SCOTT LIMITED

Company Documents

DateDescription
31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

10/10/2410 October 2024 Registered office address changed from 21 Canning Street Hinckley LE10 0AQ England to 179 Welland Park Road Market Harborough LE16 9DW on 2024-10-10

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

13/08/2413 August 2024 Micro company accounts made up to 2023-10-31

View Document

08/10/238 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

24/07/2324 July 2023 Micro company accounts made up to 2022-10-31

View Document

27/05/2327 May 2023 Registered office address changed from 12 Strutt Road Burbage Hinckley LE10 2EB England to 21 Canning Street Hinckley LE10 0AQ on 2023-05-27

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

31/07/2131 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

14/07/2014 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

19/08/1919 August 2019 PSC'S CHANGE OF PARTICULARS / MR SCOTT HALBORG / 31/12/2018

View Document

16/08/1916 August 2019 PSC'S CHANGE OF PARTICULARS / MR SCOTT HALBORG / 13/08/2019

View Document

13/08/1913 August 2019 REGISTERED OFFICE CHANGED ON 13/08/2019 FROM 7 BUTT LANE CLOSE HINCKLEY LE10 1LF ENGLAND

View Document

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT HALBORG / 13/08/2019

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, SECRETARY EILEEN HALBORG

View Document

13/08/1913 August 2019 REGISTERED OFFICE CHANGED ON 13/08/2019 FROM DEALS & DISPUTES, ST GEORGE?S HOUSE 6 ST. GEORGES WAY LEICESTER LE1 1QZ ENGLAND

View Document

05/07/195 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

27/03/1927 March 2019 DIRECTOR APPOINTED MR SCOTT HALBORG

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, DIRECTOR ALBERT HALBORG

View Document

27/03/1927 March 2019 CESSATION OF ALBERT WILLIAM HALBORG AS A PSC

View Document

27/03/1927 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT HALBORG

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

07/10/187 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

22/06/1822 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

03/07/173 July 2017 REGISTERED OFFICE CHANGED ON 03/07/2017 FROM HARBOROUGH INNOVATION CENTRE AIRFIELD BUSINESS PARK, LEICESTER ROAD MARKET HARBOROUGH LEICESTERSHIRE LE16 7WB

View Document

03/07/173 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

05/07/165 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

19/10/1519 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

06/07/156 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

23/04/1523 April 2015 REGISTERED OFFICE CHANGED ON 23/04/2015 FROM 12 PRINCESS ROAD WEST LEICESTER LE1 6TP ENGLAND

View Document

19/01/1519 January 2015 REGISTERED OFFICE CHANGED ON 19/01/2015 FROM 6 PRINCESS ROAD WEST LEICESTER LE1 6TP

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

24/10/1424 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

09/07/149 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR SCOTT HALBORG

View Document

09/10/139 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

09/10/139 October 2013 DIRECTOR APPOINTED MR ALBERT WILLIAM HALBORG

View Document

24/06/1324 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

26/04/1326 April 2013 REGISTERED OFFICE CHANGED ON 26/04/2013 FROM C/O HALBORG & CO. SOLICITORS 24 KING STREET LEICESTER LE1 6RL UNITED KINGDOM

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

12/10/1212 October 2012 REGISTERED OFFICE CHANGED ON 12/10/2012 FROM 24 KING STREET LEICESTER LEICESTERSHIRE LE1 6RL

View Document

12/10/1212 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

10/07/1210 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

21/06/1221 June 2012 REGISTERED OFFICE CHANGED ON 21/06/2012 FROM MOORBECK 7 BUTT LANE CLOSE HINCKLEY LEICESTERSHIRE LE10 1LF UNITED KINGDOM

View Document

12/10/1112 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

29/07/1129 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

05/10/105 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

09/08/109 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

12/10/0912 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT HALBORG / 02/10/2009

View Document

23/09/0923 September 2009 REGISTERED OFFICE CHANGED ON 23/09/2009 FROM 17 STATION ROAD HINCKLEY LEICS LE10 1AW

View Document

14/07/0914 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

14/10/0814 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information