J. SCOTT & SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewChange of details for Mr David Lines as a person with significant control on 2025-09-12

View Document

12/09/2512 September 2025 NewChange of details for Mr Stephen James Long as a person with significant control on 2025-09-12

View Document

27/08/2527 August 2025 NewNotification of David Lines as a person with significant control on 2025-08-27

View Document

13/06/2513 June 2025 Confirmation statement made on 2025-06-12 with no updates

View Document

07/03/257 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

22/08/2422 August 2024 Current accounting period extended from 2024-08-31 to 2024-09-30

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-12 with updates

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

31/08/2331 August 2023 Satisfaction of charge 013874990003 in full

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

30/12/2230 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

17/11/2217 November 2022 Appointment of Mr Perry Daniel Kinsey as a director on 2022-11-17

View Document

17/11/2217 November 2022 Appointment of Mrs Rachel Elaine Armstrong as a director on 2022-11-17

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/05/1829 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

17/01/1717 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 013874990003

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

05/01/165 January 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/12/1415 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

12/12/1312 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/12/1213 December 2012 Annual return made up to 11 December 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

15/03/1215 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

03/01/123 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/01/1124 January 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

29/05/1029 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES LONG / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN LINES / 04/01/2010

View Document

04/01/104 January 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

28/01/0828 January 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/076 December 2007 REGISTERED OFFICE CHANGED ON 06/12/07 FROM: UNIT 8 97-101 PEREGRINE ROAD HAINAULT BUSINESS PARK ILFORD ESSEX IG6 3XJ

View Document

06/12/076 December 2007

View Document

19/07/0719 July 2007 REGISTERED OFFICE CHANGED ON 19/07/07 FROM: 50 BYRON ROAD WALTHAMSTOW LONDON E17 4SW

View Document

19/07/0719 July 2007

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

31/01/0731 January 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

17/12/0217 December 2002 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

22/03/0222 March 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

18/02/0018 February 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

21/12/9821 December 1998 RETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS

View Document

24/11/9824 November 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

18/08/9818 August 1998

View Document

18/08/9818 August 1998 REGISTERED OFFICE CHANGED ON 18/08/98 FROM: 174 SOUTHGATE ROAD LONDON N1 3HX

View Document

06/03/986 March 1998 RETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS

View Document

01/09/971 September 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

17/02/9717 February 1997 RETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS

View Document

09/09/969 September 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

30/01/9630 January 1996 RETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS

View Document

24/08/9524 August 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

17/03/9517 March 1995 RETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS

View Document

11/10/9411 October 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/10/9411 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/9411 October 1994 NEW SECRETARY APPOINTED

View Document

23/06/9423 June 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

25/01/9425 January 1994 RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS

View Document

04/07/934 July 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

17/06/9317 June 1993 COMPANY NAME CHANGED GEARTONE LIMITED CERTIFICATE ISSUED ON 18/06/93

View Document

05/05/935 May 1993 RETURN MADE UP TO 29/12/92; NO CHANGE OF MEMBERS

View Document

09/10/929 October 1992 RETURN MADE UP TO 29/12/91; FULL LIST OF MEMBERS

View Document

08/07/928 July 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

20/01/9220 January 1992 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

11/06/9111 June 1991 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

14/03/9114 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

19/06/9019 June 1990 DIRECTOR RESIGNED

View Document

14/02/9014 February 1990 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

14/02/9014 February 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

22/03/8922 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

22/03/8922 March 1989 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

26/07/8826 July 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/8827 May 1988 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

17/05/8817 May 1988 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

16/05/8816 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/884 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

03/03/873 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

29/05/8629 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

07/10/857 October 1985 NEW DIRECTOR APPOINTED

View Document

06/09/786 September 1978 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