MALCOLM SCOTT CONSULTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-07-14 with updates

View Document

25/07/2525 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

04/11/244 November 2024 Director's details changed for Mr Patrick Downes on 2024-10-30

View Document

04/11/244 November 2024 Director's details changed for Mr Charles Peter D'auncey on 2024-10-30

View Document

04/11/244 November 2024 Registered office address changed from Grosvenor House 75-76 Francis Road Edgbaston Birmingham B16 8SP England to 4th Floor 4 Brindley Place Birmingham B1 2LG on 2024-11-04

View Document

04/11/244 November 2024 Director's details changed for Mr Richard David Fantham on 2024-10-30

View Document

04/11/244 November 2024 Director's details changed for Mr Andrew Michael Lamb on 2024-10-30

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/07/2429 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-14 with updates

View Document

26/03/2426 March 2024 Cessation of Patrick Downes as a person with significant control on 2024-03-15

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-14 with updates

View Document

17/05/2317 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

01/02/221 February 2022 Termination of appointment of Neil Graham Harris as a director on 2022-01-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-07-14 with updates

View Document

01/04/211 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES

View Document

10/03/2010 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

05/02/205 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL LAMB / 14/01/2020

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/07/1929 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES PETER D'AUNCEY

View Document

29/07/1929 July 2019 CESSATION OF NEIL GRAHAM HARRIS AS A PSC

View Document

29/07/1929 July 2019 CESSATION OF ANDREW MICHAEL LAMB AS A PSC

View Document

29/07/1929 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK DOWNES

View Document

29/07/1929 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD DAVID FANTHAM

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES

View Document

16/04/1916 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES PETER D'AUNCEY / 12/01/2019

View Document

01/03/191 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID FANTHAM / 12/01/2019

View Document

01/03/191 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK DOWNES / 12/01/2019

View Document

28/02/1928 February 2019 DIRECTOR APPOINTED MR RICHARD DAVID FANTHAM

View Document

28/02/1928 February 2019 DIRECTOR APPOINTED MR CHARLES PETER D'AUNCEY

View Document

28/02/1928 February 2019 DIRECTOR APPOINTED MR PATRICK DOWNES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/07/1826 July 2018 CESSATION OF NEIL GRAHAM HARRIS AS A PSC

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES

View Document

26/07/1826 July 2018 CESSATION OF ANDREW MICHAEL LAMB AS A PSC

View Document

13/07/1813 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MICHAEL LAMB

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL GRAHAM HARRIS

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, DIRECTOR HELEN SCOTT

View Document

11/05/1611 May 2016 Registered office address changed from , Grove House, 1 Loves Grove, Worcester, WR1 3BU to Grosvenor House 75-76 Francis Road Edgbaston Birmingham B16 8SP on 2016-05-11

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED MR NEIL GRAHAM HARRIS

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED MR ANDREW MICHAEL LAMB

View Document

11/05/1611 May 2016 REGISTERED OFFICE CHANGED ON 11/05/2016 FROM GROVE HOUSE 1 LOVES GROVE WORCESTER WR1 3BU

View Document

11/05/1611 May 2016 CURREXT FROM 30/09/2016 TO 31/10/2016

View Document

11/05/1611 May 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PRIMETT

View Document

11/05/1611 May 2016 APPOINTMENT TERMINATED, SECRETARY HELEN SCOTT

View Document

11/05/1611 May 2016 APPOINTMENT TERMINATED, DIRECTOR MALCOLM SCOTT

View Document

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

View Document

06/11/156 November 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL BARTON

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/07/1516 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

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

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

05/08/145 August 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/12/139 December 2013 DIRECTOR APPOINTED MR PAUL BARTON

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

23/07/1323 July 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

06/08/126 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

13/04/1213 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/08/1112 August 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID PRIMETT / 01/11/2009

View Document

11/08/1011 August 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

07/08/087 August 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

06/08/076 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/073 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/073 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/073 August 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/073 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

25/07/0525 July 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

07/11/037 November 2003 NEW DIRECTOR APPOINTED

View Document

18/07/0318 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

12/07/0312 July 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

18/07/0118 July 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

14/07/0014 July 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

12/08/9912 August 1999 RETURN MADE UP TO 14/07/99; NO CHANGE OF MEMBERS

View Document

28/05/9928 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

28/07/9828 July 1998 RETURN MADE UP TO 14/07/98; FULL LIST OF MEMBERS

View Document

02/01/982 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

18/11/9718 November 1997 AUDITOR'S RESIGNATION

View Document

28/07/9728 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

13/07/9713 July 1997 RETURN MADE UP TO 14/07/97; NO CHANGE OF MEMBERS

View Document

08/08/968 August 1996 NEW DIRECTOR APPOINTED

View Document

31/07/9631 July 1996 RETURN MADE UP TO 14/07/96; NO CHANGE OF MEMBERS

View Document

02/04/962 April 1996 ACCOUNTING REF. DATE EXT FROM 30/06 TO 30/09

View Document

28/11/9528 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

07/07/957 July 1995 RETURN MADE UP TO 14/07/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/10/9431 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

22/07/9422 July 1994 RETURN MADE UP TO 14/07/94; FULL LIST OF MEMBERS

View Document

09/02/949 February 1994 S386 DISP APP AUDS 20/01/94

View Document

02/12/932 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

19/07/9319 July 1993 RETURN MADE UP TO 14/07/93; FULL LIST OF MEMBERS

View Document

23/12/9223 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

30/07/9230 July 1992 RETURN MADE UP TO 14/07/92; NO CHANGE OF MEMBERS

View Document

30/07/9230 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/9214 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

14/02/9214 February 1992 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

29/07/9129 July 1991 REGISTERED OFFICE CHANGED ON 29/07/91 FROM: 35 THE TYTHING WORCESTER WR1 1JL

View Document

29/07/9129 July 1991

View Document

29/07/9129 July 1991 RETURN MADE UP TO 14/07/91; NO CHANGE OF MEMBERS

View Document

06/09/906 September 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

06/09/906 September 1990 EXEMPTION FROM APPOINTING AUDITORS 29/06/90

View Document

05/09/905 September 1990 RETURN MADE UP TO 14/07/90; FULL LIST OF MEMBERS

View Document

06/06/906 June 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/06/906 June 1990 COMPANY NAME CHANGED GARDEN CENTER CONSULTANTS LIMITE D CERTIFICATE ISSUED ON 07/06/90

View Document

06/06/906 June 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/06/90

View Document

10/05/8910 May 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

10/05/8910 May 1989 RETURN MADE UP TO 28/04/89; FULL LIST OF MEMBERS

View Document

20/10/8820 October 1988 DIRECTOR RESIGNED

View Document

23/09/8823 September 1988 RETURN MADE UP TO 22/08/88; FULL LIST OF MEMBERS

View Document

16/09/8816 September 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

21/07/8721 July 1987 RETURN MADE UP TO 19/06/87; FULL LIST OF MEMBERS

View Document

14/07/8714 July 1987 EXEMPTION FROM APPOINTING AUDITORS 010687

View Document

14/07/8714 July 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

12/08/8612 August 1986 COMPANY NAME CHANGED GARDEN CENTRE CONSULTANTS LIMITE D CERTIFICATE ISSUED ON 12/08/86

View Document


More Company Information