R & S SCOTT LIMITED
Company Documents
Date | Description |
---|---|
07/07/207 July 2020 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
29/06/2029 June 2020 | APPLICATION FOR STRIKING-OFF |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES |
05/09/195 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
04/05/194 May 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES |
20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
22/06/1822 June 2018 | RETURN OF PURCHASE OF OWN SHARES |
18/06/1818 June 2018 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
18/06/1818 June 2018 | 21/05/18 STATEMENT OF CAPITAL GBP 800.00 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
08/05/188 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN ANN SCOTT |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES |
22/02/1822 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
17/11/1717 November 2017 | Annual return made up to 30 April 2007 with full list of shareholders |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
06/05/166 May 2016 | Annual return made up to 2 May 2016 with full list of shareholders |
23/02/1623 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
11/05/1511 May 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
20/01/1520 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
12/05/1412 May 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
12/06/1312 June 2013 | Annual return made up to 2 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
13/02/1313 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
15/06/1215 June 2012 | Annual return made up to 2 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
23/02/1223 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
06/05/116 May 2011 | Annual return made up to 2 May 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
12/05/1012 May 2010 | Annual return made up to 2 May 2010 with full list of shareholders |
11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROYAN STANLEY SCOTT / 02/05/2010 |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
25/05/0925 May 2009 | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS |
02/04/092 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
23/05/0823 May 2008 | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS |
03/04/083 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
10/07/0710 July 2007 | RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS |
20/01/0720 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
03/05/063 May 2006 | RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS |
28/03/0628 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
10/06/0510 June 2005 | RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS |
16/03/0516 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
13/05/0413 May 2004 | RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS |
01/03/041 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
12/06/0312 June 2003 | RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS |
03/02/033 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
09/05/029 May 2002 | RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS |
04/12/014 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
05/06/015 June 2001 | RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS |
17/05/0117 May 2001 | DIRECTOR RESIGNED |
17/05/0117 May 2001 | SECRETARY RESIGNED |
20/06/0020 June 2000 | PARTICULARS OF MORTGAGE/CHARGE |
23/05/0023 May 2000 | NEW SECRETARY APPOINTED |
23/05/0023 May 2000 | NEW DIRECTOR APPOINTED |
23/05/0023 May 2000 | REGISTERED OFFICE CHANGED ON 23/05/00 FROM: 5 NEW BROADWAY HAMPTON HILL HAMPTON MIDDLESEX TW12 1JG |
05/05/005 May 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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