SCOTT-COLLIER AND TAYLOR LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/1517 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/10/1413 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/05/142 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/04/1322 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/04/1318 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/04/1224 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

26/04/1126 April 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/04/1114 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

23/11/1023 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/04/1022 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/04/0923 April 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN SCOTT-COLLIER / 12/04/2006

View Document

15/09/0815 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/04/0814 April 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0723 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0723 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0723 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/04/0719 April 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0612 June 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06

View Document

12/04/0612 April 2006 NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 DIRECTOR RESIGNED

View Document

12/04/0612 April 2006 NEW SECRETARY APPOINTED

View Document

12/04/0612 April 2006 SECRETARY RESIGNED

View Document

12/04/0612 April 2006 NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 REGISTERED OFFICE CHANGED ON 12/04/06 FROM: G OFFICE CHANGED 12/04/06 372 CONISCLIFFE ROAD DARLINGTON CO DURHAM DL3 8AG

View Document

11/04/0611 April 2006 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