-
SCOTIA BINDING SUPPLIES LIMITED - 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, United Kingdom
Company Information
- Company registration number
- 06740138
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 4 Mount Ephraim Road
- Tunbridge Wells
- Kent
- TN1 1EE 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE UK
Management
- Managing Directors
- ALDRED, Phillip
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-11-03
- Age Of Company 2008-11-03 15 years
- SIC/NACE
- 17230
Ownership
- Beneficial Owners
- Mr Philip Aldred
- Mr Christopher Buckingham
- Mr Phillip Aldred
- Mr Christopher Buckingham
Jurisdiction Particularities
- Additional Status Details
- administration
- Previous Names
- BINDING LIMITED
- Filing of Accounts
- Due Date: 2023-12-31
- Last Date: 2022-03-31
- Annual Return
- Due Date: 2024-03-17
- Last Date: 2023-03-03
-
SCOTIA BINDING SUPPLIES LIMITED Company Description
- SCOTIA BINDING SUPPLIES LIMITED is a ltd registered in United Kingdom with the Company reg no 06740138. Its current trading status is "live". It was registered 2008-11-03. It was previously called BINDING LIMITED. It has declared SIC or NACE codes as "17230". It has 1 director The latest accounts are filed up to 2022-03-31.It can be contacted at 4 Mount Ephraim Road .
Get SCOTIA BINDING SUPPLIES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Scotia Binding Supplies Limited - 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, United Kingdom
- 2008-11-03
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SCOTIA BINDING SUPPLIES 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 2023
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-06-22) - MR01
-
termination-secretary-company-with-name-termination-date (2023-03-29) - TM02
-
liquidation-administration-notice-deemed-approval-of-proposals (2023-08-03) - AM06
-
liquidation-in-administration-proposals (2023-07-18) - AM03
-
confirmation-statement-with-no-updates (2023-04-20) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2023-07-18) - AD01
-
liquidation-in-administration-appointment-of-administrator (2023-07-14) - AM01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-micro-entity (2022-12-31) - AA
-
mortgage-satisfy-charge-full (2022-10-28) - MR04
-
appoint-person-secretary-company-with-name-date (2022-08-02) - AP03
-
termination-director-company-with-name-termination-date (2022-08-02) - TM01
-
gazette-filings-brought-up-to-date (2022-05-25) - DISS40
-
gazette-notice-compulsory (2022-05-24) - GAZ1
-
confirmation-statement-with-no-updates (2022-05-23) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-05-04) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2021-12-29) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-unaudited-abridged (2020-12-29) - AA
-
change-person-director-company-with-change-date (2020-09-30) - CH01
-
change-to-a-person-with-significant-control (2020-09-30) - PSC04
-
mortgage-satisfy-charge-full (2020-07-20) - MR04
-
confirmation-statement-with-updates (2020-03-03) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-unaudited-abridged (2019-12-31) - AA
-
confirmation-statement-with-no-updates (2019-12-03) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-01-03) - AA
-
accounts-with-accounts-type-unaudited-abridged (2018-12-27) - AA
-
confirmation-statement-with-updates (2018-11-30) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-12-04) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-09-15) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-06-28) - MR01
-
mortgage-satisfy-charge-full (2017-05-09) - MR04
-
accounts-amended-with-accounts-type-total-exemption-small (2017-01-23) - AAMD
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-29) - AA
-
confirmation-statement-with-updates (2016-11-23) - CS01
-
resolution (2016-04-04) - RESOLUTIONS
-
capital-return-purchase-own-shares (2016-04-04) - SH03
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-02-23) - MR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-08) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-12-16) - MR01
-
change-person-director-company-with-change-date (2015-12-08) - CH01
-
capital-return-purchase-own-shares (2015-04-15) - SH03
-
resolution (2015-04-15) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-26) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-24) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-10-15) - AA
-
capital-return-purchase-own-shares (2014-01-07) - SH03
-
resolution (2014-01-06) - RESOLUTIONS
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-10) - AR01
-
mortgage-create-with-deed-with-charge-number (2013-07-06) - MR01
-
termination-director-company-with-name (2013-11-06) - TM01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-14) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-05) - AR01
-
change-person-director-company-with-change-date (2011-01-05) - CH01
-
resolution (2011-03-08) - RESOLUTIONS
-
move-registers-to-registered-office-company (2011-11-08) - AD04
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-08) - AR01
-
legacy (2011-12-13) - MG01
-
accounts-with-accounts-type-total-exemption-small (2011-12-22) - AA
-
capital-allotment-shares (2011-06-20) - SH01
keyboard_arrow_right 2010
-
change-registered-office-address-company-with-date-old-address (2010-01-21) - AD01
-
move-registers-to-sail-company (2010-01-21) - AD03
-
change-sail-address-company (2010-01-21) - AD02
-
change-account-reference-date-company-previous-extended (2010-07-20) - AA01
-
accounts-with-accounts-type-total-exemption-small (2010-08-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-22) - AR01
keyboard_arrow_right 2009
-
legacy (2009-07-17) - 288a
-
legacy (2009-04-16) - 395
-
legacy (2009-03-03) - 395
-
legacy (2009-01-23) - 395
keyboard_arrow_right 2008
-
certificate-change-of-name-company (2008-11-28) - CERTNM
-
incorporation-company (2008-11-03) - NEWINC