WILLIAMS SCOTT LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

28/05/2528 May 2025 Appointment of a voluntary liquidator

View Document

28/05/2528 May 2025 Statement of affairs

View Document

28/05/2528 May 2025 Registered office address changed from Unit 701 Stonehouse Park Sperry Way Stonehouse Gloucestershire GL10 3UT England to Purnells 5a Kernick Industrial Estate Penryn Cornwall TR10 9EP on 2025-05-28

View Document

28/05/2528 May 2025 Resolutions

View Document

22/04/2522 April 2025 Termination of appointment of Helena Steele as a director on 2025-04-20

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

28/08/2428 August 2024 Compulsory strike-off action has been discontinued

View Document

27/08/2427 August 2024 Notification of Helena Steele as a person with significant control on 2024-05-07

View Document

27/08/2427 August 2024 Statement of capital following an allotment of shares on 2024-05-07

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-05-22 with updates

View Document

22/08/2422 August 2024 Compulsory strike-off action has been suspended

View Document

13/08/2413 August 2024 First Gazette notice for compulsory strike-off

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/05/2422 May 2024 Director's details changed for Mr Martin Ellis on 2024-05-22

View Document

22/05/2422 May 2024 Change of details for Mr Martin Ellis as a person with significant control on 2024-05-22

View Document

15/05/2415 May 2024 Appointment of Mrs Helena Steele as a director on 2024-05-07

View Document

09/01/249 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

29/08/2329 August 2023 Memorandum and Articles of Association

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Resolutions

View Document

18/07/2318 July 2023 Change of share class name or designation

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-05-22 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

02/05/232 May 2023 Amended total exemption full accounts made up to 2022-05-31

View Document

16/03/2316 March 2023 Director's details changed for Mr Martin Ellis on 2023-03-14

View Document

16/03/2316 March 2023 Change of details for Mr Nick Steel as a person with significant control on 2023-03-14

View Document

14/03/2314 March 2023 Registered office address changed from Suite 5, Crowood House Gipsy Lane Swindon Wilts SN2 8YY England to Unit 701 Stonehouse Park Sperry Way Stonehouse Gloucestershire GL10 3UT on 2023-03-14

View Document

14/03/2314 March 2023 Change of details for Mr Martin Ellis as a person with significant control on 2023-03-14

View Document

14/03/2314 March 2023 Director's details changed for Mr Nicholas Steele on 2023-03-14

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

14/09/2214 September 2022 Registered office address changed from Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX United Kingdom to Suite 5, Crowood House Gipsy Lane Swindon Wilts SN2 8YY on 2022-09-14

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

12/11/2112 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

05/01/215 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

11/11/2011 November 2020 PSC'S CHANGE OF PARTICULARS / MR NICK STEEL / 10/11/2020

View Document

10/11/2010 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ELLIS / 10/11/2020

View Document

10/11/2010 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS STEELE / 10/11/2020

View Document

10/11/2010 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ELLIS / 10/11/2020

View Document

10/11/2010 November 2020 PSC'S CHANGE OF PARTICULARS / MR NICK STEEL / 10/11/2020

View Document

10/11/2010 November 2020 PSC'S CHANGE OF PARTICULARS / MR MARTIN ELLIS / 10/11/2020

View Document

10/11/2010 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS STEELE / 10/11/2020

View Document

10/11/2010 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ELLIS / 10/11/2020

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/01/2029 January 2020 REGISTERED OFFICE CHANGED ON 29/01/2020 FROM 260 FERNDALE ROAD SWINDON WILTS SN2 1HB ENGLAND

View Document

19/12/1919 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 REGISTERED OFFICE CHANGED ON 10/07/2019 FROM OFFICE 7 THE SHAFTESBURY CENTRE PERCY STREET RODBOURNE SWINDON WILTS SN2 2AZ ENGLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

21/12/1821 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

19/12/1719 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 REGISTERED OFFICE CHANGED ON 06/10/2017 FROM 120 VICTORIA ROAD SWINDON WILTS SN1 3BH ENGLAND

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

23/06/1623 June 2016 REGISTERED OFFICE CHANGED ON 23/06/2016 FROM NEXUS HOUSE DARBY CLOSE CHENEY MANOR INDUSTRIAL ESTATE SWINDON WILTS SN2 2PN ENGLAND

View Document

06/06/166 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

05/04/165 April 2016 REGISTERED OFFICE CHANGED ON 05/04/2016 FROM UNIT 11 , TEMPARS WAY IND. ESTATE MARLBOROUGH ROAD ROYAL WOOTTON BASSETT SWINDON SN4 7SA

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/06/151 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM VICTORIA CHAMBERS 120 VICTORIA ROAD SWINDON WILTSHIRE SN1 3BH ENGLAND

View Document

09/10/149 October 2014 DIRECTOR APPOINTED MR NICHOLAS STEELE

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STEELE

View Document

22/05/1422 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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