ELECTRO-SCOT TRANSFORMERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/12/243 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

14/12/2314 December 2023 Director's details changed for Mr Ray Hunter on 2023-12-08

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

05/12/185 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAY HUNTER / 05/12/2018

View Document

05/12/185 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE ANNE TAYLOR / 05/12/2018

View Document

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

04/12/154 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

05/12/145 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

11/12/1311 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

29/11/1329 November 2013 REGISTERED OFFICE CHANGED ON 29/11/2013 FROM BUSINESS INCUBATOR KIRKCALDY MYREGORMIE PLACE MITCHELSTON INDUSTRIAL ESTATE KIRKCALDY FIFE KY1 3NA UNITED KINGDOM

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

13/12/1213 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

28/12/1128 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

31/01/1131 January 2011 Annual return made up to 3 December 2010 with full list of shareholders

View Document

12/01/1112 January 2011 ADOPT ARTICLES 27/02/2010

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE ANNE TAYLOR / 18/12/2009

View Document

18/12/0918 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RAY HUNTER / 18/12/2009

View Document

23/03/0923 March 2009 CURREXT FROM 31/12/2009 TO 28/02/2010

View Document

03/12/083 December 2008 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