MONTEITH 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
14/01/2514 January 2025 Cessation of Derek John Matthews as a person with significant control on 2024-04-06

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-12-12 with updates

View Document

14/01/2514 January 2025 Change of details for Ms Alison Mary Monteith as a person with significant control on 2024-04-06

View Document

11/07/2411 July 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Micro company accounts made up to 2023-03-31

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-12 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Micro company accounts made up to 2022-03-31

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2021-12-12 with no updates

View Document

15/06/2115 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES

View Document

23/09/2023 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

23/09/2023 September 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

19/08/2019 August 2020 REGISTERED OFFICE CHANGED ON 19/08/2020 FROM 47 GEORGE STREET BIRMINGHAM B3 1QA ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

03/12/193 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

20/11/1820 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM 47A GEORGE STREET BIRMINGHAM B3 1QA

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN MILLINGTON

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 APPOINTMENT TERMINATED, DIRECTOR SEAN ESPINASSE

View Document

30/12/1530 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/12/1424 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/01/1423 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/12/1323 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

11/06/1311 June 2013 11/06/13 STATEMENT OF CAPITAL GBP 200

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/11/1215 November 2012 DIRECTOR APPOINTED SEAN ESPINASSE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/01/123 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALISON MARY MONTEITH / 01/01/2012

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/12/1115 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

24/10/1124 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / DEREK JOHN MATTHEWS / 20/10/2011

View Document

24/10/1124 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALISON MARY MONTEITH / 20/10/2011

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/12/1022 December 2010 Annual return made up to 14 December 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

10/12/0910 December 2009 REGISTERED OFFICE CHANGED ON 10/12/2009 FROM STUDIO 9 50-54 ST PAULS SQUARE BIRMINGHAM B3 1QS

View Document

10/12/0910 December 2009 SECRETARY'S CHANGE OF PARTICULARS / DEREK JOHN MATTHEWS / 10/12/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RONALD MILLINGTON / 10/12/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISON MARY MONTEITH / 10/12/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK JOHN MATTHEWS / 10/12/2009

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/05/0921 May 2009 DIRECTOR APPOINTED MR JOHN RONALD MILLINGTON

View Document

11/02/0911 February 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/02/0811 February 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0731 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0726 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/01/0726 January 2007 REGISTERED OFFICE CHANGED ON 26/01/07 FROM: NUMBER ONE BROOK HALL BROOK STREET WARWICK WARWICKSHIRE CV34 4BL

View Document

29/12/0629 December 2006 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/02/0614 February 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/12/0417 December 2004 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/12/0322 December 2003 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

31/12/0231 December 2002 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/12/0119 December 2001 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

25/05/0125 May 2001 NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 REGISTERED OFFICE CHANGED ON 04/04/01 FROM: SMITHY COTTAGE TOP FARM COURTYARD TICKNALL DERBYSHIRE DE73 1JJ

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 NEW SECRETARY APPOINTED

View Document

14/12/0014 December 2000 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