Background WavePink WaveYellow Wave

SCOTCHMOOR LTD (04388754)

SCOTCHMOOR LTD (04388754) is an active UK company. incorporated on 6 March 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SCOTCHMOOR LTD has been registered for 24 years. Current directors include STROH, Blima Blanche.

Company Number
04388754
Status
active
Type
ltd
Incorporated
6 March 2002
Age
24 years
Address
32 Paget Road, London, N16 5NQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
STROH, Blima Blanche
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOTCHMOOR LTD

SCOTCHMOOR LTD is an active company incorporated on 6 March 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SCOTCHMOOR LTD was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04388754

LTD Company

Age

24 Years

Incorporated 6 March 2002

Size

N/A

Accounts

ARD: 4/4

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 20 January 2026 (3 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 4 January 2027
Period: 31 March 2025 - 4 April 2026

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

32 Paget Road London, N16 5NQ,

Previous Addresses

25 Glaserton Road London N16 5QU England
From: 17 April 2019To: 11 April 2024
32 Paget Road London N16 5NQ England
From: 9 April 2019To: 17 April 2019
25 Glaserton Road London N16 5QU
From: 6 March 2002To: 9 April 2019
Timeline

24 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Mar 02
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Secured
Jun 18
Loan Cleared
Jul 18
Loan Secured
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Jun 20
Loan Secured
Aug 20
Loan Secured
Jun 24
Loan Secured
Dec 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

STROH, Jochanon

Active
Paget Road, LondonN16 5NQ
Secretary
Appointed 26 Jul 2017

STROH, Malka

Active
Paget Road, LondonN16 5NQ
Secretary
Appointed 06 Mar 2002

STROH, Blima Blanche

Active
32 Paget Road, LondonN16 5NQ
Born July 1952
Director
Appointed 06 Mar 2002

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, SalfordM7 4AS
Corporate nominee secretary
Appointed 06 Mar 2002
Resigned 22 Mar 2002

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 06 Mar 2002
Resigned 22 Mar 2002

Persons with significant control

1

Mrs Blima Blanche Stroh

Active
Paget Road, LondonN16 5NQ
Born July 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Total Exemption Full
20 January 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
11 April 2024
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
11 April 2024
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 March 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2020
MR01Registration of a Charge
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
5 April 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
6 January 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 April 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 January 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
21 December 2018
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
17 July 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 May 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 July 2017
AP03Appointment of Secretary
Gazette Filings Brought Up To Date
27 June 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
25 June 2017
CS01Confirmation Statement
Gazette Notice Compulsory
13 June 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 March 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Legacy
1 March 2012
MG01MG01
Legacy
24 February 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 January 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
13 June 2008
395Particulars of Mortgage or Charge
Legacy
13 June 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Legacy
31 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 February 2007
AAAnnual Accounts
Legacy
23 September 2006
395Particulars of Mortgage or Charge
Legacy
9 August 2006
395Particulars of Mortgage or Charge
Legacy
9 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
1 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2005
AAAnnual Accounts
Legacy
16 September 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
18 May 2004
AAAnnual Accounts
Legacy
25 March 2004
363sAnnual Return (shuttle)
Legacy
9 January 2004
395Particulars of Mortgage or Charge
Legacy
9 January 2004
395Particulars of Mortgage or Charge
Legacy
28 November 2003
403aParticulars of Charge Subject to s859A
Legacy
1 November 2003
395Particulars of Mortgage or Charge
Legacy
30 October 2003
395Particulars of Mortgage or Charge
Legacy
10 October 2003
395Particulars of Mortgage or Charge
Resolution
4 August 2003
RESOLUTIONSResolutions
Legacy
22 July 2003
395Particulars of Mortgage or Charge
Resolution
3 April 2003
RESOLUTIONSResolutions
Legacy
27 March 2003
363sAnnual Return (shuttle)
Legacy
2 September 2002
395Particulars of Mortgage or Charge
Legacy
2 September 2002
395Particulars of Mortgage or Charge
Legacy
3 April 2002
288aAppointment of Director or Secretary
Legacy
3 April 2002
288aAppointment of Director or Secretary
Legacy
3 April 2002
287Change of Registered Office
Legacy
22 March 2002
288bResignation of Director or Secretary
Legacy
22 March 2002
288bResignation of Director or Secretary
Legacy
22 March 2002
287Change of Registered Office
Incorporation Company
6 March 2002
NEWINCIncorporation