DAVID SCOTT CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Total exemption full accounts made up to 2024-07-31 |
20/11/2420 November 2024 | Confirmation statement made on 2024-10-11 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
18/06/2418 June 2024 | Registered office address changed from 48 Union Street Hyde SK14 1nd England to Alfred Newton Solicitors 49-51 Wellington Rd South Stockport SK1 3RX on 2024-06-18 |
31/05/2431 May 2024 | Termination of appointment of David Scott as a secretary on 2024-05-06 |
31/05/2431 May 2024 | Termination of appointment of David Scott as a director on 2024-05-06 |
25/04/2425 April 2024 | Total exemption full accounts made up to 2023-07-31 |
11/10/2311 October 2023 | Confirmation statement made on 2023-10-11 with no updates |
11/10/2311 October 2023 | Director's details changed for Mrs Melissa Ann Singh on 2023-10-01 |
11/10/2311 October 2023 | Director's details changed for Lesley Ann Scott on 2023-10-01 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
28/04/2328 April 2023 | Total exemption full accounts made up to 2022-07-31 |
20/12/2220 December 2022 | Total exemption full accounts made up to 2021-07-31 |
15/12/2215 December 2022 | Appointment of Mrs Melissa Ann Singh as a director on 2022-12-14 |
15/11/2215 November 2022 | Confirmation statement made on 2022-10-24 with no updates |
18/10/2218 October 2022 | Compulsory strike-off action has been discontinued |
18/10/2218 October 2022 | Compulsory strike-off action has been discontinued |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
03/11/213 November 2021 | Change of details for Mr David Scott as a person with significant control on 2021-11-03 |
03/11/213 November 2021 | Confirmation statement made on 2021-10-24 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
01/10/191 October 2019 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES |
16/10/1816 October 2018 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES |
13/09/1713 September 2017 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
30/03/1730 March 2017 | REGISTERED OFFICE CHANGED ON 30/03/2017 FROM 23 STOCKPORT ROAD ASHTON-UNDER-LYNE LANCASHIRE OL7 0LA |
07/11/167 November 2016 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
21/10/1621 October 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
14/11/1514 November 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
26/10/1526 October 2015 | Annual return made up to 24 October 2015 with full list of shareholders |
19/04/1519 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
20/11/1420 November 2014 | Annual return made up to 24 October 2014 with full list of shareholders |
29/08/1429 August 2014 | REGISTERED OFFICE CHANGED ON 29/08/2014 FROM 9 WESTMINSTER AVENUE ASHTON UNDER LYNE LANCASHIRE OL6 8DD |
29/08/1429 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ANN SCOTT / 29/08/2014 |
29/08/1429 August 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID SCOTT / 29/08/2014 |
29/08/1429 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SCOTT / 29/08/2014 |
23/04/1423 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
11/11/1311 November 2013 | Annual return made up to 24 October 2013 with full list of shareholders |
16/04/1316 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
29/10/1229 October 2012 | Annual return made up to 24 October 2012 with full list of shareholders |
27/04/1227 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
07/11/117 November 2011 | Annual return made up to 24 October 2011 with full list of shareholders |
03/03/113 March 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
17/11/1017 November 2010 | Annual return made up to 24 October 2010 with full list of shareholders |
22/02/1022 February 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
19/11/0919 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ANN SCOTT / 19/11/2009 |
19/11/0919 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID SCOTT / 19/11/2009 |
19/11/0919 November 2009 | Annual return made up to 24 October 2009 with full list of shareholders |
11/02/0911 February 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
28/11/0828 November 2008 | RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS |
02/12/072 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
01/11/071 November 2007 | RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS |
27/11/0627 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
23/11/0623 November 2006 | RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS |
31/05/0631 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
01/11/051 November 2005 | RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS |
18/05/0518 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
15/11/0415 November 2004 | RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS |
10/11/0310 November 2003 | ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/07/04 |
10/11/0310 November 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/11/0310 November 2003 | NEW DIRECTOR APPOINTED |
10/11/0310 November 2003 | REGISTERED OFFICE CHANGED ON 10/11/03 FROM: 9 WESTMINSTER AVENUE ASHTON UNDER LYNE OL6 8DD |
29/10/0329 October 2003 | DIRECTOR RESIGNED |
29/10/0329 October 2003 | SECRETARY RESIGNED |
24/10/0324 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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