Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Scott Tod Developments (2011) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 9, 2014)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

DARWEN CAPITAL PLC
SCOTT TOD LIMITED

Details

Company type Private Limited Company, Active
Company Number 04549556
Record last updated Monday, February 7, 2022 12:32:02 AM UTC
Official Address Humphreys House Elvicta Business Park Crickhowell Powys Np81df
There are 4 companies registered at this street
Postal Code NP81DF
Sector Combined office administrative service activities

Charts

Visits

SCOTT TOD DEVELOPMENTS (2011) LIMITED (United Kingdom) Page visits 2024

Directors

Document Type Publication date Download link
Registry Feb 1, 2022 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Feb 1, 2022 Appointment of a man as Director and Chief Financial Officer Appointment of a man as Director and Chief Financial Officer
Registry Oct 1, 2021 Appointment of a man as Chief Executive Director and Director Appointment of a man as Chief Executive Director and Director
Registry Sep 20, 2021 Resignation of one Director (a man) Resignation of one Director (a man)
Registry May 31, 2021 Two appointments: 2 women,: 2 women Two appointments: 2 women,: 2 women
Registry Jan 27, 2020 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Nov 4, 2019 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Sep 24, 2014 Change of particulars for director Change of particulars for director
Registry Sep 3, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Feb 19, 2014 Annual return Annual return
Registry Feb 10, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Feb 4, 2014 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Financials Jan 9, 2014 Annual accounts Annual accounts
Registry Dec 6, 2013 Change of location of company records to the single alternative inspection location Change of location of company records to the single alternative inspection location
Registry Dec 6, 2013 Notification of single alternative inspection location Notification of single alternative inspection location
Registry Feb 21, 2013 Annual return Annual return
Registry Jan 17, 2013 Annual return 4549... Annual return 4549...
Financials Nov 29, 2012 Annual accounts Annual accounts
Registry Aug 30, 2012 Resignation of one Director Resignation of one Director
Registry Aug 30, 2012 Resignation of one Director 4549... Resignation of one Director 4549...
Registry Aug 21, 2012 Resignation of 3 people: one Investment Director, one Private Equity and one Director (a man) Resignation of 3 people: one Investment Director, one Private Equity and one Director (a man)
Registry Jun 6, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry May 25, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 7, 2011 Change of particulars for director Change of particulars for director
Registry Nov 22, 2011 Annual return Annual return
Financials Nov 16, 2011 Annual accounts Annual accounts
Registry Nov 10, 2011 Change of name certificate Change of name certificate
Registry Nov 10, 2011 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Nov 10, 2011 Company name change Company name change
Registry Nov 4, 2011 Statement of capital Statement of capital
Registry Nov 4, 2011 Statement of directors in respect of the solvency statement made in accordance with section 643 Statement of directors in respect of the solvency statement made in accordance with section 643
Registry Nov 4, 2011 Solvency statement Solvency statement
Registry Nov 4, 2011 Reduce issued capital 09 Reduce issued capital 09
Registry Mar 18, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jan 11, 2011 Annual return Annual return
Registry Dec 22, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 17, 2010 Particulars of a mortgage or charge 4549... Particulars of a mortgage or charge 4549...
Financials Dec 15, 2010 Annual accounts Annual accounts
Registry Nov 19, 2010 Annual return Annual return
Registry Nov 19, 2010 Change of particulars for director Change of particulars for director
Financials May 4, 2010 Annual accounts Annual accounts
Registry Mar 18, 2010 Change of particulars for director Change of particulars for director
Registry Jan 7, 2010 Annual return Annual return
Registry Jan 7, 2010 Change of particulars for director Change of particulars for director
Registry Jan 7, 2010 Change of particulars for director 4549... Change of particulars for director 4549...
Registry Jan 7, 2010 Change of particulars for director Change of particulars for director
Registry Jan 7, 2010 Change of particulars for director 4549... Change of particulars for director 4549...
Financials Oct 30, 2009 Annual accounts Annual accounts
Registry Apr 30, 2009 Change of accounting reference date Change of accounting reference date
Registry Feb 19, 2009 Annual return Annual return
Registry Feb 16, 2009 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Oct 28, 2008 Resignation of one Investment Manager and one Director (a man) Resignation of one Investment Manager and one Director (a man)
Registry Oct 28, 2008 Resignation of a director Resignation of a director
Registry May 27, 2008 Resignation of a secretary Resignation of a secretary
Financials Feb 27, 2008 Annual accounts Annual accounts
Registry Feb 27, 2008 Annual return Annual return
Registry Feb 1, 2008 Appointment of a man as Secretary and Finance Director Appointment of a man as Secretary and Finance Director
Registry Jan 31, 2008 Resignation of one Accountant and one Secretary (a man) Resignation of one Accountant and one Secretary (a man)
Registry Oct 16, 2007 Resignation of a director Resignation of a director
Registry Oct 16, 2007 Appointment of a secretary Appointment of a secretary
Registry Sep 17, 2007 Appointment of a director Appointment of a director
Registry Sep 12, 2007 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jul 16, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 16, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 4549... Declaration of satisfaction in full or in part of a mortgage or charge 4549...
Registry Jul 10, 2007 Two appointments: 2 men Two appointments: 2 men
Registry Feb 18, 2007 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Feb 1, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jan 30, 2007 Annual accounts Annual accounts
Registry Dec 4, 2006 Appointment of a director Appointment of a director
Registry Dec 4, 2006 Appointment of a director 4549... Appointment of a director 4549...
Registry Nov 28, 2006 Appointment of a secretary Appointment of a secretary
Registry Nov 28, 2006 Resignation of a secretary Resignation of a secretary
Registry Nov 22, 2006 Two appointments: 2 men Two appointments: 2 men
Registry Nov 21, 2006 Resignation of one Solicitor and one Secretary (a man) Resignation of one Solicitor and one Secretary (a man)
Registry Nov 17, 2006 Re-registration of a company from public to private Re-registration of a company from public to private
Registry Nov 17, 2006 Memorandum and articles - used in re-registration Memorandum and articles - used in re-registration
Registry Nov 17, 2006 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Nov 15, 2006 Application by a public company for re-registration as a private company Application by a public company for re-registration as a private company
Registry Nov 14, 2006 Appointment of a man as Company Director and Secretary Appointment of a man as Company Director and Secretary
Registry Nov 7, 2006 Annual return Annual return
Registry Oct 13, 2006 Resignation of a director Resignation of a director
Registry Oct 13, 2006 Resignation of a director 4549... Resignation of a director 4549...
Registry Oct 6, 2006 Resignation of one Sales Director and one Director (a man) Resignation of one Sales Director and one Director (a man)
Registry Oct 2, 2006 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Sep 28, 2006 Appointment of a director Appointment of a director
Registry Sep 21, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 13, 2006 Appointment of a director Appointment of a director
Registry Sep 13, 2006 Appointment of a director 4549... Appointment of a director 4549...
Registry Aug 31, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 31, 2006 Resignation of a director Resignation of a director
Registry Aug 31, 2006 Resignation of a director 4549... Resignation of a director 4549...
Registry Aug 31, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Aug 22, 2006 Three appointments: 3 men Three appointments: 3 men
Registry Feb 8, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Financials Jan 27, 2006 Annual accounts Annual accounts
Registry Jan 13, 2006 Appointment of a director Appointment of a director
Registry Jan 4, 2006 Appointment of a man as Sales Director and Director Appointment of a man as Sales Director and Director
Registry Dec 29, 2005 Appointment of a director Appointment of a director
Registry Dec 28, 2005 Annual return Annual return
Registry Dec 5, 2005 Appointment of a man as Director Appointment of a man as Director

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy