M & H 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
31/03/2531 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/03/2412 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-25 with updates

View Document

19/12/2319 December 2023 Director's details changed for Mrs Helen Felice Scott on 2023-12-19

View Document

19/12/2319 December 2023 Director's details changed for Mr Malcolm William Gilroy Scott on 2023-12-19

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/03/2314 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

06/10/216 October 2021 Unaudited abridged accounts made up to 2021-06-30

View Document

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

View Accounts

01/03/211 March 2021 30/06/20 UNAUDITED ABRIDGED

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES

View Document

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

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

03/01/203 January 2020 30/06/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

16/01/1916 January 2019 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

03/01/183 January 2018 SOLVENCY STATEMENT DATED 13/12/17

View Document

03/01/183 January 2018 STATEMENT BY DIRECTORS

View Document

03/01/183 January 2018 03/01/18 STATEMENT OF CAPITAL GBP 75

View Document

03/01/183 January 2018 REDUCE SHARE PREM A/C 13/12/2017

View Document

20/12/1720 December 2017 30/06/17 UNAUDITED ABRIDGED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/03/1722 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/03/1716 March 2017 REGISTERED OFFICE CHANGED ON 16/03/2017 FROM 1 LOVES GROVE WORCESTER WORCS WR1 3BU

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

19/02/1619 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/02/168 February 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

07/02/157 February 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/03/1419 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/02/1410 February 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

16/03/1316 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

07/02/137 February 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

16/03/1216 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/02/121 February 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

04/03/114 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

17/02/1117 February 2011 PREVSHO FROM 31/01/2011 TO 30/06/2010

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, SECRETARY JOHN MORGAN

View Document

08/02/118 February 2011 REGISTERED OFFICE CHANGED ON 08/02/2011 FROM 5 CENTRE COURT VINE LANE HALESOWEN WEST MIDLANDS B63 3EB

View Document

08/02/118 February 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, DIRECTOR PETER COPSEY

View Document

09/08/109 August 2010 DIRECTOR APPOINTED MR MALCOLM WILLIAM GILROY SCOTT

View Document

09/08/109 August 2010 DIRECTOR APPOINTED MRS HELEN FELICE SCOTT

View Document

11/01/1011 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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