MORTON-SCOTT ASSOCIATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 02/06/252 June 2025 | Confirmation statement made on 2025-04-21 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 30/12/2430 December 2024 | Total exemption full accounts made up to 2023-12-31 |
| 18/06/2418 June 2024 | Confirmation statement made on 2024-04-21 with no updates |
| 18/06/2418 June 2024 | Director's details changed for Mr William Douglas Scott on 2024-06-06 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 27/12/2327 December 2023 | Total exemption full accounts made up to 2022-12-31 |
| 21/04/2321 April 2023 | Confirmation statement made on 2023-04-21 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 30/03/2230 March 2022 | Confirmation statement made on 2022-03-08 with updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 18/06/2118 June 2021 | Confirmation statement made on 2021-03-08 with no updates |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 23/12/2023 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 04/04/194 April 2019 | PSC'S CHANGE OF PARTICULARS / MR WILLIAM DOUGLAS SCOTT / 07/07/2018 |
| 04/04/194 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DOUGLAS SCOTT / 07/07/2018 |
| 04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES |
| 27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 07/07/187 July 2018 | PSC'S CHANGE OF PARTICULARS / WILLIAM DOUGLAS SCOTT / 07/07/2018 |
| 16/03/1816 March 2018 | SAIL ADDRESS CHANGED FROM: C/O COMPETEX LTD THE OLD BAKERY 47C BLACKBOROUGH ROAD REIGATE SURREY RH2 7BU UNITED KINGDOM |
| 15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 19/09/1719 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 30/08/1730 August 2017 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES |
| 30/08/1730 August 2017 | Annual accounts small company total exemption made up to 31 December 2015 |
| 30/08/1730 August 2017 | Annual accounts small company total exemption made up to 31 December 2014 |
| 30/08/1730 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM DOUGLAS SCOTT |
| 30/08/1730 August 2017 | REGISTERED OFFICE CHANGED ON 30/08/2017 FROM 15 CHARLBURY CLOSE WELLINGBOROUGH NN3 2NS ENGLAND |
| 30/08/1730 August 2017 | Annual return made up to 8 March 2016 with full list of shareholders |
| 30/08/1730 August 2017 | COMPANY RESTORED ON 30/08/2017 |
| 13/06/1713 June 2017 | STRUCK OFF AND DISSOLVED |
| 09/03/169 March 2016 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 12/01/1612 January 2016 | FIRST GAZETTE |
| 18/08/1518 August 2015 | REGISTERED OFFICE CHANGED ON 18/08/2015 FROM, ORCHARD HOUSE PARK LANE, REIGATE, SURREY, RH2 8JX |
| 17/08/1517 August 2015 | APPOINTMENT TERMINATED, SECRETARY CHARLES FOWLER |
| 28/04/1528 April 2015 | Annual accounts small company total exemption made up to 31 December 2013 |
| 02/04/152 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DOUGLAS SCOTT / 02/04/2015 |
| 24/03/1524 March 2015 | Annual return made up to 8 March 2015 with full list of shareholders |
| 16/02/1516 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DOUGLAS SCOTT / 09/02/2015 |
| 24/01/1524 January 2015 | DISS40 (DISS40(SOAD)) |
| 13/01/1513 January 2015 | FIRST GAZETTE |
| 28/08/1428 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DOUGLAS SCOTT / 28/03/2014 |
| 13/03/1413 March 2014 | Annual return made up to 8 March 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 12/03/1312 March 2013 | Annual return made up to 8 March 2013 with full list of shareholders |
| 05/02/135 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DOUGLAS SCOTT / 04/02/2013 |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 19/09/1219 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 16/07/1216 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DOUGLAS SCOTT / 16/07/2012 |
| 09/03/129 March 2012 | Annual return made up to 8 March 2012 with full list of shareholders |
| 09/03/129 March 2012 | SAIL ADDRESS CREATED |
| 25/08/1125 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DOUGLAS SCOTT / 25/08/2011 |
| 17/05/1117 May 2011 | CURRSHO FROM 31/03/2012 TO 31/12/2011 |
| 12/05/1112 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DOUGLAS SCOTT / 07/04/2011 |
| 08/03/118 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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