DAVID SCOTT (AGENCIES) LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

14/02/2514 February 2025 Appointment of Ms Lisa Alison Close as a director on 2024-12-10

View Document

09/07/249 July 2024 Total exemption full accounts made up to 2024-02-29

View Document

10/04/2410 April 2024 Change of share class name or designation

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-23 with updates

View Document

24/11/2324 November 2023 Change of share class name or designation

View Document

24/11/2324 November 2023 Resolutions

View Document

24/11/2324 November 2023 Resolutions

View Document

09/08/239 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

19/01/2219 January 2022 Statement of capital following an allotment of shares on 2021-12-20

View Document

30/12/2130 December 2021 Resolutions

View Document

30/12/2130 December 2021 Change of share class name or designation

View Document

30/12/2130 December 2021 Resolutions

View Document

30/12/2130 December 2021 Resolutions

View Document

30/12/2130 December 2021 Resolutions

View Document

30/12/2130 December 2021 Resolutions

View Document

30/12/2130 December 2021 Resolutions

View Document

30/12/2130 December 2021 Memorandum and Articles of Association

View Document

25/08/2125 August 2021 Registered office address changed from , 25 Coastguard Lane, Groomsport, Bangor, County Down, BT19 6LR to 11-19 Blythe Street Belfast BT12 5HU on 2021-08-25

View Document

15/06/2115 June 2021 Total exemption full accounts made up to 2021-02-28

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES

View Document

17/02/2017 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH MITCHELL SCOTT / 01/01/2017

View Document

17/02/2017 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS FREDA MARGORY FRANCES SCOTT / 01/01/2017

View Document

17/02/2017 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MITCHELL SCOTT / 01/01/2017

View Document

02/01/202 January 2020 OTHER COMPANY BUSINESS 19/12/2019

View Document

24/12/1924 December 2019 ADOPT ARTICLES 17/12/2019

View Document

20/12/1920 December 2019 CESSATION OF DAVID MITCHELL SCOTT AS A PSC

View Document

20/12/1920 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DFJG (SCOTT)PROPERTIES LIMITED

View Document

20/12/1920 December 2019 CESSATION OF FREDA MARGORY SCOTT AS A PSC

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

25/10/1925 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

30/10/1830 October 2018 CESSATION OF GARETH MITCHELL SCOTT AS A PSC

View Document

10/10/1810 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

17/07/1717 July 2017 28/02/17 UNAUDITED ABRIDGED

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

24/11/1524 November 2015 01/09/15 STATEMENT OF CAPITAL GBP 100

View Document

24/11/1524 November 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

18/11/1418 November 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

21/07/1421 July 2014 REGISTERED OFFICE CHANGED ON 21/07/2014 FROM 11-19 BLYTHE STREET BELFAST BT12 5HU NORTHERN IRELAND

View Document

21/07/1421 July 2014 Registered office address changed from , 11-19 Blythe Street, Belfast, BT12 5HU, Northern Ireland on 2014-07-21

View Document

20/11/1320 November 2013 Registered office address changed from , 8 Ballagh Road, Newcastle, Co Down, BT33 0LA on 2013-11-20

View Document

20/11/1320 November 2013 REGISTERED OFFICE CHANGED ON 20/11/2013 FROM 8 BALLAGH ROAD NEWCASTLE CO DOWN BT33 0LA

View Document

23/10/1323 October 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

26/10/1226 October 2012 SECRETARY'S CHANGE OF PARTICULARS / FREDA MARGORY FRANCES SCOTT / 26/10/2012

View Document

26/10/1226 October 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

09/11/119 November 2011 APPOINTMENT TERMINATED, DIRECTOR JULIE PATTERSON

View Document

27/10/1127 October 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

06/06/116 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/02/1124 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/01/115 January 2011 Annual return made up to 21 October 2010 with full list of shareholders

View Document

05/01/115 January 2011 DIRECTOR APPOINTED MR ROGER JOHN MCCLENAGHAN

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

06/02/106 February 2010 Annual return made up to 21 October 2009 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH MITCHELL SCOTT / 01/01/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE LISA PATTERSON / 01/01/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / FREDA MARGORY FRANCES SCOTT / 01/01/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MITCHELL SCOTT / 01/01/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN MCQUESTON / 01/01/2010

View Document

21/11/0921 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

28/05/0928 May 2009 CHANGE IN SIT REG ADD

View Document

22/10/0822 October 2008 CHANGE OF DIRS/SEC

View Document

22/10/0822 October 2008 21/10/08 ANNUAL RETURN SHUTTLE

View Document

07/10/087 October 2008 28/02/08 ANNUAL ACCTS

View Document

31/12/0731 December 2007 21/10/07

View Document

06/09/076 September 2007 28/02/07 ANNUAL ACCTS

View Document

21/12/0621 December 2006 21/10/06 ANNUAL RETURN SHUTTLE

View Document

28/07/0628 July 2006 28/02/06 ANNUAL ACCTS

View Document

04/05/064 May 2006 28/02/05 ANNUAL ACCTS

View Document

28/10/0528 October 2005 21/10/05 ANNUAL RETURN SHUTTLE

View Document

29/10/0429 October 2004 29/02/04 ANNUAL ACCTS

View Document

26/10/0426 October 2004 21/10/04 ANNUAL RETURN SHUTTLE

View Document

11/12/0311 December 2003 28/02/03 ANNUAL ACCTS

View Document

24/10/0324 October 2003 CHANGE OF DIRS/SEC

View Document

24/10/0324 October 2003 21/10/03 ANNUAL RETURN SHUTTLE

View Document

26/11/0226 November 2002 28/02/02 ANNUAL ACCTS

View Document

30/10/0230 October 2002 21/10/02 ANNUAL RETURN SHUTTLE

View Document

29/10/0129 October 2001 21/10/01 ANNUAL RETURN SHUTTLE

View Document

18/09/0118 September 2001 28/02/01 ANNUAL ACCTS

View Document

12/12/0012 December 2000 CHANGE OF DIRS/SEC

View Document

12/12/0012 December 2000 CHANGE OF DIRS/SEC

View Document

15/11/0015 November 2000 28/02/00 ANNUAL ACCTS

View Document

10/11/0010 November 2000 21/10/00 ANNUAL RETURN SHUTTLE

View Document

20/01/0020 January 2000 PARS RE MORTAGE

View Document

09/01/009 January 2000 21/10/99 ANNUAL RETURN SHUTTLE

View Document

23/11/9923 November 1999 28/02/99 ANNUAL ACCTS

View Document

21/12/9821 December 1998 28/02/98 ANNUAL ACCTS

View Document

23/11/9823 November 1998 21/10/98 ANNUAL RETURN SHUTTLE

View Document

07/11/977 November 1997 21/10/97 ANNUAL RETURN SHUTTLE

View Document

11/06/9711 June 1997 28/02/97 ANNUAL ACCTS

View Document

28/10/9628 October 1996 21/10/96 ANNUAL RETURN SHUTTLE

View Document

17/09/9617 September 1996 28/02/96 ANNUAL ACCTS

View Document

15/11/9515 November 1995 28/02/95 ANNUAL ACCTS

View Document

07/11/957 November 1995 31/10/95 ANNUAL RETURN SHUTTLE

View Document

18/11/9418 November 1994 07/11/94 ANNUAL RETURN SHUTTLE

View Document

10/06/9410 June 1994 28/02/94 ANNUAL ACCTS

View Document

22/01/9422 January 1994 11/12/93 ANNUAL RETURN SHUTTLE

View Document

22/12/9322 December 1993 28/02/93 ANNUAL ACCTS

View Document

19/04/9319 April 1993 CHANGE OF DIRS/SEC

View Document

31/03/9331 March 1993 28/02/92 ANNUAL ACCTS

View Document

18/12/9218 December 1992 11/12/92 ANNUAL RETURN SHUTTLE

View Document

27/04/9227 April 1992 28/02/91 ANNUAL ACCTS

View Document

22/02/9222 February 1992 31/12/91 ANNUAL RETURN FORM

View Document

02/10/912 October 1991 CHANGE OF DIRS/SEC

View Document

19/09/9119 September 1991 RETURN OF ALLOT OF SHARES

View Document

05/06/915 June 1991 31/12/90 ANNUAL RETURN

View Document

16/08/9016 August 1990 28/02/89 ANNUAL ACCTS

View Document

16/08/9016 August 1990 28/02/90 ANNUAL ACCTS

View Document

01/03/901 March 1990 31/12/89 ANNUAL RETURN

View Document

22/06/8922 June 1989 28/02/88 ANNUAL ACCTS

View Document

01/04/891 April 1989 31/12/88 ANNUAL RETURN

View Document

25/06/8825 June 1988 31/12/87 ANNUAL RETURN

View Document

15/01/8815 January 1988 CHANGE OF ARD DURING ARP

View Document

23/10/8723 October 1987 28/02/87 ANNUAL ACCTS

View Document

13/05/8713 May 1987 31/12/86 ANNUAL RETURN

View Document

12/02/8612 February 1986 CHANGE OF DIRS/SEC

View Document

21/01/8621 January 1986 ARTICLES

View Document

21/01/8621 January 1986 PARS RE DIRS/SIT REG OFFI

View Document

21/01/8621 January 1986 DECLN COMPLNCE REG NEW CO

View Document

21/01/8621 January 1986 STATEMENT OF NOMINAL CAP

View Document

21/01/8621 January 1986 MEMORANDUM

View Document

21/01/8621 January 1986 CERTIFICATE OF INCORPORATION

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