SCOTT AND SCOTT HAULAGE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

09/05/259 May 2025 Compulsory strike-off action has been discontinued

View Document

09/05/259 May 2025 Compulsory strike-off action has been discontinued

View Document

08/05/258 May 2025 Micro company accounts made up to 2025-04-30

View Document

08/05/258 May 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

30/05/2430 May 2024 Micro company accounts made up to 2023-04-30

View Document

25/05/2425 May 2024 Compulsory strike-off action has been discontinued

View Document

25/05/2425 May 2024 Compulsory strike-off action has been discontinued

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

29/12/2229 December 2022 Micro company accounts made up to 2022-04-30

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-05-10 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/04/2020 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

25/06/1925 June 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID RAE

View Document

25/06/1925 June 2019 DIRECTOR APPOINTED MR WARREN SCOTT

View Document

25/06/1925 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WARREN SCOTT

View Document

25/06/1925 June 2019 CESSATION OF DAVID RAE AS A PSC

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

06/03/196 March 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

22/02/1922 February 2019 CESSATION OF WARREN GEORGE SCOTT AS A PSC

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

22/02/1922 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID RAE

View Document

09/02/199 February 2019 DISS40 (DISS40(SOAD))

View Document

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM OWLS FARM OWLES LANE BUNTINGFORD SG9 9PL UNITED KINGDOM

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR WARREN SCOTT

View Document

22/01/1922 January 2019 FIRST GAZETTE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/04/1810 April 2018 CURREXT FROM 28/02/2018 TO 30/04/2018

View Document

25/02/1825 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

21/02/1821 February 2018 CESSATION OF SCOTT AND SCOTT AS A PSC

View Document

21/02/1821 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WARREN GEORGE SCOTT

View Document

25/10/1725 October 2017 DIRECTOR APPOINTED MR WARREN GEORGE SCOTT

View Document

09/02/179 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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