SCOTT PROCESS TECHNOLOGY LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

08/08/248 August 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

23/05/2423 May 2024 Micro company accounts made up to 2023-08-31

View Document

26/03/2426 March 2024 Satisfaction of charge 2 in full

View Document

26/03/2426 March 2024 Satisfaction of charge 3 in full

View Document

25/03/2425 March 2024 All of the property or undertaking has been released from charge 3

View Document

25/03/2425 March 2024 All of the property or undertaking has been released from charge 2

View Document

25/03/2425 March 2024 Satisfaction of charge 1 in full

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

19/07/2319 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

29/05/2329 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

31/05/2131 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

27/05/2027 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

31/05/1931 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

04/06/184 June 2018 31/08/17 UNAUDITED ABRIDGED

View Document

01/06/181 June 2018 REGISTERED OFFICE CHANGED ON 01/06/2018 FROM 41 MAIN STREET UPPER LARGO LEVEN FIFE KY8 6EN

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES

View Document

12/05/1712 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, DIRECTOR RUSSELL PRESTON

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

03/08/153 August 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN KERR

View Document

05/08/145 August 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR ALBERT FLEMING

View Document

22/01/1422 January 2014 DIRECTOR APPOINTED MR JOHN LAMB KERR

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED MR RUSSELL PRESTON

View Document

17/07/1317 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

17/07/1217 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/10/117 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/08/1131 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/07/1119 July 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALBERT FLEMING / 13/07/2011

View Document

19/07/1119 July 2011 SECRETARY'S CHANGE OF PARTICULARS / VALERIE HELGA FLEMING / 13/07/2011

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CAIN KINRADE FLEMING / 13/07/2011

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/03/119 March 2011 DIRECTOR APPOINTED NICHOLAS CAIN KINRADE FLEMING

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALBERT FLEMING / 01/10/2009

View Document

20/07/1020 July 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

29/07/0929 July 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED DIRECTOR JACK WALLACE

View Document

21/07/0821 July 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

24/07/0724 July 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

28/07/0528 July 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

23/07/0323 July 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 NC INC ALREADY ADJUSTED 12/02/03

View Document

26/02/0326 February 2003 £ NC 10000/100000 12/02

View Document

24/02/0324 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

23/07/0223 July 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

25/05/0225 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

20/07/0120 July 2001 RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

25/07/0025 July 2000 RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

19/07/9919 July 1999 RETURN MADE UP TO 20/07/99; FULL LIST OF MEMBERS

View Document

11/03/9911 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

06/08/986 August 1998 RETURN MADE UP TO 20/07/98; NO CHANGE OF MEMBERS

View Document

22/04/9822 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

11/08/9711 August 1997 RETURN MADE UP TO 20/07/97; FULL LIST OF MEMBERS

View Document

02/04/972 April 1997 NC INC ALREADY ADJUSTED 21/03/97

View Document

02/04/972 April 1997 £ NC 100/10000 21/03/

View Document

27/03/9727 March 1997 PARTIC OF MORT/CHARGE *****

View Document

06/02/976 February 1997 NEW DIRECTOR APPOINTED

View Document

18/12/9618 December 1996 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/08/97

View Document

06/12/966 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96

View Document

06/12/966 December 1996 EXEMPTION FROM APPOINTING AUDITORS 14/11/96

View Document

02/10/962 October 1996 REGISTERED OFFICE CHANGED ON 02/10/96 FROM: 30 QUEENSFERRY ROAD EDINBURGH EH4 2HG

View Document

02/10/962 October 1996 SECRETARY RESIGNED

View Document

02/10/962 October 1996 NEW SECRETARY APPOINTED

View Document

27/09/9627 September 1996 COMPANY NAME CHANGED ADERSPAN LIMITED CERTIFICATE ISSUED ON 30/09/96

View Document

16/01/9616 January 1996 DIRECTOR RESIGNED

View Document

16/01/9616 January 1996 NEW DIRECTOR APPOINTED

View Document

16/01/9616 January 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/07/9520 July 1995 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