SCOTT DAVIDSON LIMITED

Company Documents

DateDescription
28/10/2428 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-12 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-12 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-11-12 with updates

View Document

03/08/213 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/07/2130 July 2021 Termination of appointment of Nicola Jennifer Major as a director on 2021-07-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/01/1917 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

03/01/193 January 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/01/193 January 2019 19/12/18 STATEMENT OF CAPITAL GBP 575

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES

View Document

17/01/1717 January 2017 ADOPT ARTICLES 09/12/2016

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

23/05/1623 May 2016 REGISTERED OFFICE CHANGED ON 23/05/2016 FROM UNITS 31 & 37 WALTERS WORKSHOPS 249 - 252 KENSAL ROAD LONDON W10 5DB UNITED KINGDOM

View Document

08/02/168 February 2016 REGISTERED OFFICE CHANGED ON 08/02/2016 FROM 1 BRAMLEY ROAD LONDON W10 6SZ

View Document

11/01/1611 January 2016 Annual return made up to 12 November 2015 with full list of shareholders

View Document

02/01/162 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/08/1510 August 2015 PREVSHO FROM 31/07/2015 TO 31/03/2015

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, SECRETARY NICHOLAS LAMBARDE SCOTT

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LAMBARDE SCOTT

View Document

17/06/1517 June 2015

View Document

11/06/1511 June 2015 ALTER ARTICLES 21/05/2015

View Document

08/01/158 January 2015 Annual return made up to 12 November 2014 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

17/10/1417 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/10/1417 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/12/1319 December 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JENNIFER MAJOR / 11/11/2013

View Document

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MULTON ANTHONY LAMBARDE SCOTT / 11/11/2013

View Document

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PORTIS / 11/11/2013

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

28/11/1228 November 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

29/06/1229 June 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN BRAILSFORD

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

24/11/1124 November 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

10/12/1010 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JENNIFER MAJOR / 01/11/2010

View Document

10/12/1010 December 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

02/07/102 July 2010 SAIL ADDRESS CHANGED FROM: C/O VANTIS NEXUS HOUSE 2 CRAY ROAD SIDCUP KENT DA14 5DA UNITED KINGDOM

View Document

24/05/1024 May 2010 VARYING SHARE RIGHTS AND NAMES

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

11/12/0911 December 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

10/12/0910 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

10/12/0910 December 2009 SAIL ADDRESS CREATED

View Document

10/12/0910 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

10/12/0910 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

14/11/0814 November 2008 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

19/11/0719 November 2007 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

26/03/0726 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

11/12/0411 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

02/12/042 December 2004 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/07/04

View Document

24/11/0424 November 2004 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

01/12/031 December 2003 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0328 January 2003 £ NC 10122/10200 18/12/02

View Document

28/01/0328 January 2003 NC INC ALREADY ADJUSTED 18/12/02

View Document

07/01/037 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

20/11/0220 November 2002 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 REGISTERED OFFICE CHANGED ON 11/06/02 FROM: 100 WESTBOURNE GROVE LONDON W2 5RU

View Document

29/05/0229 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/05/0229 May 2002 £ NC 10100/10122 01/05/02

View Document

11/12/0111 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

09/11/019 November 2001 RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

14/02/0114 February 2001 RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0019 April 2000 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 31/08/00

View Document

20/03/0020 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

02/12/992 December 1999 RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS

View Document

25/08/9925 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9926 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

02/12/982 December 1998 RETURN MADE UP TO 12/11/98; FULL LIST OF MEMBERS

View Document

11/12/9711 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

26/11/9726 November 1997 RETURN MADE UP TO 12/11/97; FULL LIST OF MEMBERS

View Document

10/03/9710 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

20/01/9720 January 1997 NEW DIRECTOR APPOINTED

View Document

16/12/9616 December 1996 RETURN MADE UP TO 12/11/96; NO CHANGE OF MEMBERS

View Document

24/10/9624 October 1996 REGISTERED OFFICE CHANGED ON 24/10/96 FROM: 113 WESTBOURNE GROVE LONDON W2 4UP

View Document

16/02/9616 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

13/12/9513 December 1995 RETURN MADE UP TO 12/11/95; NO CHANGE OF MEMBERS

View Document

06/03/956 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

19/01/9519 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/11/9423 November 1994 RETURN MADE UP TO 12/11/94; FULL LIST OF MEMBERS

View Document

23/11/9423 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9422 June 1994 ALTER MEM AND ARTS 27/05/94

View Document

11/02/9411 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

17/11/9317 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9317 November 1993 RETURN MADE UP TO 12/11/93; NO CHANGE OF MEMBERS

View Document

04/09/934 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/939 June 1993 NEW DIRECTOR APPOINTED

View Document

08/12/928 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

10/11/9210 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/9210 November 1992 RETURN MADE UP TO 12/11/92; NO CHANGE OF MEMBERS

View Document

26/04/9226 April 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9123 December 1991 REGISTERED OFFICE CHANGED ON 23/12/91 FROM: 49 PORTLAND ROAD LONDON W11 4LJ

View Document

02/12/912 December 1991 COMPANY NAME CHANGED NICHOLAS SCOTT & COMPANY LIMITED CERTIFICATE ISSUED ON 03/12/91

View Document

21/11/9121 November 1991 RETURN MADE UP TO 12/11/91; FULL LIST OF MEMBERS

View Document

08/11/918 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

17/07/9117 July 1991 DIRECTOR RESIGNED

View Document

07/11/907 November 1990 RETURN MADE UP TO 12/11/90; FULL LIST OF MEMBERS

View Document

07/11/907 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

24/10/9024 October 1990 NEW DIRECTOR APPOINTED

View Document

08/06/908 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/908 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

05/06/895 June 1989 RETURN MADE UP TO 17/05/89; FULL LIST OF MEMBERS

View Document

24/05/8924 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

24/05/8924 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

21/04/8921 April 1989 WD 07/04/89 AD 03/04/89--------- £ SI 98@1=98 £ IC 28/126

View Document

04/04/894 April 1989 ALTER MEM AND ARTS 21/02/89

View Document

26/04/8826 April 1988 WD 21/03/88 AD 24/12/87--------- £ SI 26@1=26 £ IC 2/28

View Document

25/04/8825 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/04/8813 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

13/04/8813 April 1988 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/05

View Document

26/11/8726 November 1987 NEW DIRECTOR APPOINTED

View Document

30/07/8730 July 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

13/07/8713 July 1987 ALTER MEM AND ARTS 080487

View Document

30/06/8730 June 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

26/06/8726 June 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/06/8718 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

11/06/8711 June 1987 COMPANY NAME CHANGED EAGLEFACTOR LIMITED CERTIFICATE ISSUED ON 11/06/87

View Document

08/07/868 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/07/868 July 1986 REGISTERED OFFICE CHANGED ON 08/07/86 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

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