ROW AND 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
19/05/2519 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-03-30

View Document

28/12/2428 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-05 with updates

View Document

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

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

18/05/2218 May 2022 Change of details for Mr Peter Joseph Docherty as a person with significant control on 2016-04-06

View Document

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

View Accounts

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

16/05/2016 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES

View Document

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

View Accounts

29/11/1929 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

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

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

11/05/1811 May 2018 PSC'S CHANGE OF PARTICULARS / MR ADAM LEIGHTON SCOTT / 10/05/2018

View Document

11/05/1811 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM LEIGHTON SCOTT / 10/05/2018

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/05/1610 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/11/1530 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072431120001

View Document

02/11/152 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM SCOTT / 02/11/2015

View Document

02/11/152 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DOCHERTY / 02/11/2015

View Document

02/11/152 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS LUCILLE COWELL / 02/11/2015

View Document

28/09/1528 September 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES SCOTT

View Document

04/08/154 August 2015 DIRECTOR APPOINTED MR ADAM SCOTT

View Document

04/08/154 August 2015 DIRECTOR APPOINTED MS LUCILLE COWELL

View Document

04/08/154 August 2015 DIRECTOR APPOINTED MR PETER DOCHERTY

View Document

15/05/1515 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

15/05/1515 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MS DEBORAH ADAMS / 15/05/2015

View Document

22/04/1522 April 2015 SECRETARY APPOINTED MS DEBORAH ADAMS

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/05/149 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/05/1310 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, DIRECTOR BARRY ROW

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/05/1215 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

06/02/126 February 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/10/1112 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

12/10/1112 October 2011 SAIL ADDRESS CHANGED FROM: SUITE 6 WILLIAM ROBSON HOUSE CLAYPATH DURHAM CITY DURHAM DH11SA ENGLAND

View Document

31/05/1131 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

31/05/1131 May 2011 SAIL ADDRESS CREATED

View Document

31/05/1131 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

17/08/1017 August 2010 CURRSHO FROM 31/05/2011 TO 31/03/2011

View Document

05/05/105 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information