SCOTT & EWING LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-22 with no updates

View Document

10/01/2410 January 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

12/06/2312 June 2023 Registration of charge NI0100220037, created on 2023-06-01

View Document

14/03/2314 March 2023 Satisfaction of charge 10 in full

View Document

14/03/2314 March 2023 Satisfaction of charge NI0100220031 in full

View Document

14/03/2314 March 2023 Satisfaction of charge 6 in full

View Document

24/02/2324 February 2023 Termination of appointment of Iris Ewing as a secretary on 2023-02-05

View Document

06/01/236 January 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-22 with no updates

View Document

30/12/2130 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

30/12/2130 December 2021 Confirmation statement made on 2021-12-22 with no updates

View Document

15/02/1515 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

15/02/1515 February 2015 REGISTERED OFFICE CHANGED ON 15/02/2015 FROM
59 CREVENAGH ROAD
OMAGH
CO TYRONE
BT79 OEX

View Document

04/02/154 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0100220026

View Document

15/01/1515 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/06/1430 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

09/01/149 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/10/1322 October 2013 AUDITOR'S RESIGNATION

View Document

24/05/1324 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25

View Document

24/05/1324 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

22/03/1322 March 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

27/02/1327 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

27/02/1327 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

02/01/132 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

16/03/1216 March 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

05/01/125 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

11/05/1111 May 2011 DISS40 (DISS40(SOAD))

View Document

10/05/1110 May 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

06/05/116 May 2011 FIRST GAZETTE

View Document

04/01/114 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

28/06/1028 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

27/04/1027 April 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

27/04/1027 April 2010 SECRETARY'S CHANGE OF PARTICULARS / IRIS EWING / 30/12/2009

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP EWING

View Document

31/03/1031 March 2010 Annual return made up to 31 December 2006 with full list of shareholders

View Document

31/03/1031 March 2010 31/12/08 NO CHANGES

View Document

15/02/1015 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

07/06/097 June 2009 31/03/08 ANNUAL ACCTS

View Document

01/04/081 April 2008 PARS RE MORTAGE

View Document

20/03/0820 March 2008 31/03/07 ANNUAL ACCTS

View Document

11/02/0811 February 2008 31/12/07 ANNUAL RETURN SHUTTLE

View Document

28/09/0728 September 2007 0000

View Document

23/05/0723 May 2007 31/03/06 ANNUAL ACCTS

View Document

11/10/0611 October 2006 PARS RE MORTAGE

View Document

04/10/064 October 2006 PARS RE MORTAGE

View Document

04/10/064 October 2006 PARS RE MORTAGE

View Document

03/10/063 October 2006 0000

View Document

03/10/063 October 2006 PARS RE MORTAGE

View Document

24/08/0624 August 2006 31/03/05 ANNUAL ACCTS

View Document

24/07/0624 July 2006 PARS RE MORTAGE

View Document

24/03/0624 March 2006 31/12/05 ANNUAL RETURN SHUTTLE

View Document

01/08/051 August 2005 31/03/04 ANNUAL ACCTS

View Document

17/05/0517 May 2005 31/12/04 ANNUAL RETURN SHUTTLE

View Document

10/02/0410 February 2004 31/03/03 ANNUAL ACCTS

View Document

13/01/0413 January 2004 31/12/02 ANNUAL RETURN SHUTTLE

View Document

13/01/0413 January 2004 31/12/03 ANNUAL RETURN SHUTTLE

View Document

13/01/0413 January 2004 31/12/00 ANNUAL RETURN SHUTTLE

View Document

13/01/0413 January 2004 31/12/01 ANNUAL RETURN SHUTTLE

View Document

08/05/038 May 2003 31/03/02 ANNUAL ACCTS

View Document

17/04/0217 April 2002 31/03/01 ANNUAL ACCTS

View Document

03/04/013 April 2001 31/03/00 ANNUAL ACCTS

View Document

19/10/0019 October 2000 PARS RE MORTAGE

View Document

04/07/004 July 2000 PARS RE MORTAGE

View Document

08/04/008 April 2000 31/12/99 ANNUAL RETURN SHUTTLE

View Document

06/02/006 February 2000 31/03/99 ANNUAL ACCTS

View Document

04/08/994 August 1999 PARS RE MORTAGE

View Document

04/08/994 August 1999 PARS RE MORTAGE

View Document

24/03/9924 March 1999 31/12/98 ANNUAL RETURN SHUTTLE

View Document

26/01/9926 January 1999 31/03/98 ANNUAL ACCTS

View Document

06/01/996 January 1999 PARS RE MORTAGE

View Document

30/10/9830 October 1998 PARS RE MORTAGE

View Document

30/10/9830 October 1998 PARS RE MORTAGE

View Document

13/10/9813 October 1998 PARS RE MORTAGE

View Document

05/03/985 March 1998 31/12/97 ANNUAL RETURN SHUTTLE

View Document

07/02/987 February 1998 31/03/97 ANNUAL ACCTS

View Document

17/04/9717 April 1997 31/12/96 ANNUAL RETURN SHUTTLE

View Document

07/02/977 February 1997 31/03/96 ANNUAL ACCTS

View Document

31/03/9631 March 1996 31/12/95 ANNUAL RETURN SHUTTLE

View Document

03/02/963 February 1996 31/03/95 ANNUAL ACCTS

View Document

12/01/9512 January 1995 31/12/94 ANNUAL RETURN SHUTTLE

View Document

12/01/9512 January 1995 31/03/94 ANNUAL ACCTS

View Document

01/04/941 April 1994 31/12/93 ANNUAL RETURN SHUTTLE

View Document

07/12/937 December 1993 31/03/93 ANNUAL ACCTS

View Document

02/03/932 March 1993 31/03/92 ANNUAL ACCTS

View Document

15/02/9315 February 1993 31/12/92 ANNUAL RETURN SHUTTLE

View Document

07/03/927 March 1992 31/03/91 ANNUAL ACCTS

View Document

07/03/927 March 1992 31/12/91 ANNUAL RETURN FORM

View Document

12/02/9112 February 1991 14/01/91 ANNUAL RETURN

View Document

07/02/917 February 1991 31/03/90 ANNUAL ACCTS

View Document

22/02/9022 February 1990 31/03/89 ANNUAL ACCTS

View Document

22/02/9022 February 1990 14/01/90 ANNUAL RETURN

View Document

15/05/8915 May 1989 14/01/89 ANNUAL RETURN

View Document

07/04/897 April 1989 31/03/88 ANNUAL ACCTS

View Document

20/02/8820 February 1988 31/03/87 ANNUAL ACCTS

View Document

16/02/8816 February 1988 14/01/88 ANNUAL RETURN

View Document

01/10/861 October 1986 31/03/86 ANNUAL ACCTS

View Document

01/10/861 October 1986 31/03/85 ANNUAL ACCTS

View Document

30/09/8630 September 1986 31/12/83 ANNUAL RETURN

View Document

30/09/8630 September 1986 31/12/84 ANNUAL RETURN

View Document

30/09/8630 September 1986 04/10/86 ANNUAL RETURN

View Document

30/09/8630 September 1986 31/12/85 ANNUAL RETURN

View Document

04/07/854 July 1985 PARS RE MORTAGE

View Document

09/05/859 May 1985 PARS RE MORTAGE

View Document

03/03/853 March 1985 31/03/84 ANNUAL ACCTS

View Document

21/12/8321 December 1983 PARS RE MORTAGE

View Document

02/06/832 June 1983 31/12/81 ANNUAL RETURN

View Document

02/06/832 June 1983 31/12/82 ANNUAL RETURN

View Document

11/08/8211 August 1982 PARS RE MORTAGE

View Document

10/02/8210 February 1982 PARS RE MORTAGE

View Document

24/11/8124 November 1981 MEMORANDUM AND ARTICLES

View Document

21/10/8121 October 1981 SPECIAL/EXTRA RESOLUTION

View Document

05/03/815 March 1981 31/12/80 ANNUAL RETURN

View Document

13/02/8013 February 1980 PARS RE MORTAGE

View Document

29/01/8029 January 1980 31/12/79 ANNUAL RETURN

View Document

20/02/7920 February 1979 31/12/78 ANNUAL RETURN

View Document

16/05/7816 May 1978 31/12/77 ANNUAL RETURN

View Document

05/04/785 April 1978 PARS RE MORTAGE

View Document

30/08/7730 August 1977 31/12/75 ANNUAL RETURN

View Document

18/05/7718 May 1977 SITUATION OF REG OFFICE

View Document

18/05/7718 May 1977 31/12/76 ANNUAL RETURN

View Document

05/03/765 March 1976 PARS RE MORTAGE

View Document

03/06/743 June 1974 RETURN OF ALLOTS (CASH)

View Document

03/06/743 June 1974 PARTICULARS RE DIRECTORS

View Document

25/02/7425 February 1974 ARTICLES

View Document

25/02/7425 February 1974 DECL ON COMPL ON INCORP

View Document

25/02/7425 February 1974 STATEMENT OF NOMINAL CAP

View Document

25/02/7425 February 1974 MEMORANDUM

View Document

25/02/7425 February 1974 SITUATION OF REG OFFICE

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