SCOTT BROS. LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

07/05/257 May 2025 Termination of appointment of Ian William Fraser as a director on 2025-04-30

View Document

28/03/2528 March 2025 Full accounts made up to 2024-06-30

View Document

01/08/241 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/03/2421 March 2024 Full accounts made up to 2023-06-30

View Document

15/02/2415 February 2024 Change of details for Scott Bros. Holdings Limited as a person with significant control on 2024-02-15

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/04/236 April 2023 Full accounts made up to 2022-06-30

View Document

12/05/2212 May 2022 Registration of charge 063298730003, created on 2022-05-11

View Document

06/05/226 May 2022 Full accounts made up to 2021-06-30

View Document

03/08/213 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/06/2019 June 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/03/1911 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

13/08/1813 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/08/1810 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 063298730002

View Document

09/08/189 August 2018 DIRECTOR APPOINTED MR PETER GEORGE SCOTT

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/04/186 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

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

View Document

26/02/1826 February 2018 SAIL ADDRESS CREATED

View Document

23/02/1823 February 2018 CORPORATE SECRETARY APPOINTED JACKSONS COMPANY SECRETARIAL LIMITED

View Document

23/02/1823 February 2018 APPOINTMENT TERMINATED, SECRETARY ENDEAVOUR SECRETARY LIMITED

View Document

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

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

17/03/1717 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

08/04/168 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

19/08/1519 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

16/04/1516 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

07/04/157 April 2015 DIRECTOR APPOINTED MR IAN WILLIAM FRASER

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR FRANK COOKE

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR PETER SCOTT

View Document

15/10/1415 October 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ENDEAVOUR SECRETARY LIMITED / 06/10/2014

View Document

03/10/143 October 2014 REGISTERED OFFICE CHANGED ON 03/10/2014 FROM C/O ENDEAVOUR PARTNERSHIP LLP WESTMINSTER, ST MARK'S COURT TEESDALE BUSINES PARK TEESSIDE TS17 6QP

View Document

20/08/1420 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

02/06/142 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK COOKE / 28/05/2014

View Document

02/06/142 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN BORTHWICK / 28/05/2014

View Document

02/06/142 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEORGE SCOTT / 28/05/2014

View Document

17/01/1417 January 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

22/08/1322 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

27/11/1227 November 2012 AUDITOR'S RESIGNATION

View Document

22/08/1222 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

29/06/1229 June 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

29/06/1229 June 2012 21/06/12 STATEMENT OF CAPITAL GBP 100000

View Document

29/06/1229 June 2012 ADOPT ARTICLES 21/06/2012

View Document

30/05/1230 May 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

03/08/113 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

17/06/1117 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

17/05/1117 May 2011 CURREXT FROM 31/03/2011 TO 30/06/2011

View Document

27/08/1027 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ENDEAVOUR SECRETARY LIMITED / 01/07/2010

View Document

27/08/1027 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

27/08/1027 August 2010 SAIL ADDRESS CREATED

View Document

07/04/107 April 2010 DIRECTOR APPOINTED MR PETER SCOTT

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID SCOTT

View Document

07/04/107 April 2010 DIRECTOR APPOINTED MR FRANK COOKE

View Document

07/04/107 April 2010 DIRECTOR APPOINTED MR ROBERT JOHN BORTHWICK

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/08/095 August 2009 REGISTERED OFFICE CHANGED ON 05/08/2009 FROM ENDEAVOUR PARTNERSHIP LLP WESTMINSTER, ST MARK'S COURT TEESDALE STOCKTON ON TEES TS17 6QP

View Document

05/08/095 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/03/0928 March 2009 PREVSHO FROM 31/08/2008 TO 31/03/2008

View Document

19/08/0819 August 2008 REGISTERED OFFICE CHANGED ON 19/08/2008 FROM WESTMINSTER, ST MARK'S COURT TEESDALE STOCKTON ON TEES TS17 6QP

View Document

19/08/0819 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/08/071 August 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


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