SCOTTS HIRE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/11/253 November 2025 NewMemorandum and Articles of Association

View Document

03/11/253 November 2025 NewResolutions

View Document

29/10/2529 October 2025 NewStatement of company's objects

View Document

22/09/2522 September 2025 NewAppointment of Mrs Jane Smithson as a director on 2025-07-02

View Document

22/09/2522 September 2025 NewTermination of appointment of Wayne Leslie Jon Roberts as a director on 2025-09-04

View Document

28/08/2528 August 2025 Statement of capital following an allotment of shares on 2024-10-28

View Document

05/08/255 August 2025 Confirmation statement made on 2025-07-01 with updates

View Document

18/11/2418 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

17/11/2417 November 2024 Resolutions

View Document

17/11/2417 November 2024 Resolutions

View Document

17/11/2417 November 2024 Memorandum and Articles of Association

View Document

05/11/245 November 2024 Change of share class name or designation

View Document

03/07/243 July 2024 Confirmation statement made on 2024-07-01 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/06/244 June 2024 Registration of charge 066344980008, created on 2024-06-04

View Document

26/03/2426 March 2024 Satisfaction of charge 066344980005 in full

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-01 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/03/2324 March 2023 Appointment of Mrs Hannah Louise Cotgrove as a director on 2022-11-01

View Document

24/03/2324 March 2023 Appointment of Mr Joshua David Smithson as a director on 2022-11-01

View Document

17/01/2317 January 2023 Satisfaction of charge 066344980006 in full

View Document

16/11/2216 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

04/11/214 November 2021 Satisfaction of charge 3 in full

View Document

21/10/2121 October 2021 Satisfaction of charge 066344980007 in full

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/03/202 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

16/11/1916 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

16/10/1916 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 066344980007

View Document

17/09/1917 September 2019 PREVEXT FROM 31/12/2018 TO 30/06/2019

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

25/07/1925 July 2019 REGISTERED OFFICE CHANGED ON 25/07/2019 FROM ARCLID GREEN HOUSE ARCLID GREEN ARCLID SANDBACH CW11 4SY ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

16/05/1916 May 2019 REGISTERED OFFICE CHANGED ON 16/05/2019 FROM ALPHA HOUSE 4 GREEK STREET STOCKPORT CHESHIRE SK3 8AB

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

05/07/185 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 066344980006

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

17/08/1717 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE ELIZABETH SMITHSON

View Document

17/08/1717 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN ROBERT SMITHSON

View Document

17/08/1717 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/08/2017

View Document

07/08/177 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 066344980006

View Document

04/07/174 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/03/1729 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/12/1614 December 2016 DIRECTOR APPOINTED MR WAYNE ROBERTS

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

07/04/167 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/03/1630 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 066344980005

View Document

17/07/1517 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/02/153 February 2015 REGISTERED OFFICE CHANGED ON 03/02/2015 FROM C/O C/O UHY HACKER YOUNG ST JAMES BUILDING 79 OXFORD STREET MANCHESTER M1 6HT

View Document

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ROBERT SMITHSON / 09/01/2015

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/07/1428 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

07/02/147 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/07/1318 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/07/1217 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ROBERT SMITHSON / 01/07/2012

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

02/09/112 September 2011 AMENDING 288A

View Document

09/08/119 August 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

09/08/119 August 2011 REGISTERED OFFICE CHANGED ON 09/08/2011 FROM UHY HACKER YOUNG ST JAMES BUILDING 79 OXFORD STREET MANCHESTER M1 6HT

View Document

09/08/119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROBERT SMITHSON / 01/07/2011

View Document

14/02/1114 February 2011 REGISTERED OFFICE CHANGED ON 14/02/2011 FROM RIVERSIDE HOUSE KINGS REACH BUSINESS PARK YEW STREET STOCKPORT CHESHIRE SK4 2HD ENGLAND

View Document

14/02/1114 February 2011 02/07/10 STATEMENT OF CAPITAL GBP 100.00

View Document

22/07/1022 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

20/07/1020 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/11/0912 November 2009 CURREXT FROM 30/04/2009 TO 31/12/2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

29/08/0929 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/08/0922 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/2009 FROM C/O HALLIDAYS RIVERSIDE HOUSE KINGS REACH BUSINESS PARK YEW STREET STOCKPORT CHESHIRE SK4 2HD

View Document

08/01/098 January 2009 CURRSHO FROM 31/07/2009 TO 30/04/2009

View Document

07/01/097 January 2009 REGISTERED OFFICE CHANGED ON 07/01/2009 FROM HALLIDAYS LIMITED PORTLAND BUILDINGS 127-129 PORTLAND STREET MANCHESTER M1 4PZ

View Document

23/09/0823 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/09/084 September 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY BRYNE

View Document

04/09/084 September 2008 DIRECTOR APPOINTED MARTIN SMITHSON

View Document

29/07/0829 July 2008 DIRECTOR APPOINTED TIMOTHY RUSSELL BRYNE

View Document

03/07/083 July 2008 S366A DISP HOLDING AGM 01/07/2008

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED SECRETARY OCS CORPORATE SECRETARIES LIMITED

View Document

03/07/083 July 2008 REGISTERED OFFICE CHANGED ON 03/07/2008 FROM MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP UNITED KINGDOM

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED DIRECTOR OCS DIRECTORS LIMITED

View Document

01/07/081 July 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