a - Notice of appointment of directors or secretaries 23 November 1998
288a - Notice of appointment of directors or secretaries 23 November 1998
AA - Annual Accounts 13 May 1998
363s - Annual Return 29 April 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 February 1998
AA - Annual Accounts 03 May 1997
363s - Annual Return 14 April 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 February 1997
395 - Particulars of a mortgage or charge 20 September 1996
AA - Annual Accounts 29 April 1996
363s - Annual Return 15 March 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 February 1996
AA - Annual Accounts 03 May 1995
363s - Annual Return 01 May 1995
395 - Particulars of a mortgage or charge 30 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 04 November 1994
395 - Particulars of a mortgage or charge 04 March 1994
AA - Annual Accounts 11 February 1994
287 - Change in situation or address of Registered Office 25 January 1994
288 - N/A 17 March 1993
363s - Annual Return 17 March 1993
AA - Annual Accounts 05 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 1992
AA - Annual Accounts 02 July 1992
363s - Annual Return 23 June 1992
AA - Annual Accounts 01 May 1991
363a - Annual Return 08 April 1991
AA - Annual Accounts 26 March 1990
363 - Annual Return 21 February 1990
AA - Annual Accounts 24 April 1989
363 - Annual Return 24 April 1989
PUC 2 - N/A 02 March 1989
AA - Annual Accounts 14 November 1988
363 - Annual Return 14 November 1988
288 - N/A 13 July 1988
288 - N/A 13 July 1988
AA - Annual Accounts 19 January 1988
AA - Annual Accounts 19 January 1988
AA - Annual Accounts 19 January 1988
363 - Annual Return 19 January 1988
363 - Annual Return 19 January 1988
363 - Annual Return 19 January 1988
287 - Change in situation or address of Registered Office 19 January 1988
RESOLUTIONS - N/A 06 January 1988
AC92 - N/A 06 January 1988
PUC 2 - N/A 06 January 1988
123 - Notice of increase in nominal capital 06 January 1988
AC09 - N/A 07 April 1987
AC05 - N/A 04 November 1986
NEWINC - New incorporation documents 27 January 1983

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 March 2015 Outstanding

N/A

Mortgage debenture 28 January 2011 Fully Satisfied

N/A

Fixed charge 21 June 1999 Fully Satisfied

N/A

Fixed charge 07 December 1998 Fully Satisfied

N/A

Fixed charge 18 September 1996 Fully Satisfied

N/A

Single debenture 26 January 1995 Fully Satisfied

N/A

Deposit agreement 14 February 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.