WALTER SCOTT & PARTNERS LIMITED: Filings - Page 2

  • Overview

    Company NameWALTER SCOTT & PARTNERS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC093685
    JurisdictionScotland
    Date of Creation

    What are the latest filings for WALTER SCOTT & PARTNERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of John Randolph Miller as a director on Aug 19, 2020

    1 pagesTM01

    Director's details changed for Mr Steven Niles Potter on Jun 01, 2020

    2 pagesCH01

    Appointment of Mr Steven Niles Potter as a director on Jun 01, 2020

    2 pagesAP01

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    38 pagesAA

    Appointment of Mr John Randolph Miller as a director on Mar 27, 2019

    2 pagesAP01

    Appointment of Mr Robert Alexander Hammond-Chambers as a director on Feb 15, 2019

    2 pagesAP01

    Confirmation statement made on Dec 31, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    32 pagesAA

    Termination of appointment of Rodger Hume Nisbet as a director on Jul 05, 2018

    1 pagesTM01

    Termination of appointment of Elizabeth Lois Pearston as a director on Apr 30, 2018

    1 pagesTM01

    Termination of appointment of Donald James Heberle as a director on Mar 31, 2018

    1 pagesTM01

    Confirmation statement made on Dec 31, 2017 with no updates

    3 pagesCS01

    Appointment of Mr Donald James Heberle as a director on Aug 28, 2017

    2 pagesAP01

    Full accounts made up to Dec 31, 2016

    31 pagesAA

    Termination of appointment of Donald Heberle as a director on Apr 20, 2017

    1 pagesTM01

    Appointment of Mr Donald Heberle as a director on Apr 11, 2017

    2 pagesAP01

    Confirmation statement made on Dec 31, 2016 with updates

    6 pagesCS01

    Full accounts made up to Dec 31, 2015

    32 pagesAA

    Annual return made up to Dec 31, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 31, 2015

    Statement of capital on Dec 31, 2015

    • Capital: GBP 25,126
    SH01

    Full accounts made up to Dec 31, 2014

    24 pagesAA

    Director's details changed for Jane Elisabeth Henderson on Sep 10, 2015

    2 pagesCH01

    Annual return made up to Dec 31, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2015

    Statement of capital on Jan 05, 2015

    • Capital: GBP 25,126
    SH01

    Auditor's resignation

    2 pagesAUD

    Miscellaneous

    Sect 519 auditor's letter
    1 pagesMISC

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0