ALEXANDER SCOTT & SON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/12/244 December 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

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

View Accounts

29/11/2329 November 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/02/2324 February 2023 Notification of Jonathan Crawford as a person with significant control on 2019-03-08

View Document

24/02/2324 February 2023 Cessation of Gilbert Crawford as a person with significant control on 2019-03-08

View Document

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

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

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

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

30/09/2130 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

14/12/2014 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES

View Document

17/09/1917 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES

View Document

30/08/1830 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/12/176 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILBERT CRAWFORD

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES

View Document

06/12/176 December 2017 APPOINTMENT TERMINATED, DIRECTOR GILBERT CRAWFORD

View Document

13/06/1713 June 2017 31/12/16 UNAUDITED ABRIDGED

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

12/10/1612 October 2016 DIRECTOR APPOINTED JONATHAN CRAWFORD

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/12/158 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/12/145 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

27/11/1427 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0023580004

View Document

26/11/1426 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0023580005

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/12/1311 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/12/125 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

14/05/1214 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/12/119 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/12/1015 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/12/091 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 SECRETARY'S CHANGE OF PARTICULARS / HAZEL CRAWFORD / 30/11/2009

View Document

02/04/092 April 2009 31/12/08 ANNUAL ACCTS

View Document

06/02/096 February 2009 28/11/08 ANNUAL RETURN SHUTTLE

View Document

02/06/082 June 2008 31/12/07 ANNUAL ACCTS

View Document

04/01/084 January 2008 28/11/07 ANNUAL RETURN SHUTTLE

View Document

06/06/076 June 2007 31/12/06 ANNUAL ACCTS

View Document

13/12/0613 December 2006 28/11/06 ANNUAL RETURN SHUTTLE

View Document

03/05/063 May 2006 31/12/05 ANNUAL ACCTS

View Document

06/01/066 January 2006 28/11/05 ANNUAL RETURN SHUTTLE

View Document

16/05/0516 May 2005 31/12/04 ANNUAL ACCTS

View Document

16/12/0416 December 2004 28/11/04 ANNUAL RETURN SHUTTLE

View Document

22/04/0422 April 2004 31/12/03 ANNUAL ACCTS

View Document

17/01/0417 January 2004 28/11/03 ANNUAL RETURN SHUTTLE

View Document

03/06/033 June 2003 31/12/02 ANNUAL ACCTS

View Document

15/01/0315 January 2003 28/11/02 ANNUAL RETURN SHUTTLE

View Document

04/07/024 July 2002 31/12/01 ANNUAL ACCTS

View Document

04/01/024 January 2002 28/11/01 ANNUAL RETURN SHUTTLE

View Document

19/05/0119 May 2001 31/12/00 ANNUAL ACCTS

View Document

27/01/0127 January 2001 28/11/00 ANNUAL RETURN SHUTTLE

View Document

29/06/0029 June 2000 31/12/99 ANNUAL ACCTS

View Document

26/01/0026 January 2000 28/11/99 ANNUAL RETURN SHUTTLE

View Document

15/05/9915 May 1999 31/12/98 ANNUAL ACCTS

View Document

09/01/999 January 1999 28/11/98 ANNUAL RETURN SHUTTLE

View Document

28/04/9828 April 1998 31/12/97 ANNUAL ACCTS

View Document

15/12/9715 December 1997 28/11/97 ANNUAL RETURN SHUTTLE

View Document

16/05/9716 May 1997 31/12/96 ANNUAL ACCTS

View Document

10/12/9610 December 1996 28/11/96 ANNUAL RETURN SHUTTLE

View Document

23/05/9623 May 1996 31/12/95 ANNUAL ACCTS

View Document

18/01/9618 January 1996 28/11/95 ANNUAL RETURN SHUTTLE

View Document

06/06/956 June 1995 31/12/94 ANNUAL ACCTS

View Document

24/01/9524 January 1995 28/11/94 ANNUAL RETURN SHUTTLE

View Document

07/06/947 June 1994 31/12/93 ANNUAL ACCTS

View Document

22/01/9422 January 1994 28/11/93 ANNUAL RETURN SHUTTLE

View Document

12/11/9312 November 1993 31/12/92 ANNUAL ACCTS

View Document

17/12/9217 December 1992 31/12/91 ANNUAL ACCTS

View Document

17/12/9217 December 1992 28/11/92 ANNUAL RETURN SHUTTLE

View Document

18/01/9218 January 1992 28/11/91 ANNUAL RETURN FORM

View Document

18/01/9218 January 1992 31/12/90 ANNUAL ACCTS

View Document

19/12/9019 December 1990 28/11/90 ANNUAL RETURN

View Document

14/12/9014 December 1990 31/12/89 ANNUAL ACCTS

View Document

15/12/8915 December 1989 31/12/88 ANNUAL ACCTS

View Document

13/12/8913 December 1989 31/10/89 ANNUAL RETURN

View Document

17/01/8917 January 1989 31/10/88 ANNUAL RETURN

View Document

13/01/8913 January 1989 31/12/87 ANNUAL ACCTS

View Document

21/10/8721 October 1987 31/12/86 ANNUAL ACCTS

View Document

16/10/8716 October 1987 01/10/87 ANNUAL RETURN

View Document

04/12/864 December 1986 20/11/86 ANNUAL RETURN

View Document

02/12/862 December 1986 31/12/85 ANNUAL ACCTS

View Document

05/12/855 December 1985 21/11/85 ANNUAL RETURN

View Document

05/12/855 December 1985 31/12/84 ANNUAL ACCTS

View Document

12/11/8412 November 1984 17/10/84 ANNUAL RETURN

View Document

12/11/8412 November 1984 31/12/83 ANNUAL ACCTS

View Document

25/04/8425 April 1984 16/03/83 ANNUAL RETURN

View Document

26/08/8326 August 1983 PARS RE MORTAGE

View Document

14/02/8314 February 1983 NOTICE OF ARD

View Document

14/02/8314 February 1983 31/12/82 ANNUAL RETURN

View Document

24/03/8224 March 1982 RETURN OF ALLOTS (CASH)

View Document

22/02/8222 February 1982 31/12/81 ANNUAL RETURN

View Document

18/02/8118 February 1981 31/12/80 ANNUAL RETURN

View Document

28/11/8028 November 1980 PARS RE MORTAGE

View Document

19/02/8019 February 1980 31/12/79 ANNUAL RETURN

View Document

20/02/7920 February 1979 31/12/78 ANNUAL RETURN

View Document

15/08/7815 August 1978 PARS RE MORTAGE

View Document

17/08/7717 August 1977 PARTICULARS RE DIRECTORS

View Document

10/06/7710 June 1977 31/12/77 ANNUAL RETURN

View Document

24/11/7624 November 1976 31/12/76 ANNUAL RETURN

View Document

30/12/7530 December 1975 31/12/75 ANNUAL RETURN

View Document

08/01/758 January 1975 31/12/74 ANNUAL RETURN

View Document

16/05/7416 May 1974 31/12/73 ANNUAL RETURN

View Document

16/11/7216 November 1972 31/12/72 ANNUAL RETURN

View Document

08/12/718 December 1971 31/12/71 ANNUAL RETURN

View Document

08/01/718 January 1971 31/12/70 ANNUAL RETURN

View Document

02/01/702 January 1970 31/12/69 ANNUAL RETURN

View Document

16/05/6916 May 1969 SIT OF REGISTER OF MEMS

View Document

25/10/6825 October 1968 31/12/68 ANNUAL RETURN

View Document

30/10/6730 October 1967 31/12/67 ANNUAL RETURN

View Document

24/10/6624 October 1966 31/12/66 ANNUAL RETURN

View Document

19/10/6519 October 1965 31/12/65 ANNUAL RETURN

View Document

03/07/643 July 1964 31/12/64 ANNUAL RETURN

View Document

09/10/639 October 1963 31/12/63 ANNUAL RETURN

View Document

30/04/6230 April 1962 SIT OF REGISTER OF MEMS

View Document

30/04/6230 April 1962 31/12/62 ANNUAL RETURN

View Document

14/03/6214 March 1962 PARTICULARS RE DIRECTORS

View Document

14/03/6214 March 1962 RETURN OF ALLOTS (CASH)

View Document

07/12/617 December 1961 31/12/61 ANNUAL RETURN

View Document

16/09/6016 September 1960 31/12/60 ANNUAL RETURN

View Document

04/12/594 December 1959 PARTICULARS RE DIRECTORS

View Document

04/12/594 December 1959 RETURN OF ALLOTS (CASH)

View Document

06/04/596 April 1959 31/12/59 ANNUAL RETURN

View Document

07/01/597 January 1959 31/12/58 ANNUAL RETURN

View Document

06/01/586 January 1958 31/12/57 ANNUAL RETURN

View Document

01/01/571 January 1957 31/12/56 ANNUAL RETURN

View Document

22/03/5622 March 1956 31/12/55 ANNUAL RETURN

View Document

25/01/5425 January 1954 31/12/54 ANNUAL RETURN

View Document

29/01/5329 January 1953 31/12/53 ANNUAL RETURN

View Document

18/03/5218 March 1952 31/12/52 ANNUAL RETURN

View Document

17/01/5217 January 1952 31/12/51 ANNUAL RETURN

View Document

29/01/5129 January 1951 31/12/50 ANNUAL RETURN

View Document

12/01/5012 January 1950 31/12/49 ANNUAL RETURN

View Document

21/02/4921 February 1949 PARTICULARS RE DIRECTORS

View Document

05/02/495 February 1949 31/12/48 ANNUAL RETURN

View Document

05/01/485 January 1948 RETURN OF ALLOTS (CASH)

View Document

18/07/4718 July 1947 DECL ON COMPL ON INCORP

View Document

18/07/4718 July 1947 STATEMENT OF NOMINAL CAP

View Document

18/07/4718 July 1947 SITUATION OF REG OFFICE

View Document

18/07/4718 July 1947 MEMORANDUM

View Document

18/07/4718 July 1947 ARTICLES

View Document

18/07/4718 July 1947 PARTICULARS RE DIRECTORS

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