SCOTT CONSTRUCTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 | Liquidators' statement of receipts and payments to 2025-06-05 |
16/07/2416 July 2024 | Liquidators' statement of receipts and payments to 2024-06-05 |
15/06/2315 June 2023 | Appointment of a voluntary liquidator |
15/06/2315 June 2023 | Resolutions |
15/06/2315 June 2023 | Registered office address changed from Ckw Chartered Certified Accountants 469 Kingsway Manchester M19 1NR England to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 2023-06-15 |
15/06/2315 June 2023 | Resolutions |
15/06/2315 June 2023 | Statement of affairs |
27/01/2327 January 2023 | Notification of George Scott as a person with significant control on 2023-01-25 |
27/01/2327 January 2023 | Appointment of Mr John Scott as a director on 2023-01-25 |
27/01/2327 January 2023 | Termination of appointment of Carmel Scott as a director on 2023-01-25 |
27/01/2327 January 2023 | Cessation of Carmel Scott as a person with significant control on 2023-01-25 |
20/01/2320 January 2023 | Registered office address changed from C/O Chartwell Financial Ltd Surcon House Copson Street Withington Manchester M20 3HE to Ckw Chartered Certified Accountants 469 Kingsway Manchester M19 1NR on 2023-01-20 |
13/05/2213 May 2022 | Confirmation statement made on 2022-05-10 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/07/2131 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
06/10/186 October 2018 | DISS40 (DISS40(SOAD)) |
03/10/183 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
02/10/182 October 2018 | FIRST GAZETTE |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
08/09/178 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
26/08/1726 August 2017 | DISS40 (DISS40(SOAD)) |
25/08/1725 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARMEL SCOTT |
25/08/1725 August 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
01/08/171 August 2017 | FIRST GAZETTE |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
11/10/1611 October 2016 | DISS40 (DISS40(SOAD)) |
10/10/1610 October 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
04/10/164 October 2016 | FIRST GAZETTE |
22/05/1622 May 2016 | APPOINTMENT TERMINATED, SECRETARY JOSEPH DONOHUE |
22/05/1622 May 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
01/03/161 March 2016 | DISS40 (DISS40(SOAD)) |
29/02/1629 February 2016 | DIRECTOR APPOINTED MR GEORGE SCOTT |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 October 2014 |
24/12/1524 December 2015 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
03/11/153 November 2015 | FIRST GAZETTE |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/05/1530 May 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
15/01/1515 January 2015 | DIRECTOR APPOINTED MS CARMEL SCOTT |
15/01/1515 January 2015 | APPOINTMENT TERMINATED, DIRECTOR GEORGE SCOTT |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
10/06/1410 June 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
08/02/148 February 2014 | DISS40 (DISS40(SOAD)) |
07/02/147 February 2014 | Annual accounts small company total exemption made up to 31 October 2012 |
13/12/1313 December 2013 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/10/1329 October 2013 | FIRST GAZETTE |
27/05/1327 May 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
30/01/1330 January 2013 | DISS40 (DISS40(SOAD)) |
29/01/1329 January 2013 | Annual accounts small company total exemption made up to 31 October 2011 |
25/12/1225 December 2012 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/10/1230 October 2012 | FIRST GAZETTE |
16/07/1216 July 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
02/11/112 November 2011 | DISS40 (DISS40(SOAD)) |
01/11/111 November 2011 | FIRST GAZETTE |
31/10/1131 October 2011 | Annual accounts for year ending 31 Oct 2011 |
24/05/1124 May 2011 | Annual return made up to 10 May 2011 with full list of shareholders |
11/12/1011 December 2010 | DISS40 (DISS40(SOAD)) |
08/12/108 December 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
02/11/102 November 2010 | FIRST GAZETTE |
25/06/1025 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE SCOTT / 10/05/2010 |
25/06/1025 June 2010 | Annual return made up to 10 May 2010 with full list of shareholders |
25/06/1025 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR JOSEPH DONOHUE / 10/05/2010 |
29/03/1029 March 2010 | REGISTERED OFFICE CHANGED ON 29/03/2010 FROM 5 EGERTON CRESCENT MANCHESTER M20 4PN UNITED KINGDOM |
20/10/0920 October 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
30/09/0930 September 2009 | APPOINTMENT TERMINATED DIRECTOR JAMES MALONEY |
30/09/0930 September 2009 | REGISTERED OFFICE CHANGED ON 30/09/2009 FROM 10 STANHOPE WAY FAILSWORTH MANCHESTER M35 0GE |
30/09/0930 September 2009 | DIRECTOR APPOINTED MR GEORGE SCOTT |
15/06/0915 June 2009 | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS |
23/03/0923 March 2009 | SECRETARY APPOINTED MR JOSEPH DONOHUE |
23/03/0923 March 2009 | APPOINTMENT TERMINATED SECRETARY JAMES MOLONEY |
13/01/0913 January 2009 | Annual accounts small company total exemption made up to 31 October 2007 |
21/12/0821 December 2008 | DIRECTOR APPOINTED JAMES WILLIAM MALONEY |
21/12/0821 December 2008 | APPOINTMENT TERMINATED DIRECTOR CARMEL SCOTT |
28/10/0828 October 2008 | RETURN MADE UP TO 10/05/08; NO CHANGE OF MEMBERS |
10/10/0810 October 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 |
17/09/0817 September 2008 | REGISTERED OFFICE CHANGED ON 17/09/2008 FROM 638A STOCKPORT ROAD MANCHESTER GTR MCR M13 0SH |
02/08/072 August 2007 | RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS |
14/11/0614 November 2006 | NEW SECRETARY APPOINTED |
14/11/0614 November 2006 | SECRETARY RESIGNED |
17/08/0617 August 2006 | RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS |
22/03/0622 March 2006 | NEW SECRETARY APPOINTED |
22/03/0622 March 2006 | REGISTERED OFFICE CHANGED ON 22/03/06 FROM: C/O A ALI & CO 638A STOCKPORT ROAD MANCHESTER GTR MCR M13 0SH |
22/03/0622 March 2006 | NEW DIRECTOR APPOINTED |
20/02/0620 February 2006 | NEW DIRECTOR APPOINTED |
20/02/0620 February 2006 | NEW SECRETARY APPOINTED |
20/02/0620 February 2006 | REGISTERED OFFICE CHANGED ON 20/02/06 FROM: 638A STOCKPORT ROAD MANCHESTER M13 0SH |
20/02/0620 February 2006 | ACC. REF. DATE EXTENDED FROM 31/05/06 TO 31/10/06 |
10/05/0510 May 2005 | DIRECTOR RESIGNED |
10/05/0510 May 2005 | SECRETARY RESIGNED |
10/05/0510 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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