M SCOTT PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Accounts for a small company made up to 2024-06-30

View Document

07/12/247 December 2024 Appointment of Mrs Marie Griffiths as a director on 2024-12-01

View Document

25/09/2425 September 2024 Change of details for Brundall Investments Ltd as a person with significant control on 2024-09-24

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

10/01/2410 January 2024 Accounts for a small company made up to 2023-06-30

View Document

11/10/2311 October 2023 Notification of Brundall Investments Ltd as a person with significant control on 2023-08-30

View Document

02/10/232 October 2023 Cessation of M Scott Property Group Limited as a person with significant control on 2023-08-30

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

05/07/235 July 2023 Previous accounting period extended from 2022-12-31 to 2023-06-30

View Document

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

View Accounts

25/04/2325 April 2023 Appointment of Mr Pierre William Farnsworth as a director on 2023-04-11

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

25/06/2125 June 2021 Appointment of Mr Richard Charles Winsborough as a director on 2021-06-25

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

23/07/2023 July 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT SCOTT

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

01/05/201 May 2020 SECRETARY APPOINTED MRS MICHELE ANNE GRIFFITHS

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, SECRETARY SHEILA SMALL

View Document

06/01/206 January 2020 DIRECTOR APPOINTED MR RICHARD PETER MARTIN

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

29/08/1829 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL WEBSTER

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/07/1724 July 2017 REGISTERED OFFICE CHANGED ON 24/07/2017 FROM 1 CLAYDON BUSINESS PARK GREAT BLAKENHAM IPSWICH IP6 0NL

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES

View Document

08/06/178 June 2017 DIRECTOR APPOINTED MR PAUL WEBSTER

View Document

08/06/178 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/05/1726 May 2017 SECRETARY APPOINTED MS SHEILA SMALL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/07/1522 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN SCOTT / 07/07/2015

View Document

10/12/1410 December 2014 DIRECTOR APPOINTED MR ROBERT JOHN SCOTT

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/08/146 August 2014 SECOND FILING WITH MUD 08/07/14 FOR FORM AR01

View Document

10/07/1410 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 066400420001

View Document

09/07/149 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ROBERT SCOTT / 01/10/2013

View Document

09/07/149 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

24/02/1424 February 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES TUCKER

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/09/132 September 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP LUXFORD

View Document

30/07/1330 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

05/10/125 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

16/07/1216 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

16/07/1216 July 2012 REGISTERED OFFICE CHANGED ON 16/07/2012 FROM, UNIT 1 CLAYDON BUSINESS PARK, GREAT BLAKENHAM, IPSWICH, IP6 0NL, UNITED KINGDOM

View Document

29/09/1129 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

21/07/1121 July 2011 DIRECTOR APPOINTED MR PHILIP JAMES LUXFORD

View Document

21/07/1121 July 2011 DIRECTOR APPOINTED MR JAMES ROBERT TUCKER

View Document

21/07/1121 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

18/07/1118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ROBERT SCOTT / 01/07/2011

View Document

18/07/1118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MCCORMICK / 01/07/2011

View Document

05/11/105 November 2010 REGISTERED OFFICE CHANGED ON 05/11/2010 FROM, 892 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, CO4 9YB

View Document

26/07/1026 July 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 CURREXT FROM 31/07/2009 TO 31/12/2009

View Document

18/09/0818 September 2008 DIRECTOR APPOINTED MR GRAHAM MCCORMICK

View Document

08/07/088 July 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