SCOTT TOOLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

23/12/2423 December 2024 Registered office address changed from The Lightbox 87 Castle Street Reading Berkshire RG1 7SN United Kingdom to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2024-12-23

View Document

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

View Accounts

04/07/244 July 2024 Total exemption full accounts made up to 2023-07-31

View Document

09/05/249 May 2024 Registered office address changed from Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom to The Lightbox 87 Castle Street Reading Berkshire RG1 7SN on 2024-05-09

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

28/11/2328 November 2023 Purchase of own shares.

View Document

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

View Accounts

02/05/232 May 2023 Confirmation statement made on 2023-04-10 with updates

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

30/01/2330 January 2023 Cessation of Jeremy Halfacre as a person with significant control on 2023-01-11

View Document

30/01/2330 January 2023 Termination of appointment of Jeremy Halfacre as a director on 2023-01-11

View Document

25/01/2325 January 2023 Resolutions

View Document

25/01/2325 January 2023 Cancellation of shares. Statement of capital on 2023-01-11

View Document

25/01/2325 January 2023 Resolutions

View Document

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

View Accounts

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

View Accounts

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

15/04/2115 April 2021 ADOPT ARTICLES 25/02/2021

View Document

15/04/2115 April 2021 ARTICLES OF ASSOCIATION

View Document

12/04/2112 April 2021 REGISTERED OFFICE CHANGED ON 12/04/2021 FROM GRIFFINS COURT 24-32 LONDON ROAD NEWBURY BERKSHIRE RG14 1JX

View Document

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

View Accounts

28/04/2028 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

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

View Accounts

24/04/1924 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

12/01/1812 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

01/02/171 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

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

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

18/04/1618 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

04/09/154 September 2015 31/07/15 STATEMENT OF CAPITAL GBP 75

View Document

04/09/154 September 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

04/09/154 September 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

04/09/154 September 2015 31/07/15 STATEMENT OF CAPITAL GBP 75

View Document

04/09/154 September 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, DIRECTOR KENNETH WHITTAKER

View Document

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

View Accounts

21/07/1521 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 065620420001

View Document

13/07/1513 July 2015 SECRETARY APPOINTED MR TIMOTHY JOHN GEORGE NEEVES

View Document

13/07/1513 July 2015 APPOINTMENT TERMINATED, SECRETARY KENNETH WHITTAKER

View Document

06/05/156 May 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

10/09/1410 September 2014 REGISTERED OFFICE CHANGED ON 10/09/2014 FROM 55 STATION ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 1QL

View Document

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

View Accounts

22/04/1422 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

10/04/1310 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

11/04/1211 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY HALFACRE / 20/03/2012

View Document

15/04/1115 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

01/02/111 February 2011 REDESIGNATE SHARES 14/01/2011

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/05/106 May 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

02/06/092 June 2009 APPOINTMENT TERMINATED DIRECTOR VANTIS NOMINEES LIMITED

View Document

02/06/092 June 2009 ADOPT ARTICLES 02/05/2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 DIRECTOR APPOINTED KENNETH HARVEY WHITTAKER

View Document

02/06/092 June 2009 APPOINTMENT TERMINATED SECRETARY VANTIS SECRETARIES LIMITED

View Document

14/11/0814 November 2008 CURREXT FROM 30/04/2009 TO 31/07/2009

View Document

14/07/0814 July 2008 SECRETARY APPOINTED KENNETH HARVEY WHITTAKER

View Document

14/07/0814 July 2008 DIRECTOR APPOINTED TIMOTHY JOHN GEORGE NEEVES

View Document

14/07/0814 July 2008 DIRECTOR APPOINTED JEREMY HALFACRE

View Document

14/07/0814 July 2008 DIRECTOR APPOINTED ADAM COLIN JENKINS

View Document

10/04/0810 April 2008 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