About

Registered Number: 03448297
Date of Incorporation: 10/10/1997 (27 years and 6 months ago)
Company Status: Active
Registered Address: DOYLE DAVIES, 6 Ynys Bridge Court, Gwaelod-Y-Garth, Cardiff, CF15 9SS,

 

Based in Cardiff, Scott-law Archival & File Management Ltd was established in 1997, it has a status of "Active". There is one director listed for this company. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SKIDMORE, John Fletcher 16 December 2011 11 October 2012 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 19 June 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 11 October 2019
AA - Annual Accounts 11 January 2019
CS01 - N/A 11 October 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 17 October 2017
TM01 - Termination of appointment of director 04 July 2017
AP01 - Appointment of director 04 July 2017
AA - Annual Accounts 03 January 2017
AD01 - Change of registered office address 15 December 2016
CS01 - N/A 10 October 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 14 October 2015
AD01 - Change of registered office address 14 October 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 05 November 2013
TM01 - Termination of appointment of director 09 January 2013
AP01 - Appointment of director 09 January 2013
TM02 - Termination of appointment of secretary 24 October 2012
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 07 September 2012
TM01 - Termination of appointment of director 05 July 2012
AA - Annual Accounts 18 June 2012
AA01 - Change of accounting reference date 02 March 2012
AA01 - Change of accounting reference date 26 January 2012
AD01 - Change of registered office address 12 January 2012
TM01 - Termination of appointment of director 12 January 2012
TM01 - Termination of appointment of director 12 January 2012
TM02 - Termination of appointment of secretary 12 January 2012
AP03 - Appointment of secretary 12 January 2012
AP01 - Appointment of director 12 January 2012
AP01 - Appointment of director 12 January 2012
MG01 - Particulars of a mortgage or charge 22 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 December 2011
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 03 February 2011
RESOLUTIONS - N/A 19 October 2010
SH01 - Return of Allotment of shares 19 October 2010
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH03 - Change of particulars for secretary 25 February 2010
RESOLUTIONS - N/A 18 February 2010
SH01 - Return of Allotment of shares 18 February 2010
AA - Annual Accounts 18 February 2010
AR01 - Annual Return 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 07 February 2008
363a - Annual Return 11 October 2007
AA - Annual Accounts 03 April 2007
363a - Annual Return 13 October 2006
AA - Annual Accounts 31 May 2006
395 - Particulars of a mortgage or charge 21 March 2006
363a - Annual Return 27 October 2005
AA - Annual Accounts 25 May 2005
363s - Annual Return 02 November 2004
AA - Annual Accounts 05 July 2004
363s - Annual Return 08 October 2003
AA - Annual Accounts 07 March 2003
363s - Annual Return 01 November 2002
AA - Annual Accounts 22 February 2002
363s - Annual Return 24 October 2001
AA - Annual Accounts 03 July 2001
363s - Annual Return 05 October 2000
AA - Annual Accounts 28 June 2000
287 - Change in situation or address of Registered Office 26 January 2000
363s - Annual Return 15 October 1999
AA - Annual Accounts 17 April 1999
363s - Annual Return 06 October 1998
225 - Change of Accounting Reference Date 27 October 1997
NEWINC - New incorporation documents 10 October 1997

Mortgages & Charges

Description Date Status Charge by
Deed of debenture 16 December 2011 Outstanding

N/A

Debenture 13 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.