FANNAN & SCOTT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with updates

View Document

12/09/2312 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/01/2319 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

20/01/2220 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/02/2118 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

16/12/1916 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

26/07/1926 July 2019 09/07/19 STATEMENT OF CAPITAL GBP 1000

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

07/01/197 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

10/08/1710 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/01/1619 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN CLEMENTS / 15/01/2016

View Document

19/01/1619 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WILLIAM CLEMENTS / 15/01/2016

View Document

19/01/1619 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

19/01/1619 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS DIANE ELIZABETH CLEMENTS / 15/01/2016

View Document

19/01/1619 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GORDON CLEMENTS / 15/01/2016

View Document

19/01/1619 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE ELIZABETH CLEMENTS / 15/01/2016

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

19/01/1519 January 2015 REGISTERED OFFICE CHANGED ON 19/01/2015 FROM 10 ALBION WAY KELVIN INDUSTRIAL ESTATE EAST KILBRIDE G75 0YH

View Document

19/01/1519 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/01/1417 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

16/01/1416 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN CLEMENTS / 10/09/2013

View Document

16/01/1416 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CLEMENTS / 10/09/2013

View Document

28/11/1328 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC0955940002

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/06/1328 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC0955940001

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

24/01/1324 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

24/01/1324 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CLEMENTS / 19/01/2012

View Document

03/08/123 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/01/1217 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

21/03/1121 March 2011 CURREXT FROM 31/10/2010 TO 30/04/2011

View Document

18/01/1118 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

26/03/1026 March 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

02/03/102 March 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

09/03/099 March 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

13/03/0813 March 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 NEW DIRECTOR APPOINTED

View Document

19/03/0719 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 NEW DIRECTOR APPOINTED

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

15/03/0515 March 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 NEW DIRECTOR APPOINTED

View Document

29/04/0429 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

09/04/039 April 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 £ NC 1000/100000 01/08

View Document

11/03/0311 March 2003 NC INC ALREADY ADJUSTED 01/08/02

View Document

11/03/0311 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/03/0311 March 2003 SHARE CLASS AMENDMENT 01/08/02

View Document

11/03/0311 March 2003 A-J SHARES HAVE NO 01/08/02

View Document

10/10/0210 October 2002 £ IC 1000/750 26/07/02 £ SR 250@1=250

View Document

20/08/0220 August 2002 NEW SECRETARY APPOINTED

View Document

20/08/0220 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/07/0218 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

26/03/0226 March 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

16/02/0116 February 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

07/03/007 March 2000 RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS

View Document

17/06/9917 June 1999 REGISTERED OFFICE CHANGED ON 17/06/99 FROM: 10 FRANKLIN STREET GLASGOW G40 4BP

View Document

26/03/9926 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

17/02/9917 February 1999 RETURN MADE UP TO 17/01/99; NO CHANGE OF MEMBERS

View Document

11/09/9811 September 1998 NEW DIRECTOR APPOINTED

View Document

21/04/9821 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

16/03/9816 March 1998 RETURN MADE UP TO 17/01/98; NO CHANGE OF MEMBERS

View Document

25/02/9825 February 1998 DIRECTOR RESIGNED

View Document

21/03/9721 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

25/02/9725 February 1997 RETURN MADE UP TO 17/01/97; FULL LIST OF MEMBERS

View Document

22/04/9622 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

06/03/966 March 1996 RETURN MADE UP TO 17/01/96; NO CHANGE OF MEMBERS

View Document

15/02/9515 February 1995 RETURN MADE UP TO 17/01/95; NO CHANGE OF MEMBERS

View Document

15/02/9515 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

28/02/9428 February 1994 RETURN MADE UP TO 17/01/94; FULL LIST OF MEMBERS

View Document

28/02/9428 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

25/07/9325 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/9331 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

31/01/9331 January 1993 RETURN MADE UP TO 17/01/93; FULL LIST OF MEMBERS

View Document

17/01/9217 January 1992 RETURN MADE UP TO 17/01/92; NO CHANGE OF MEMBERS

View Document

20/12/9120 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

29/01/9129 January 1991 RETURN MADE UP TO 17/01/91; NO CHANGE OF MEMBERS

View Document

29/01/9129 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

12/03/9012 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

12/03/9012 March 1990 RETURN MADE UP TO 22/02/90; FULL LIST OF MEMBERS

View Document

24/02/8924 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

15/02/8915 February 1989 RETURN MADE UP TO 06/02/89; FULL LIST OF MEMBERS

View Document

26/01/8826 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

26/01/8826 January 1988 RETURN MADE UP TO 19/01/88; FULL LIST OF MEMBERS

View Document

08/09/878 September 1987 RETURN MADE UP TO 23/01/87; FULL LIST OF MEMBERS

View Document

08/09/878 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

29/07/8629 July 1986 REGISTERED OFFICE CHANGED ON 29/07/86 FROM: 9 RUMFORD STREET BRIDGETON GLASGOW

View Document

18/10/8518 October 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/10/8518 October 1985 CERTIFICATE OF INCORPORATION

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