SCOTT ADAMSONS MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

21/02/2521 February 2025 Director's details changed for Mr Russell Peter Whiting on 2025-02-01

View Document

30/10/2430 October 2024 Satisfaction of charge 4 in full

View Document

30/10/2430 October 2024 Satisfaction of charge 2 in full

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

05/03/245 March 2024 Appointment of Mr Mark Ashley Whiting as a secretary on 2024-03-05

View Document

05/03/245 March 2024 Termination of appointment of Patricia Mary Foulkes as a secretary on 2024-03-05

View Document

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

View Accounts

19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

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

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES

View Document

07/05/207 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/05/207 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

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

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

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

View Accounts

09/10/189 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN COPELAND

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

05/10/165 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

28/04/1628 April 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/04/1527 April 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/05/146 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/05/1315 May 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/04/1226 April 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/04/1128 April 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED MR RUSSELL PETER WHITING

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/04/1027 April 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/04/0921 April 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

29/04/0829 April 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK WHITING / 19/03/2008

View Document

21/10/0721 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

17/08/0717 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0727 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0726 April 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 COMPANY NAME CHANGED SCOTT ADAMSONS FLEET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 27/03/07

View Document

24/10/0624 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

28/07/0628 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/064 May 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 DIRECTOR RESIGNED

View Document

24/10/0524 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

11/05/0511 May 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

04/05/044 May 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

13/05/0313 May 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

08/05/028 May 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

09/05/019 May 2001 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

26/10/0026 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0019 May 2000 RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

23/05/9923 May 1999 DIRECTOR RESIGNED

View Document

20/05/9920 May 1999 RETURN MADE UP TO 19/04/99; NO CHANGE OF MEMBERS

View Document

26/10/9826 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

11/09/9811 September 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/09/989 September 1998 NC INC ALREADY ADJUSTED 30/06/98

View Document

09/09/989 September 1998 £ NC 1000/2000 30/06/98

View Document

19/05/9819 May 1998 RETURN MADE UP TO 19/04/98; FULL LIST OF MEMBERS

View Document

20/10/9720 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

15/05/9715 May 1997 RETURN MADE UP TO 19/04/97; FULL LIST OF MEMBERS

View Document

31/10/9631 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

21/05/9621 May 1996 RETURN MADE UP TO 19/04/96; NO CHANGE OF MEMBERS

View Document

25/10/9525 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

23/04/9523 April 1995 RETURN MADE UP TO 19/04/95; NO CHANGE OF MEMBERS

View Document

12/10/9412 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

04/05/944 May 1994 RETURN MADE UP TO 19/04/94; FULL LIST OF MEMBERS

View Document

04/05/944 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/943 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

05/05/935 May 1993 RETURN MADE UP TO 19/04/93; NO CHANGE OF MEMBERS

View Document

15/01/9315 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

09/11/929 November 1992 NEW DIRECTOR APPOINTED

View Document

09/11/929 November 1992 NEW DIRECTOR APPOINTED

View Document

09/11/929 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/9225 April 1992 EXEMPTION FROM APPOINTING AUDITORS 11/04/92

View Document

25/04/9225 April 1992 RETURN MADE UP TO 19/04/92; FULL LIST OF MEMBERS

View Document

14/11/9114 November 1991 NEW DIRECTOR APPOINTED

View Document

29/08/9129 August 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

29/08/9129 August 1991 EXEMPTION FROM APPOINTING AUDITORS 29/01/91

View Document

15/07/9115 July 1991 RETURN MADE UP TO 19/04/91; FULL LIST OF MEMBERS

View Document

19/04/9119 April 1991 ALTER MEM AND ARTS 25/03/91

View Document

16/04/9116 April 1991 COMPANY NAME CHANGED VITALTOTAL LIMITED CERTIFICATE ISSUED ON 17/04/91

View Document

05/06/905 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/905 June 1990 REGISTERED OFFICE CHANGED ON 05/06/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

05/06/905 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/06/904 June 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

24/05/9024 May 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/05/9024 May 1990 ALTER MEM AND ARTS 30/04/90

View Document

19/04/9019 April 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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