QUINTON 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
23/05/2523 May 2025 Appointment of Mr Yaron Engel as a secretary on 2025-05-15

View Document

23/05/2523 May 2025 Notification of Dexters London Limited as a person with significant control on 2025-05-15

View Document

23/05/2523 May 2025 Appointment of Mr Ashwin Kashyap as a director on 2025-05-15

View Document

23/05/2523 May 2025 Cessation of John Joseph King as a person with significant control on 2025-05-15

View Document

23/05/2523 May 2025 Cessation of Ar & Qs Holdings Limited as a person with significant control on 2025-05-15

View Document

23/05/2523 May 2025 Registered office address changed from Admel House, 24 High Street Wimbledon London SW19 5DX to 3 Park Road Teddington TW11 0AP on 2025-05-23

View Document

23/05/2523 May 2025 Termination of appointment of Jacqueline Ann King as a director on 2025-05-15

View Document

23/05/2523 May 2025 Termination of appointment of Ian Johnston Ailes as a director on 2025-05-15

View Document

23/05/2523 May 2025 Termination of appointment of Jacqueline Ann King as a secretary on 2025-05-15

View Document

23/05/2523 May 2025 Appointment of Mr Edward James Gosselin Trower as a director on 2025-05-15

View Document

23/05/2523 May 2025 Termination of appointment of John Joseph King as a director on 2025-05-15

View Document

16/04/2516 April 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/08/2428 August 2024 Confirmation statement made on 2024-08-28 with no updates

View Document

26/03/2426 March 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/09/238 September 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

12/06/2312 June 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

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

View Accounts

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

View Accounts

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

View Accounts

05/09/195 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

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

View Accounts

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

06/09/166 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

09/09/159 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

28/08/1528 August 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

23/07/1523 July 2015 APPOINTMENT TERMINATED, DIRECTOR ROBIN CRIPP

View Document

09/09/149 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

30/08/1430 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN DOUGLAS CRIPP / 01/11/2013

View Document

30/08/1430 August 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/10/139 October 2013 PREVSHO FROM 30/06/2013 TO 31/12/2012

View Document

06/09/136 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/08/1230 August 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

12/07/1212 July 2012 DIRECTOR APPOINTED MR ROBIN DOUGLAS CRIPP

View Document

06/07/126 July 2012 DIRECTOR APPOINTED MRS JACQUELINE ANN KING

View Document

06/07/126 July 2012 DIRECTOR APPOINTED MR IAN JOHNSTON AILES

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/09/115 September 2011 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE ANN KING / 01/08/2011

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH KING / 01/08/2011

View Document

05/09/115 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/09/102 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, DIRECTOR TERENCE PIERRE

View Document

28/08/0928 August 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/09/083 September 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

30/08/0730 August 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 REGISTERED OFFICE CHANGED ON 11/06/07 FROM: 50 WIMBLEDON HILL ROAD WIMBLEDON LONDON SW19 7PA

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

17/10/0517 October 2005 S80A AUTH TO ALLOT SEC 18/11/03

View Document

20/09/0520 September 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/06/04

View Document

07/12/037 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

07/11/037 November 2003 REGISTERED OFFICE CHANGED ON 07/11/03 FROM: THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW

View Document

23/10/0323 October 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

20/09/0320 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/09/0320 September 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/08/0319 August 2003 SECRETARY RESIGNED

View Document

19/08/0319 August 2003 NEW SECRETARY APPOINTED

View Document

25/11/0225 November 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

09/09/029 September 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

13/09/0113 September 2001 RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 SECRETARY'S PARTICULARS CHANGED

View Document

23/10/0023 October 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

12/11/9912 November 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

10/09/9910 September 1999 RETURN MADE UP TO 28/08/99; FULL LIST OF MEMBERS

View Document

12/04/9912 April 1999 RETURN MADE UP TO 28/08/98; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

07/01/987 January 1998 DIRECTOR RESIGNED

View Document

07/01/987 January 1998 DIRECTOR RESIGNED

View Document

24/11/9724 November 1997 COMPANY NAME CHANGED QUINTON SCOTT & CO. LIMITED CERTIFICATE ISSUED ON 25/11/97

View Document

20/11/9720 November 1997 RETURN MADE UP TO 28/08/97; FULL LIST OF MEMBERS

View Document

20/11/9720 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/9720 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/9710 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

28/04/9728 April 1997 SECRETARY RESIGNED

View Document

28/04/9728 April 1997 NEW SECRETARY APPOINTED

View Document

02/12/962 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

06/09/966 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/962 September 1996 RETURN MADE UP TO 28/08/96; FULL LIST OF MEMBERS

View Document

09/10/959 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

22/08/9522 August 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/08/9522 August 1995 RETURN MADE UP TO 28/08/95; FULL LIST OF MEMBERS

View Document

26/04/9526 April 1995 NEW DIRECTOR APPOINTED

View Document

07/01/957 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

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

06/09/946 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/946 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/946 September 1994 RETURN MADE UP TO 28/08/94; FULL LIST OF MEMBERS

View Document

08/01/948 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

08/12/938 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9311 November 1993 RETURN MADE UP TO 28/08/93; FULL LIST OF MEMBERS

View Document

11/11/9311 November 1993 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

07/10/927 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

14/09/9214 September 1992 RETURN MADE UP TO 28/08/92; NO CHANGE OF MEMBERS

View Document

02/09/922 September 1992 RETURN MADE UP TO 28/08/91; FULL LIST OF MEMBERS; AMEND

View Document

19/08/9219 August 1992 NEW DIRECTOR APPOINTED

View Document

05/05/925 May 1992 DIRECTOR RESIGNED

View Document

28/11/9128 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

05/09/915 September 1991 RETURN MADE UP TO 28/08/91; FULL LIST OF MEMBERS

View Document

15/11/9015 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

15/11/9015 November 1990 RETURN MADE UP TO 03/10/90; FULL LIST OF MEMBERS

View Document

18/10/9018 October 1990 REGISTERED OFFICE CHANGED ON 18/10/90 FROM: NORFOLK HOUSE 187 HIGH STREET GUILDFORD SURREY GU1 3AW

View Document

10/04/9010 April 1990 NEW DIRECTOR APPOINTED

View Document

08/11/898 November 1989 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

11/10/8911 October 1989 RETURN MADE UP TO 28/08/89; FULL LIST OF MEMBERS

View Document

11/10/8911 October 1989 NEW DIRECTOR APPOINTED

View Document

08/12/888 December 1988 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

08/12/888 December 1988 RETURN MADE UP TO 27/10/88; FULL LIST OF MEMBERS

View Document

19/01/8819 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/01/8819 January 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

19/01/8819 January 1988 RETURN MADE UP TO 04/12/87; FULL LIST OF MEMBERS

View Document

20/07/8720 July 1987 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/05

View Document

20/07/8720 July 1987 REGISTERED OFFICE CHANGED ON 20/07/87 FROM: 206 UPPER RICHMOND ROAD WEST LONDON SW14 8AH

View Document

08/12/868 December 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

13/11/8613 November 1986 REGISTERED OFFICE CHANGED ON 13/11/86 FROM: 17 WIDEGATE STREET LONDON E1 7HP

View Document

13/11/8613 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/10/8630 October 1986 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