W & A SCOTT LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Confirmation statement made on 2025-07-09 with no updates |
03/03/253 March 2025 | Termination of appointment of Frances Kennard Scott as a secretary on 2025-02-24 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
17/07/2417 July 2024 | Confirmation statement made on 2024-07-09 with no updates |
17/07/2417 July 2024 | Director's details changed for Gary John Scott on 2024-07-17 |
17/07/2417 July 2024 | Change of details for Gary John Scott as a person with significant control on 2024-07-17 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
26/07/2326 July 2023 | Change of details for Gary John Scott as a person with significant control on 2023-07-26 |
26/07/2326 July 2023 | Director's details changed for Gary John Scott on 2023-07-26 |
26/07/2326 July 2023 | Confirmation statement made on 2023-07-09 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2020-12-31 |
23/07/2123 July 2021 | Confirmation statement made on 2021-07-09 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/12/2024 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
15/07/2015 July 2020 | CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES |
08/01/198 January 2019 | APPOINTMENT TERMINATED, DIRECTOR ALISTAIR SCOTT |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/09/1821 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
13/08/1813 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR MICHAEL SCOTT / 13/08/2018 |
13/08/1813 August 2018 | PSC'S CHANGE OF PARTICULARS / GARY JOHN SCOTT / 13/08/2018 |
13/08/1813 August 2018 | SECRETARY'S CHANGE OF PARTICULARS / FRANCES KENNARD SCOTT / 13/08/2018 |
13/08/1813 August 2018 | REGISTERED OFFICE CHANGED ON 13/08/2018 FROM 15A BUCHANAN STREET BALFRON GLASGOW G63 0RL |
13/08/1813 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN SCOTT / 13/08/2018 |
20/07/1820 July 2018 | CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/09/1727 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
25/07/1725 July 2017 | CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
23/09/1623 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
19/07/1619 July 2016 | CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
06/10/156 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
15/07/1515 July 2015 | Annual return made up to 9 July 2015 with full list of shareholders |
01/10/141 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
14/07/1414 July 2014 | Annual return made up to 9 July 2014 with full list of shareholders |
01/10/131 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
16/07/1316 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN SCOTT / 10/07/2012 |
16/07/1316 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR MICHAEL SCOTT / 10/07/2012 |
16/07/1316 July 2013 | Annual return made up to 9 July 2013 with full list of shareholders |
16/07/1316 July 2013 | SECRETARY'S CHANGE OF PARTICULARS / FRANCES KENNARD SCOTT / 10/07/2012 |
23/08/1223 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
01/08/121 August 2012 | Annual return made up to 9 July 2012 with full list of shareholders |
22/09/1122 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
20/07/1120 July 2011 | Annual return made up to 9 July 2011 with full list of shareholders |
22/07/1022 July 2010 | Annual return made up to 9 July 2010 with full list of shareholders |
22/07/1022 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR MICHAEL SCOTT / 09/07/2010 |
22/07/1022 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN SCOTT / 09/07/2010 |
14/04/1014 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
03/08/093 August 2009 | CURREXT FROM 31/07/2009 TO 31/12/2009 |
29/07/0929 July 2009 | RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS |
06/08/086 August 2008 | SECRETARY APPOINTED FRANCES KENNARD SCOTT |
06/08/086 August 2008 | DIRECTOR APPOINTED ALISTAIR MICHAEL SCOTT |
06/08/086 August 2008 | DIRECTOR APPOINTED GARY JOHN SCOTT |
10/07/0810 July 2008 | APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT LTD. |
10/07/0810 July 2008 | ADOPT MEM AND ARTS 09/07/2008 |
10/07/0810 July 2008 | APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD. |
09/07/089 July 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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