ROW AND SCOTT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Confirmation statement made on 2025-05-05 with no updates |
27/03/2527 March 2025 | Total exemption full accounts made up to 2024-03-30 |
28/12/2428 December 2024 | Previous accounting period shortened from 2024-03-31 to 2024-03-30 |
17/05/2417 May 2024 | Confirmation statement made on 2024-05-05 with no updates |
30/03/2430 March 2024 | Annual accounts for year ending 30 Mar 2024 |
29/12/2329 December 2023 | Total exemption full accounts made up to 2023-03-31 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-05 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-03-31 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-05 with no updates |
18/05/2218 May 2022 | Change of details for Mr Peter Joseph Docherty as a person with significant control on 2016-04-06 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/12/2129 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/03/2126 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
16/05/2016 May 2020 | CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/11/1929 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES |
11/05/1811 May 2018 | PSC'S CHANGE OF PARTICULARS / MR ADAM LEIGHTON SCOTT / 10/05/2018 |
11/05/1811 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM LEIGHTON SCOTT / 10/05/2018 |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
07/01/177 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
10/05/1610 May 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
06/01/166 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
30/11/1530 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 072431120001 |
02/11/152 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM SCOTT / 02/11/2015 |
02/11/152 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DOCHERTY / 02/11/2015 |
02/11/152 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS LUCILLE COWELL / 02/11/2015 |
28/09/1528 September 2015 | APPOINTMENT TERMINATED, DIRECTOR JAMES SCOTT |
04/08/154 August 2015 | DIRECTOR APPOINTED MR ADAM SCOTT |
04/08/154 August 2015 | DIRECTOR APPOINTED MS LUCILLE COWELL |
04/08/154 August 2015 | DIRECTOR APPOINTED MR PETER DOCHERTY |
15/05/1515 May 2015 | Annual return made up to 5 May 2015 with full list of shareholders |
15/05/1515 May 2015 | SECRETARY'S CHANGE OF PARTICULARS / MS DEBORAH ADAMS / 15/05/2015 |
22/04/1522 April 2015 | SECRETARY APPOINTED MS DEBORAH ADAMS |
08/01/158 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
09/05/149 May 2014 | Annual return made up to 5 May 2014 with full list of shareholders |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/05/1310 May 2013 | Annual return made up to 5 May 2013 with full list of shareholders |
22/03/1322 March 2013 | APPOINTMENT TERMINATED, DIRECTOR BARRY ROW |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
15/05/1215 May 2012 | Annual return made up to 5 May 2012 with full list of shareholders |
06/02/126 February 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11 |
02/01/122 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
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 |
12/10/1112 October 2011 | SAIL ADDRESS CHANGED FROM: SUITE 6 WILLIAM ROBSON HOUSE CLAYPATH DURHAM CITY DURHAM DH11SA ENGLAND |
31/05/1131 May 2011 | Annual return made up to 5 May 2011 with full list of shareholders |
31/05/1131 May 2011 | SAIL ADDRESS CREATED |
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 |
17/08/1017 August 2010 | CURRSHO FROM 31/05/2011 TO 31/03/2011 |
05/05/105 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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