E & J SCOTT (HAULAGE) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/02/2510 February 2025 | Total exemption full accounts made up to 2024-05-29 |
11/11/2411 November 2024 | Confirmation statement made on 2024-11-11 with updates |
29/05/2429 May 2024 | Annual accounts for year ending 29 May 2024 |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-29 |
04/12/234 December 2023 | Confirmation statement made on 2023-11-30 with updates |
29/05/2329 May 2023 | Annual accounts for year ending 29 May 2023 |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-29 |
06/12/226 December 2022 | Confirmation statement made on 2022-11-30 with updates |
29/05/2229 May 2022 | Annual accounts for year ending 29 May 2022 |
15/02/2215 February 2022 | Total exemption full accounts made up to 2021-05-29 |
30/11/2130 November 2021 | Confirmation statement made on 2021-11-30 with no updates |
29/05/2129 May 2021 | Annual accounts for year ending 29 May 2021 |
24/02/2124 February 2021 | 29/05/20 TOTAL EXEMPTION FULL |
08/12/208 December 2020 | CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES |
29/05/2029 May 2020 | Annual accounts for year ending 29 May 2020 |
14/02/2014 February 2020 | 29/05/19 TOTAL EXEMPTION FULL |
09/12/199 December 2019 | CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES |
29/05/1929 May 2019 | Annual accounts for year ending 29 May 2019 |
25/02/1925 February 2019 | 29/05/18 TOTAL EXEMPTION FULL |
05/12/185 December 2018 | CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES |
29/05/1829 May 2018 | Annual accounts for year ending 29 May 2018 |
20/02/1820 February 2018 | 29/05/17 TOTAL EXEMPTION FULL |
04/12/174 December 2017 | CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES |
29/05/1729 May 2017 | Annual accounts for year ending 29 May 2017 |
24/02/1724 February 2017 | Annual accounts small company total exemption made up to 29 May 2016 |
08/12/168 December 2016 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES |
29/05/1629 May 2016 | Annual accounts for year ending 29 May 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 29 May 2015 |
16/12/1516 December 2015 | Annual return made up to 30 November 2015 with full list of shareholders |
29/05/1529 May 2015 | Annual accounts for year ending 29 May 2015 |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 29 May 2014 |
04/12/144 December 2014 | Annual return made up to 30 November 2014 with full list of shareholders |
29/05/1429 May 2014 | Annual accounts for year ending 29 May 2014 |
24/02/1424 February 2014 | 29/05/13 TOTAL EXEMPTION FULL |
10/12/1310 December 2013 | Annual return made up to 30 November 2013 with full list of shareholders |
29/05/1329 May 2013 | Annual accounts for year ending 29 May 2013 |
22/02/1322 February 2013 | Annual accounts small company total exemption made up to 29 May 2012 |
12/12/1212 December 2012 | Annual return made up to 30 November 2012 with full list of shareholders |
29/05/1229 May 2012 | Annual accounts for year ending 29 May 2012 |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 29 May 2011 |
14/12/1114 December 2011 | Annual return made up to 30 November 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 29 May 2010 |
22/12/1022 December 2010 | Annual return made up to 30 November 2010 with full list of shareholders |
29/03/1029 March 2010 | Annual accounts small company total exemption made up to 29 May 2009 |
24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ERIC STEWART SCOTT / 30/11/2009 |
24/03/1024 March 2010 | Annual return made up to 30 November 2009 with full list of shareholders |
24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUE WILMA AGNES SCOTT / 30/11/2009 |
26/03/0926 March 2009 | Annual accounts small company total exemption made up to 29 May 2008 |
19/01/0919 January 2009 | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS |
29/12/0729 December 2007 | £ SR 50000@1 09/01/07 |
17/12/0717 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/05/07 |
14/12/0714 December 2007 | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS |
05/04/075 April 2007 | DIRECTOR RESIGNED |
05/04/075 April 2007 | DIRECTOR RESIGNED |
29/03/0729 March 2007 | RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS |
06/03/076 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/05/06 |
13/01/0613 January 2006 | RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS |
04/08/054 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/05/05 |
02/04/052 April 2005 | RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS |
29/07/0429 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/05/04 |
22/12/0322 December 2003 | RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS |
23/09/0323 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/05/03 |
30/12/0230 December 2002 | RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS |
26/09/0226 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/05/02 |
28/03/0228 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/05/01 |
27/12/0127 December 2001 | RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS |
26/02/0126 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/05/00 |
28/12/0028 December 2000 | RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS |
22/12/9922 December 1999 | RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS |
06/08/996 August 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/05/99 |
23/12/9823 December 1998 | REGISTERED OFFICE CHANGED ON 23/12/98 FROM: SANDHOLE MINTLAW PETERHEAD AB42 8HP |
23/12/9823 December 1998 | RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS |
06/10/986 October 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/05/98 |
04/01/984 January 1998 | RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS |
29/08/9729 August 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/05/97 |
31/07/9731 July 1997 | PHOTOCOPY 883 190697 |
08/03/978 March 1997 | RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS |
30/09/9630 September 1996 | ACC. REF. DATE EXTENDED FROM 31/05/96 TO 29/05/97 |
01/04/961 April 1996 | PARTIC OF MORT/CHARGE ***** |
30/03/9630 March 1996 | NEW DIRECTOR APPOINTED |
30/03/9630 March 1996 | REGISTERED OFFICE CHANGED ON 30/03/96 FROM: SANDHOLE MINTLAW PETERHEAD AB42 8HP |
30/03/9630 March 1996 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05 |
30/03/9630 March 1996 | NEW DIRECTOR APPOINTED |
30/03/9630 March 1996 | NEW DIRECTOR APPOINTED |
30/03/9630 March 1996 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
01/12/951 December 1995 | SECRETARY RESIGNED |
01/12/951 December 1995 | DIRECTOR RESIGNED |
30/11/9530 November 1995 | 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