SCOTT DAVID HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewTermination of appointment of Christine Margaret Williams as a secretary on 2025-08-05

View Document

11/08/2511 August 2025 NewAppointment of Scott Evan Williams as a secretary on 2025-08-05

View Document

08/04/258 April 2025 Micro company accounts made up to 2024-10-31

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2023-10-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/03/2320 March 2023 Micro company accounts made up to 2022-10-31

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

15/12/2215 December 2022 Change of details for Mr Scott Evan Williams as a person with significant control on 2022-12-15

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

07/01/227 January 2022 Micro company accounts made up to 2021-10-31

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-03 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

08/02/218 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

09/04/209 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

26/09/1626 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

26/09/1626 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

17/09/1617 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

17/09/1617 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/09/1617 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

17/09/1617 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

17/09/1617 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

07/01/167 January 2016 REGISTERED OFFICE CHANGED ON 07/01/2016 FROM FIRST FLOOR 24 ST ANDREWS CRESCENT CARDIFF CF10 3DD WALES

View Document

06/01/166 January 2016 REGISTERED OFFICE CHANGED ON 06/01/2016 FROM UNIT 1 PAPER MILL ROAD CARDIFF CF11 8DH

View Document

22/12/1522 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

15/10/1515 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/10/1515 October 2015 SAIL ADDRESS CREATED

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/12/1417 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

23/10/1423 October 2014 DIRECTOR APPOINTED MR SCOTT EVAN WILLIAMS

View Document

23/07/1423 July 2014 CHANGE OF NAME 03/07/2014

View Document

23/07/1423 July 2014 COMPANY NAME CHANGED SCOTT DAVID CARS LIMITED CERTIFICATE ISSUED ON 23/07/14

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

10/12/1310 December 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

10/12/1310 December 2013 ADOPT ARTICLES 26/11/2013

View Document

09/12/139 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

19/11/1319 November 2013 REGISTERED OFFICE CHANGED ON 19/11/2013 FROM 516 COWBRIDGE ROAD EAST CARDIFF SOUTH GLAMORGAN CF5 1BL

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

20/12/1220 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

22/02/1222 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

20/12/1120 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

07/02/117 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

20/12/1020 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

20/01/1020 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

17/12/0917 December 2009 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE MARGARET WILLIAMS / 17/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN WILLIAMS / 17/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARGARET WILLIAMS / 17/12/2009

View Document

17/12/0917 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

27/08/0927 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

09/02/099 February 2009 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

05/03/085 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

04/01/084 January 2008 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

03/02/063 February 2006 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

08/02/058 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

02/12/032 December 2003 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

07/12/027 December 2002 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

26/11/0126 November 2001 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

05/12/995 December 1999 RETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS

View Document

26/02/9926 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

19/01/9919 January 1999 RETURN MADE UP TO 03/12/98; NO CHANGE OF MEMBERS

View Document

03/09/983 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

05/12/975 December 1997 RETURN MADE UP TO 03/12/97; FULL LIST OF MEMBERS

View Document

22/08/9722 August 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

22/03/9722 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/12/9630 December 1996 RETURN MADE UP TO 03/12/96; NO CHANGE OF MEMBERS

View Document

25/07/9625 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/9620 June 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

18/06/9618 June 1996 REGISTERED OFFICE CHANGED ON 18/06/96 FROM: ST MELLONS GARAGE NEWPORT ROAD ST MELLONS,CARDIFF CF3 9UA

View Document

07/12/957 December 1995 RETURN MADE UP TO 03/12/95; NO CHANGE OF MEMBERS

View Document

26/06/9526 June 1995 REGISTERED OFFICE CHANGED ON 26/06/95 FROM: 516 COWBRIDGE ROAD EAST CARDIFF S GLAM CF5 1BL

View Document

23/04/9523 April 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/12/9415 December 1994 RETURN MADE UP TO 03/12/94; FULL LIST OF MEMBERS

View Document

04/08/944 August 1994 DIRECTOR RESIGNED

View Document

22/06/9422 June 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

07/06/947 June 1994 NEW DIRECTOR APPOINTED

View Document

19/01/9419 January 1994 RETURN MADE UP TO 03/12/93; FULL LIST OF MEMBERS

View Document

17/03/9317 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

17/12/9217 December 1992 RETURN MADE UP TO 03/12/92; NO CHANGE OF MEMBERS

View Document

17/12/9217 December 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

25/11/9225 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/924 August 1992 S386 DISP APP AUDS 21/07/92

View Document

01/05/921 May 1992 FULL GROUP ACCOUNTS MADE UP TO 31/10/91

View Document

12/03/9212 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

12/03/9212 March 1992 REGISTERED OFFICE CHANGED ON 12/03/92

View Document

13/02/9213 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9112 June 1991 FULL GROUP ACCOUNTS MADE UP TO 31/10/90

View Document

08/11/908 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/908 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/9024 October 1990 RETURN MADE UP TO 29/05/90; FULL LIST OF MEMBERS

View Document

12/04/9012 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

10/04/9010 April 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

20/11/8920 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/8920 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/899 August 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

27/01/8927 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

30/06/8830 June 1988 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/10

View Document

08/06/888 June 1988 FULL GROUP ACCOUNTS MADE UP TO 31/10/87

View Document

22/04/8822 April 1988 FULL GROUP ACCOUNTS MADE UP TO 31/10/86

View Document

17/02/8817 February 1988 RETURN MADE UP TO 12/12/87; FULL LIST OF MEMBERS

View Document

12/02/8712 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

27/11/8627 November 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/8312 July 1983 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