SCOTT CONSTRUCTIONS LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 Liquidators' statement of receipts and payments to 2025-06-05

View Document

16/07/2416 July 2024 Liquidators' statement of receipts and payments to 2024-06-05

View Document

15/06/2315 June 2023 Appointment of a voluntary liquidator

View Document

15/06/2315 June 2023 Resolutions

View Document

15/06/2315 June 2023 Registered office address changed from Ckw Chartered Certified Accountants 469 Kingsway Manchester M19 1NR England to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 2023-06-15

View Document

15/06/2315 June 2023 Resolutions

View Document

15/06/2315 June 2023 Statement of affairs

View Document

27/01/2327 January 2023 Notification of George Scott as a person with significant control on 2023-01-25

View Document

27/01/2327 January 2023 Appointment of Mr John Scott as a director on 2023-01-25

View Document

27/01/2327 January 2023 Termination of appointment of Carmel Scott as a director on 2023-01-25

View Document

27/01/2327 January 2023 Cessation of Carmel Scott as a person with significant control on 2023-01-25

View Document

20/01/2320 January 2023 Registered office address changed from C/O Chartwell Financial Ltd Surcon House Copson Street Withington Manchester M20 3HE to Ckw Chartered Certified Accountants 469 Kingsway Manchester M19 1NR on 2023-01-20

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/07/2131 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

06/10/186 October 2018 DISS40 (DISS40(SOAD))

View Document

03/10/183 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

02/10/182 October 2018 FIRST GAZETTE

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

08/09/178 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

26/08/1726 August 2017 DISS40 (DISS40(SOAD))

View Document

25/08/1725 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARMEL SCOTT

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

01/08/171 August 2017 FIRST GAZETTE

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

11/10/1611 October 2016 DISS40 (DISS40(SOAD))

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/10/164 October 2016 FIRST GAZETTE

View Document

22/05/1622 May 2016 APPOINTMENT TERMINATED, SECRETARY JOSEPH DONOHUE

View Document

22/05/1622 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

01/03/161 March 2016 DISS40 (DISS40(SOAD))

View Document

29/02/1629 February 2016 DIRECTOR APPOINTED MR GEORGE SCOTT

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 October 2014

View Document

24/12/1524 December 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/11/153 November 2015 FIRST GAZETTE

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/05/1530 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

15/01/1515 January 2015 DIRECTOR APPOINTED MS CARMEL SCOTT

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, DIRECTOR GEORGE SCOTT

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

10/06/1410 June 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

08/02/148 February 2014 DISS40 (DISS40(SOAD))

View Document

07/02/147 February 2014 Annual accounts small company total exemption made up to 31 October 2012

View Document

13/12/1313 December 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/10/1329 October 2013 FIRST GAZETTE

View Document

27/05/1327 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

30/01/1330 January 2013 DISS40 (DISS40(SOAD))

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/12/1225 December 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/10/1230 October 2012 FIRST GAZETTE

View Document

16/07/1216 July 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

02/11/112 November 2011 DISS40 (DISS40(SOAD))

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

24/05/1124 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

11/12/1011 December 2010 DISS40 (DISS40(SOAD))

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/11/102 November 2010 FIRST GAZETTE

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE SCOTT / 10/05/2010

View Document

25/06/1025 June 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

25/06/1025 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JOSEPH DONOHUE / 10/05/2010

View Document

29/03/1029 March 2010 REGISTERED OFFICE CHANGED ON 29/03/2010 FROM 5 EGERTON CRESCENT MANCHESTER M20 4PN UNITED KINGDOM

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR JAMES MALONEY

View Document

30/09/0930 September 2009 REGISTERED OFFICE CHANGED ON 30/09/2009 FROM 10 STANHOPE WAY FAILSWORTH MANCHESTER M35 0GE

View Document

30/09/0930 September 2009 DIRECTOR APPOINTED MR GEORGE SCOTT

View Document

15/06/0915 June 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 SECRETARY APPOINTED MR JOSEPH DONOHUE

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATED SECRETARY JAMES MOLONEY

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

21/12/0821 December 2008 DIRECTOR APPOINTED JAMES WILLIAM MALONEY

View Document

21/12/0821 December 2008 APPOINTMENT TERMINATED DIRECTOR CARMEL SCOTT

View Document

28/10/0828 October 2008 RETURN MADE UP TO 10/05/08; NO CHANGE OF MEMBERS

View Document

10/10/0810 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

17/09/0817 September 2008 REGISTERED OFFICE CHANGED ON 17/09/2008 FROM 638A STOCKPORT ROAD MANCHESTER GTR MCR M13 0SH

View Document

02/08/072 August 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 NEW SECRETARY APPOINTED

View Document

14/11/0614 November 2006 SECRETARY RESIGNED

View Document

17/08/0617 August 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 NEW SECRETARY APPOINTED

View Document

22/03/0622 March 2006 REGISTERED OFFICE CHANGED ON 22/03/06 FROM: C/O A ALI & CO 638A STOCKPORT ROAD MANCHESTER GTR MCR M13 0SH

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

20/02/0620 February 2006 NEW DIRECTOR APPOINTED

View Document

20/02/0620 February 2006 NEW SECRETARY APPOINTED

View Document

20/02/0620 February 2006 REGISTERED OFFICE CHANGED ON 20/02/06 FROM: 638A STOCKPORT ROAD MANCHESTER M13 0SH

View Document

20/02/0620 February 2006 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 31/10/06

View Document

10/05/0510 May 2005 DIRECTOR RESIGNED

View Document

10/05/0510 May 2005 SECRETARY RESIGNED

View Document

10/05/0510 May 2005 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