SCOTT - OSBORN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/12/242 December 2024 Change of details for Mr John Frazer Scott as a person with significant control on 2024-12-02

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-30 with updates

View Document

07/10/247 October 2024 Change of details for Mr John Frazer Scott as a person with significant control on 2024-10-07

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/06/2425 June 2024 Full accounts made up to 2023-09-30

View Document

23/01/2423 January 2024 Second filing of Confirmation Statement dated 2023-11-30

View Document

18/01/2418 January 2024 Statement of capital following an allotment of shares on 2023-05-01

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Full accounts made up to 2022-09-30

View Document

14/04/2314 April 2023 Director's details changed for Nicholas Scott on 2023-04-14

View Document

11/04/2311 April 2023 Director's details changed for John Frazer Scott on 2023-04-11

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

25/10/2225 October 2022 Registered office address changed from Create Business Hub 5 Rayleigh Road Shenfield Brentwood Essex CM13 1AB England to Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 2022-10-25

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/09/2223 September 2022 Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU to Create Business Hub 5 Rayleigh Road Shenfield Brentwood Essex CM13 1AB on 2022-09-23

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/03/2125 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/08/1920 August 2019 DIRECTOR APPOINTED MR KEVIN CULVERHOUSE

View Document

25/06/1925 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

03/07/183 July 2018 30/09/17 AUDITED ABRIDGED

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

03/07/173 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

23/06/1723 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

28/06/1628 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

07/12/157 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

25/06/1525 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

02/12/142 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

11/06/1411 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

03/12/133 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

20/06/1320 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

05/12/125 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

22/06/1222 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

01/12/111 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

06/10/116 October 2011 SECRETARY APPOINTED NICHOLAS SCOTT

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN OSBORN

View Document

29/06/1129 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

21/06/1121 June 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN OSBORN

View Document

09/12/109 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRAZER SCOTT / 03/08/2010

View Document

08/12/108 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JAMES OSBORN / 03/08/2010

View Document

08/12/108 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES OSBORN / 03/08/2010

View Document

08/12/108 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SCOTT / 03/08/2010

View Document

22/10/1022 October 2010 NC INC ALREADY ADJUSTED 01/03/2010

View Document

22/10/1022 October 2010 01/03/10 STATEMENT OF CAPITAL GBP 1100

View Document

21/07/1021 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

09/12/099 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRAZER SCOTT / 01/10/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES OSBORN / 01/10/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SCOTT / 01/10/2009

View Document

17/08/0917 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

03/03/093 March 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SCOTT / 02/01/2008

View Document

01/08/081 August 2008 SECRETARY APPOINTED STEPHEN JAMES OSBORN

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY WALTER SCOTT

View Document

31/07/0831 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

22/12/0722 December 2007 RETURN MADE UP TO 30/11/07; NO CHANGE OF MEMBERS

View Document

15/08/0715 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

11/04/0511 April 2005 AUDITOR RESIGNATION 394

View Document

10/12/0410 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

05/01/045 January 2004 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

18/12/0218 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

21/12/0121 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

13/12/0013 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

24/01/0024 January 2000 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9928 January 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

16/12/9816 December 1998 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

31/05/9831 May 1998 DIRECTOR RESIGNED

View Document

31/05/9831 May 1998 NEW DIRECTOR APPOINTED

View Document

31/05/9831 May 1998 NEW DIRECTOR APPOINTED

View Document

31/05/9831 May 1998 DIRECTOR RESIGNED

View Document

30/04/9830 April 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

13/01/9813 January 1998 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

12/02/9712 February 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

24/12/9624 December 1996 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

24/03/9624 March 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

29/12/9529 December 1995 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

21/02/9521 February 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

09/02/959 February 1995 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

24/06/9424 June 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

10/12/9310 December 1993 RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS

View Document

07/01/937 January 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

01/12/921 December 1992 RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS

View Document

07/01/927 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

07/01/927 January 1992 RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS

View Document

17/01/9117 January 1991 NEW DIRECTOR APPOINTED

View Document

17/01/9117 January 1991 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

10/01/9110 January 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/90

View Document

24/01/9024 January 1990 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

15/01/9015 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

17/11/8917 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

20/04/8920 April 1989 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

20/06/8820 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

14/06/8814 June 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/8825 May 1988 RETURN MADE UP TO 30/11/87; FULL LIST OF MEMBERS

View Document

16/05/8816 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

13/02/8713 February 1987 RETURN MADE UP TO 30/11/86; FULL LIST OF MEMBERS

View Document

20/10/8620 October 1986 REGISTERED OFFICE CHANGED ON 20/10/86 FROM: NUMBER THREE OAKFIELD HOUSE OAKFIELD ROAD ILFORD ESSEX

View Document

16/05/8516 May 1985 Incorporation

View Document

16/05/8516 May 1985 Incorporation

View Document

16/05/8516 May 1985 CERTIFICATE OF INCORPORATION

View Document


More Company Information