BRIAN SCOTT ENGINEERING LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

24/04/2424 April 2024 Change of details for Brian Scott & Son Ltd as a person with significant control on 2024-04-06

View Document

29/12/2329 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

09/01/239 January 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-07 with no updates

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/11/2123 November 2021 Appointment of Mrs Sally Venita Scott as a director on 2021-11-15

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN SCOTT & SON LTD

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES

View Document

10/04/1910 April 2019 CESSATION OF BRIAN THOMAS SCOTT AS A PSC

View Document

10/04/1910 April 2019 CESSATION OF PHYLLIS SCOTT AS A PSC

View Document

22/02/1922 February 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

25/07/1825 July 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 07/04/2018

View Document

25/07/1825 July 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 07/04/2017

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/05/164 May 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/04/1523 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL BRIAN SCOTT / 07/04/2015

View Document

23/04/1523 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

23/01/1523 January 2015 31/12/14 STATEMENT OF CAPITAL GBP 30000

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED MR NIGEL BRIAN SCOTT

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/04/1428 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/04/1317 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/04/1223 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/05/1111 May 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/04/1030 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHYLLIS SCOTT / 07/04/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN THOMAS SCOTT / 07/04/2010

View Document

30/04/1030 April 2010 SECRETARY'S CHANGE OF PARTICULARS / SALLY VENITA SCOTT / 07/04/2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/05/0927 May 2009 07/04/09 ANNUAL RETURN SHUTTLE

View Document

10/02/0910 February 2009 31/03/08 ANNUAL ACCTS

View Document

02/06/082 June 2008 07/04/08 ANNUAL RETURN SHUTTLE

View Document

20/02/0820 February 2008 31/03/07 ANNUAL ACCTS

View Document

13/02/0813 February 2008 CHANGE OF ARD

View Document

01/05/071 May 2007 07/04/07 ANNUAL RETURN SHUTTLE

View Document

08/03/078 March 2007 PARS RE MORTAGE

View Document

08/03/078 March 2007 PARS RE MORTAGE

View Document

26/04/0626 April 2006 CHANGE OF DIRS/SEC

View Document

07/04/067 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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