SCOTT BROS. ENTERPRISES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Appointment of Mr Robert John Borthwick as a director on 2025-05-01 |
15/05/2515 May 2025 | Confirmation statement made on 2025-05-15 with no updates |
07/05/257 May 2025 | Termination of appointment of Ian William Fraser as a director on 2025-04-30 |
27/03/2527 March 2025 | Accounts for a small company made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
15/05/2415 May 2024 | Confirmation statement made on 2024-05-15 with no updates |
20/03/2420 March 2024 | Accounts for a small company made up to 2023-06-30 |
15/02/2415 February 2024 | Change of details for Scott Bros. Holdings Limited as a person with significant control on 2024-02-15 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-15 with no updates |
31/03/2331 March 2023 | Accounts for a small company made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-15 with no updates |
04/05/224 May 2022 | Accounts for a small company made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/06/2125 June 2021 | Accounts for a small company made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
24/04/2024 April 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
11/03/1911 March 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
06/04/186 April 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17 |
26/02/1826 February 2018 | SAIL ADDRESS CREATED |
26/02/1826 February 2018 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC |
23/02/1823 February 2018 | CORPORATE SECRETARY APPOINTED JACKSONS COMPANY SECRETARIAL LIMITED |
23/02/1823 February 2018 | APPOINTMENT TERMINATED, SECRETARY ENDEAVOUR SECRETARY LIMITED |
23/02/1823 February 2018 | REGISTERED OFFICE CHANGED ON 23/02/2018 FROM TOBIAS HOUSE, ST MARK'S COURT TEESDALE BUSINESS PARK TEESSIDE TS17 6QW |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
24/02/1724 February 2017 | FULL ACCOUNTS MADE UP TO 30/06/16 |
13/06/1613 June 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
01/04/161 April 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15 |
03/06/153 June 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
08/04/158 April 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14 |
08/04/158 April 2015 | DIRECTOR APPOINTED MR IAN WILLIAM FRASER |
08/04/158 April 2015 | DIRECTOR APPOINTED MR DAVID JOHN SCOTT |
08/04/158 April 2015 | APPOINTMENT TERMINATED, DIRECTOR FRANK COOKE |
27/01/1527 January 2015 | APPOINTMENT TERMINATED, DIRECTOR PETER SCOTT |
14/10/1414 October 2014 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ENDEAVOUR SECRETARY LTD / 06/10/2014 |
03/10/143 October 2014 | REGISTERED OFFICE CHANGED ON 03/10/2014 FROM C/O ENDEAVOUR PARTNERSHIP LLP WESTMINSTER ST MARKS COURT TEESDALE BUSINESS PARK TEESSIDE TS17 6QP |
11/06/1411 June 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
02/06/142 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK COOKE / 28/05/2014 |
17/01/1417 January 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13 |
05/06/135 June 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
08/04/138 April 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 |
27/11/1227 November 2012 | AUDITOR'S RESIGNATION |
07/08/127 August 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
29/05/1229 May 2012 | Annual return made up to 15 May 2012 with full list of shareholders |
18/05/1218 May 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 |
05/08/115 August 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
06/06/116 June 2011 | Annual return made up to 15 May 2011 with full list of shareholders |
28/03/1128 March 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
28/03/1128 March 2011 | COMPANY NAME CHANGED IMPETUS ENVIRONMENTAL SERVICES LIMITED CERTIFICATE ISSUED ON 28/03/11 |
18/08/1018 August 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 |
23/06/1023 June 2010 | DIRECTOR APPOINTED MR PETER GEORGE SCOTT |
08/06/108 June 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
08/06/108 June 2010 | REGISTERED OFFICE CHANGED ON 08/06/2010 FROM ENDEAVOUR PARTNERSHIP LLP WESTMINSTER ST MARKS COURT, TEESDALE STOCKTON ON TEES TS17 6QP |
08/06/108 June 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ENDEAVOUR SECRETARY LTD / 01/10/2009 |
05/05/105 May 2010 | APPOINTMENT TERMINATED, DIRECTOR FRANK COOKE |
05/05/105 May 2010 | DIRECTOR APPOINTED MR FRANK COOKE |
07/04/107 April 2010 | APPOINTMENT TERMINATED, DIRECTOR DAVID SCOTT |
10/06/0910 June 2009 | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS |
05/05/095 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
11/06/0811 June 2008 | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS |
23/05/0823 May 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
05/11/075 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
22/05/0722 May 2007 | RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS |
08/05/078 May 2007 | NEW DIRECTOR APPOINTED |
08/08/068 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
08/08/068 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
15/05/0615 May 2006 | REGISTERED OFFICE CHANGED ON 15/05/06 FROM: WESTMINSTER ST MARKS COURT TEESDALE STOCKTON ON TEES TS17 6QP |
15/05/0615 May 2006 | RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS |
16/05/0516 May 2005 | RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS |
28/05/0428 May 2004 | RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS |
12/03/0412 March 2004 | ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/06/04 |
04/09/034 September 2003 | PARTICULARS OF MORTGAGE/CHARGE |
02/07/032 July 2003 | NEW DIRECTOR APPOINTED |
25/06/0325 June 2003 | DIRECTOR RESIGNED |
15/05/0315 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SCOTT BROS. ENTERPRISES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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