A E SCOTT & CO LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Resolutions

View Document

07/04/257 April 2025 Memorandum and Articles of Association

View Document

07/04/257 April 2025 Resolutions

View Document

04/04/254 April 2025 Particulars of variation of rights attached to shares

View Document

04/04/254 April 2025 Change of share class name or designation

View Document

04/04/254 April 2025 Particulars of variation of rights attached to shares

View Document

04/04/254 April 2025 Particulars of variation of rights attached to shares

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

10/03/2510 March 2025 Change of details for Miss Andrea Scott as a person with significant control on 2025-03-10

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-10 with updates

View Document

10/03/2510 March 2025 Statement of capital following an allotment of shares on 2025-03-10

View Document

09/12/249 December 2024 Director's details changed for Mr Benjamin Phillips on 2024-12-06

View Document

02/09/242 September 2024 Director's details changed for Miss Andrea Scott on 2024-08-25

View Document

02/09/242 September 2024 Change of details for Miss Andrea Scott as a person with significant control on 2024-08-25

View Document

05/08/245 August 2024 Director's details changed for Mr Ben Phillips on 2024-08-05

View Document

15/04/2415 April 2024 Micro company accounts made up to 2024-03-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-28 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/08/233 August 2023 Registered office address changed from 89a High Street Yarm Cleveland TS15 9BG England to Varsity House 2 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TS on 2023-08-03

View Document

23/05/2323 May 2023 Micro company accounts made up to 2023-03-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-28 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-28 with updates

View Document

28/03/2228 March 2022 Director's details changed for Mr Ben Phillips on 2022-03-28

View Document

20/12/2120 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES

View Document

07/07/207 July 2020 01/04/20 STATEMENT OF CAPITAL GBP 105

View Document

07/07/207 July 2020 VARYING SHARE RIGHTS AND NAMES

View Document

07/07/207 July 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/07/207 July 2020 ADOPT ARTICLES 01/04/2020

View Document

07/07/207 July 2020 ARTICLES OF ASSOCIATION

View Document

22/05/2022 May 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

12/02/2012 February 2020 DIRECTOR APPOINTED MR BEN PHILLIPS

View Document

14/01/2014 January 2020 PSC'S CHANGE OF PARTICULARS / MISS ANDREA SCOTT / 14/01/2020

View Document

14/01/2014 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANDREA SCOTT / 14/01/2020

View Document

28/06/1928 June 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

20/04/1820 April 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

12/09/1712 September 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/02/1629 February 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

25/02/1625 February 2016 REGISTERED OFFICE CHANGED ON 25/02/2016 FROM 6 ANGROVE CLOSE YARM CLEVELAND TS15 9RR

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/03/154 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/09/1423 September 2014 REGISTERED OFFICE CHANGED ON 23/09/2014 FROM, 89A HIGH STREET, HIGH STREET, YARM, CLEVELAND, TS15 9BG

View Document

01/04/141 April 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

01/04/141 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANDREA SCOTT / 01/05/2013

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL MCWILLIAMS

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/07/1323 July 2013 REGISTERED OFFICE CHANGED ON 23/07/2013 FROM, 10 BURNMOOR DRIVE, EAGLESCLIFFE, STOCKTON-ON-TEES, TS16 0HZ, ENGLAND

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/03/1313 March 2013 CURRSHO FROM 31/03/2014 TO 31/03/2013

View Document

01/03/131 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company