SCOTT & SCOTT,(BOURNEMOUTH),LIMITED.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

06/08/256 August 2025 NewConfirmation statement made on 2025-08-02 with no updates

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-02 with updates

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

08/08/238 August 2023 Secretary's details changed for Jane Louise Holmes on 2023-08-08

View Document

08/08/238 August 2023 Director's details changed for Adam James Scott on 2023-08-08

View Document

08/08/238 August 2023 Director's details changed for Jane Louise Holmes on 2023-08-08

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/10/207 October 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/09/193 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/09/1818 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, DIRECTOR MALCOLM SCOTT

View Document

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

08/09/158 September 2015 SUB-DIVISION 21/08/15

View Document

08/09/158 September 2015 ADOPT ARTICLES 21/08/2015

View Document

25/08/1525 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/08/1415 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/05/146 May 2014 SECRETARY APPOINTED JANE LOUISE HOLMES

View Document

28/04/1428 April 2014 APPOINTMENT TERMINATED, SECRETARY MALCOLM SCOTT

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / ADAM JAMES SCOTT / 25/01/2014

View Document

03/09/133 September 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/08/1220 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

17/08/1217 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / JANE LOUISE HOLMES / 17/08/2012

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/08/1118 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

09/08/109 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE LOUISE HOLMES / 06/08/2010

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/10/086 October 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/10/082 October 2008 REGISTERED OFFICE CHANGED ON 02/10/2008 FROM 9 ST. STEPHEN'S COURT ST STEPHEN'S ROAD BOURNEMOUTH DORSET BH2 6LA

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/08/0713 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0613 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0613 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/05/0617 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0511 October 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 REGISTERED OFFICE CHANGED ON 09/06/05 FROM: 3RD FLOOR DEAN PARK HOUSE 8-10 DEAN PARK CRESCENT BOURNEMOUTH DORSET BH1 1JF

View Document

23/05/0523 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/10/045 October 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

12/09/0312 September 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

13/08/0213 August 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

17/08/0117 August 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

09/08/009 August 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

10/08/9910 August 1999 RETURN MADE UP TO 01/08/99; NO CHANGE OF MEMBERS

View Document

11/06/9911 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

13/08/9813 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/9813 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/9813 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/9813 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/9813 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/9813 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/9812 August 1998 RETURN MADE UP TO 01/08/98; NO CHANGE OF MEMBERS

View Document

17/07/9817 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/07/9817 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/07/9817 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/07/9817 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/07/9817 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/07/9817 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/9813 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

13/05/9813 May 1998 REGISTERED OFFICE CHANGED ON 13/05/98 FROM: SUN ALLIANCE HOUSE DEAN PARK CRESCENT BOURNEMOUTH BH1 1JF

View Document

19/08/9719 August 1997 RETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS

View Document

26/03/9726 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/10/964 October 1996 RETURN MADE UP TO 01/08/96; FULL LIST OF MEMBERS

View Document

05/08/965 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/10/9519 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

08/09/958 September 1995 RETURN MADE UP TO 01/08/95; NO CHANGE OF MEMBERS

View Document

16/08/9416 August 1994 RETURN MADE UP TO 01/08/94; NO CHANGE OF MEMBERS

View Document

08/07/948 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

13/08/9313 August 1993 RETURN MADE UP TO 01/08/93; FULL LIST OF MEMBERS

View Document

13/08/9313 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/939 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

22/09/9222 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

20/08/9220 August 1992 RETURN MADE UP TO 01/08/92; NO CHANGE OF MEMBERS

View Document

20/08/9220 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/9227 January 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

05/08/915 August 1991 RETURN MADE UP TO 01/08/91; NO CHANGE OF MEMBERS

View Document

18/10/9018 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

13/08/9013 August 1990 RETURN MADE UP TO 01/08/90; FULL LIST OF MEMBERS

View Document

27/09/8927 September 1989 RETURN MADE UP TO 18/07/89; FULL LIST OF MEMBERS

View Document

27/09/8927 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

02/05/892 May 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

02/05/892 May 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

13/04/8913 April 1989 NEW DIRECTOR APPOINTED

View Document

17/10/8817 October 1988 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

22/10/8722 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

22/10/8722 October 1987 RETURN MADE UP TO 29/05/87; FULL LIST OF MEMBERS

View Document

26/09/8626 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

26/09/8626 September 1986 RETURN MADE UP TO 09/06/86; FULL LIST OF MEMBERS

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