SCOTT MCCABE ASSOCIATES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Micro company accounts made up to 2024-07-31

View Document

10/01/2510 January 2025 Change of details for Mr Scott James Mccabe as a person with significant control on 2023-06-08

View Document

09/01/259 January 2025 Change of details for Ms Monique Taylor as a person with significant control on 2023-06-08

View Document

08/01/258 January 2025

View Document

19/11/2419 November 2024 Notification of Monique Taylor as a person with significant control on 2023-06-08

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/04/2425 April 2024 Confirmation statement made on 2024-03-24 with updates

View Document

13/03/2413 March 2024 Micro company accounts made up to 2023-07-31

View Document

13/02/2413 February 2024 Termination of appointment of Scott James Mccabe as a director on 2023-06-08

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/06/2328 June 2023 Micro company accounts made up to 2022-07-31

View Document

08/06/238 June 2023 Appointment of Ms Monique Taylor as a director on 2023-06-08

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-07-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-24 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-03-24 with no updates

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES

View Document

04/02/204 February 2020 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

09/05/199 May 2019 11/04/19 STATEMENT OF CAPITAL GBP 4

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

28/02/1928 February 2019 31/07/18 UNAUDITED ABRIDGED

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

11/04/1811 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

01/06/171 June 2017 THE TERMS OF A CONTRACT PROPOSED 03/05/2016

View Document

26/04/1726 April 2017 SECRETARY APPOINTED MS MONIQUE TAYLOR

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, SECRETARY SCOTT MCCABE

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

01/07/161 July 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

23/06/1623 June 2016 20/05/16 STATEMENT OF CAPITAL GBP 1

View Document

23/05/1623 May 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN COVELL

View Document

03/05/163 May 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

10/04/1510 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT JAMES MCCABE / 10/04/2015

View Document

10/04/1510 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

04/04/144 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

09/05/139 May 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

17/04/1317 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

12/04/1312 April 2013 SECRETARY APPOINTED MR SCOTT JAMES MCCABE

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, SECRETARY SARAH LAMBERT

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

24/04/1224 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

24/04/1224 April 2012 REGISTERED OFFICE CHANGED ON 24/04/2012 FROM 64 WEST FIELD ROAD EALING LONDON W13 9JA

View Document

24/04/1224 April 2012 Registered office address changed from , 64 West Field Road, Ealing, London, W13 9JA on 2012-04-24

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

28/04/1128 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN COVELL / 26/03/2010

View Document

27/04/1027 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT MCCABE / 26/03/2010

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

30/03/0930 March 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

22/04/0822 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

29/04/0729 April 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

21/04/0621 April 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

13/04/0413 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/041 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

25/04/0325 April 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

11/04/0211 April 2002 RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/07/02

View Document

23/04/0123 April 2001 NEW DIRECTOR APPOINTED

View Document

23/04/0123 April 2001 NEW DIRECTOR APPOINTED

View Document

23/04/0123 April 2001 NEW SECRETARY APPOINTED

View Document

03/04/013 April 2001 REGISTERED OFFICE CHANGED ON 03/04/01 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

03/04/013 April 2001 SECRETARY RESIGNED

View Document

03/04/013 April 2001 DIRECTOR RESIGNED

View Document

03/04/013 April 2001

View Document

26/03/0126 March 2001 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