SCOTT BROS MOTOR ENGINEERS LTD.
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Registered office address changed from St. Marnock Street Glasgow G40 2TU Scotland to 133 Finnieston Street Glasgow G3 8HB on 2025-03-24 |
24/03/2524 March 2025 | Court order in a winding-up (& Court Order attachment) |
14/01/2514 January 2025 | Termination of appointment of Gavin James Symington as a director on 2025-01-07 |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-16 with no updates |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/02/233 February 2023 | Total exemption full accounts made up to 2022-03-31 |
16/01/2316 January 2023 | Confirmation statement made on 2023-01-16 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/02/2210 February 2022 | Total exemption full accounts made up to 2021-03-31 |
04/02/224 February 2022 | Confirmation statement made on 2022-01-18 with updates |
26/01/2226 January 2022 | Notification of James Scott as a person with significant control on 2021-08-11 |
26/01/2226 January 2022 | Director's details changed for James Scott on 2022-01-17 |
26/01/2226 January 2022 | Cessation of James Scott as a person with significant control on 2021-08-11 |
26/01/2226 January 2022 | Change of details for James Scott as a person with significant control on 2022-01-17 |
26/01/2226 January 2022 | Director's details changed for James Scott on 2022-01-26 |
26/01/2226 January 2022 | Director's details changed for James Scott on 2022-01-18 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
15/10/1915 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
14/10/1914 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES SCOTT / 14/10/2019 |
14/10/1914 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES SCOTT / 14/10/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES |
12/09/1812 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES |
09/01/189 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES SCOTT / 01/01/2018 |
09/01/189 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES SCOTT / 01/01/2018 |
01/12/171 December 2017 | CESSATION OF JAMES SCOTT AS A PSC |
28/09/1728 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
15/08/1615 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/01/1618 January 2016 | Annual return made up to 18 January 2016 with full list of shareholders |
18/09/1518 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
19/01/1519 January 2015 | Annual return made up to 18 January 2015 with full list of shareholders |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/06/1410 June 2014 | REGISTERED OFFICE CHANGED ON 10/06/2014 FROM 505 GREAT WESTERN ROAD GLASGOW G12 8HN |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/01/1427 January 2014 | Annual return made up to 18 January 2014 with full list of shareholders |
20/09/1320 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
29/01/1329 January 2013 | Annual return made up to 18 January 2013 with full list of shareholders |
28/06/1228 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/01/1219 January 2012 | Annual return made up to 18 January 2012 with full list of shareholders |
20/10/1120 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/09/1128 September 2011 | APPOINTMENT TERMINATED, DIRECTOR THOMAS HIGGINS |
26/01/1126 January 2011 | Annual return made up to 18 January 2011 with full list of shareholders |
26/10/1026 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/01/1019 January 2010 | Annual return made up to 18 January 2010 with full list of shareholders |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN SYMINGTON / 18/01/2010 |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HIGGINS / 18/01/2010 |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES SCOTT / 18/01/2010 |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES SCOTT / 18/01/2010 |
14/08/0914 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
23/02/0923 February 2009 | RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS |
03/09/083 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
03/04/083 April 2008 | RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS |
02/04/082 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN SYMINGTON / 02/04/2008 |
28/08/0728 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
15/02/0715 February 2007 | RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS |
27/09/0627 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
20/02/0620 February 2006 | RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS |
20/02/0620 February 2006 | DIRECTOR'S PARTICULARS CHANGED |
20/04/0520 April 2005 | PARTIC OF MORT/CHARGE ***** |
18/04/0518 April 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
21/02/0521 February 2005 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 |
21/02/0521 February 2005 | NEW DIRECTOR APPOINTED |
21/02/0521 February 2005 | NEW DIRECTOR APPOINTED |
21/02/0521 February 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/02/0521 February 2005 | NEW DIRECTOR APPOINTED |
11/02/0511 February 2005 | DIRECTOR RESIGNED |
11/02/0511 February 2005 | SECRETARY RESIGNED |
08/02/058 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SCOTT BROS MOTOR ENGINEERS LTD.
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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