ANDREW SCOTT LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/01/2515 January 2025 Full accounts made up to 2024-06-30

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

04/04/244 April 2024 Registered office address changed from The Grange Margam Port Talbot West Glamorgan SA13 2SP to Scott House Charter Court Swansea Enterprise Park Swansea SA7 9DH on 2024-04-04

View Document

21/03/2421 March 2024 Satisfaction of charge 004065160015 in full

View Document

21/03/2421 March 2024 Satisfaction of charge 004065160014 in full

View Document

04/12/234 December 2023 Full accounts made up to 2023-06-30

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

30/03/2330 March 2023 Full accounts made up to 2022-06-30

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-12 with updates

View Document

17/01/2217 January 2022 Amended full accounts made up to 2021-06-30

View Document

14/12/2114 December 2021 Full accounts made up to 2021-06-30

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

12/11/2112 November 2021 Cessation of Benjamin Finley Hoppe as a person with significant control on 2015-11-04

View Document

03/11/213 November 2021 Termination of appointment of Joseph Plunkett Mclaughlin as a director on 2021-10-29

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/03/209 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 004065160016

View Document

24/02/2024 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 004065160015

View Document

11/02/2011 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 004065160014

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES

View Document

14/11/1914 November 2019 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

23/07/1923 July 2019 18/03/19 STATEMENT OF CAPITAL GBP 500000

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/02/1918 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW FINLEY HOPPE

View Document

18/02/1918 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA GILLIAN MORRIS

View Document

18/02/1918 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN DAVID HOPPE

View Document

30/01/1930 January 2019 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN FINLEY HOPPE / 20/03/2018

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES

View Document

29/10/1829 October 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

01/10/181 October 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 12/11/2017

View Document

14/03/1814 March 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

21/02/1721 February 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

24/03/1624 March 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

17/12/1517 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PHILIP HADLEY / 17/12/2015

View Document

16/12/1516 December 2015 SECRETARY'S CHANGE OF PARTICULARS / DAVID PHILIP HADLEY / 16/12/2015

View Document

16/12/1516 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN THOMAS DAVIES / 16/12/2015

View Document

16/12/1516 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FINLEY HOPPE / 16/12/2015

View Document

16/12/1516 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BOWEN / 16/12/2015

View Document

13/11/1513 November 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

25/03/1525 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

14/11/1414 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

13/08/1413 August 2014 DIRECTOR APPOINTED MR JOSEPH PLUNKETT MCLAUGHLIN

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HOPPE

View Document

03/04/143 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FINLEY HOPPE / 03/04/2014

View Document

03/04/143 April 2014 DIRECTOR APPOINTED MR IAN DAVID HOPPE

View Document

11/02/1411 February 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

26/11/1326 November 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

29/11/1229 November 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

14/11/1114 November 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

04/11/114 November 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRINDLE

View Document

20/06/1120 June 2011 DIRECTOR APPOINTED MR MARK BOWEN

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, DIRECTOR TERRY EDWARDS

View Document

10/02/1110 February 2011 DIRECTOR APPOINTED MR DAVID PHILIP HADLEY

View Document

20/01/1120 January 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

15/11/1015 November 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

08/02/108 February 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

25/01/1025 January 2010 Annual return made up to 12 November 2009 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FINLEY HOPPE / 12/11/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRY EDWARDS / 12/11/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN FINLEY HOPPE / 12/11/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN THOMAS DAVIES / 12/11/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GRINDLE / 12/11/2009

View Document

18/08/0918 August 2009 AUDITOR'S RESIGNATION

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED DIRECTOR IAN JACKSON

View Document

19/01/0919 January 2009 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

23/11/0723 November 2007 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

19/12/0619 December 2006 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

06/09/066 September 2006 NEW DIRECTOR APPOINTED

View Document

19/01/0619 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/063 January 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

09/12/059 December 2005 DIRECTOR RESIGNED

View Document

02/12/052 December 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 NEW DIRECTOR APPOINTED

View Document

22/07/0522 July 2005 NEW SECRETARY APPOINTED

View Document

22/07/0522 July 2005 NEW DIRECTOR APPOINTED

View Document

22/07/0522 July 2005 SECRETARY RESIGNED

View Document

23/12/0423 December 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

11/12/0211 December 2002 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

15/04/0215 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 NEW DIRECTOR APPOINTED

View Document

09/03/019 March 2001 DIRECTOR RESIGNED

View Document

12/01/0112 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

05/12/005 December 2000 RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS

View Document

06/12/996 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

29/11/9929 November 1999 RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS

View Document

13/11/9813 November 1998 RETURN MADE UP TO 12/11/98; FULL LIST OF MEMBERS

View Document

28/09/9828 September 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

17/03/9817 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/9817 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/11/9711 November 1997 RETURN MADE UP TO 12/11/97; FULL LIST OF MEMBERS

View Document

13/10/9713 October 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

10/09/9710 September 1997 ACC. REF. DATE EXTENDED FROM 31/12/96 TO 30/06/97

View Document

03/09/973 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/973 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/973 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/973 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/973 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/973 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/973 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/04/9721 April 1997 DIRECTOR RESIGNED

View Document

21/01/9721 January 1997 RETURN MADE UP TO 12/11/96; FULL LIST OF MEMBERS

View Document

17/12/9617 December 1996 £ NC 300000/500000 09/12

View Document

17/12/9617 December 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/12/96

View Document

17/12/9617 December 1996 FULL ACCOUNTS MADE UP TO 29/12/95

View Document

13/11/9613 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9612 November 1996 ADOPT MEM AND ARTS 31/10/96

View Document

12/11/9612 November 1996 RE DESIGNATED 31/10/96

View Document

28/10/9628 October 1996 REGISTERED OFFICE CHANGED ON 28/10/96 FROM: THE GRANGE MARGAM PORT TALBOT GLAMORGAN SOUTH WALES SA13 2SP

View Document

13/10/9613 October 1996 NEW DIRECTOR APPOINTED

View Document

13/10/9613 October 1996 NEW DIRECTOR APPOINTED

View Document

09/10/969 October 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/09/96

View Document

09/10/969 October 1996 £ NC 12000/300000 26/09

View Document

07/10/967 October 1996 SECRETARY RESIGNED

View Document

07/10/967 October 1996 NEW SECRETARY APPOINTED

View Document

07/10/967 October 1996 DIRECTOR RESIGNED

View Document

05/10/965 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/9616 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9624 June 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/06/9624 June 1996 RETURN MADE UP TO 12/11/95; FULL LIST OF MEMBERS

View Document

24/06/9624 June 1996 NEW SECRETARY APPOINTED

View Document

24/06/9624 June 1996 DIRECTOR RESIGNED

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 30/12/94

View Document

10/08/9510 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/9510 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/9518 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9518 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/9529 March 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

16/03/9516 March 1995 NEW DIRECTOR APPOINTED

View Document

16/03/9516 March 1995 NEW DIRECTOR APPOINTED

View Document

08/03/958 March 1995 NEW DIRECTOR APPOINTED

View Document

08/03/958 March 1995 DIRECTOR RESIGNED

View Document

08/03/958 March 1995 RETURN MADE UP TO 12/11/94; NO CHANGE OF MEMBERS

View Document

08/03/958 March 1995 NEW DIRECTOR APPOINTED

View Document

20/07/9420 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/941 March 1994 NEW DIRECTOR APPOINTED

View Document

24/02/9424 February 1994 FULL ACCOUNTS MADE UP TO 01/01/93

View Document

24/01/9424 January 1994 DIRECTOR RESIGNED

View Document

24/01/9424 January 1994 DIRECTOR RESIGNED

View Document

24/01/9424 January 1994 RETURN MADE UP TO 12/11/93; NO CHANGE OF MEMBERS

View Document

18/10/9318 October 1993 DIRECTOR RESIGNED

View Document

16/09/9316 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9316 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/932 June 1993 DIRECTOR RESIGNED

View Document

09/02/939 February 1993 RETURN MADE UP TO 12/11/92; FULL LIST OF MEMBERS

View Document

02/11/922 November 1992 FULL ACCOUNTS MADE UP TO 03/01/92

View Document

02/11/922 November 1992 Full accounts made up to 1992-01-03

View Document

20/10/9220 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/08/927 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9219 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/9219 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/922 February 1992 RETURN MADE UP TO 12/11/91; NO CHANGE OF MEMBERS

View Document

05/11/915 November 1991 FULL ACCOUNTS MADE UP TO 28/12/90

View Document

27/07/9127 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/06/9125 June 1991 COMPANY NAME CHANGED ANDREW SCOTT (CIVIL ENGINEERS) L IMITED CERTIFICATE ISSUED ON 26/06/91

View Document

25/04/9125 April 1991 DIRECTOR RESIGNED

View Document

15/11/9015 November 1990 RETURN MADE UP TO 12/11/90; NO CHANGE OF MEMBERS

View Document

15/11/9015 November 1990 FULL ACCOUNTS MADE UP TO 29/12/89

View Document

20/02/9020 February 1990 RETURN MADE UP TO 25/12/89; FULL LIST OF MEMBERS

View Document

09/01/909 January 1990 NEW DIRECTOR APPOINTED

View Document

11/12/8911 December 1989 FULL ACCOUNTS MADE UP TO 30/12/88

View Document

07/02/897 February 1989 RETURN MADE UP TO 10/11/88; FULL LIST OF MEMBERS

View Document

10/11/8810 November 1988 FULL ACCOUNTS MADE UP TO 25/12/87

View Document

15/07/8815 July 1988 NEW DIRECTOR APPOINTED

View Document

28/04/8828 April 1988 DIRECTOR RESIGNED

View Document

29/02/8829 February 1988 RETURN MADE UP TO 22/10/87; FULL LIST OF MEMBERS

View Document

14/10/8714 October 1987 FULL ACCOUNTS MADE UP TO 26/12/86

View Document

17/07/8717 July 1987 RETURN MADE UP TO 23/09/86; FULL LIST OF MEMBERS

View Document

10/10/8610 October 1986 FULL ACCOUNTS MADE UP TO 27/12/85

View Document

05/08/865 August 1986 DIRECTOR RESIGNED

View Document

24/05/8624 May 1986 DIRECTOR RESIGNED

View Document

22/08/7522 August 1975 NEW SECRETARY APPOINTED

View Document

20/03/4620 March 1946 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information