SCOTT PROPERTY DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-22 with updates

View Document

17/07/2417 July 2024 Registered office address changed from Pollard Street, Lofthouse Gate Wakefield West Yorkshire WF3 3HG to Unit 1 Chestnut House Pollard Street Lofthouse Gate Wakefield West Yorkshire WF3 3HG on 2024-07-17

View Document

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

View Accounts

23/02/2423 February 2024 Confirmation statement made on 2024-02-22 with updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-22 with updates

View Document

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

View Document

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

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-22 with updates

View Document

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

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

08/08/198 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

25/02/1925 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREA ELOISE LEGGATT

View Document

25/02/1925 February 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN SCOTT / 02/03/2018

View Document

17/07/1817 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

04/08/174 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

23/02/1723 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN SCOTT / 06/07/2016

View Document

23/02/1723 February 2017

View Document

23/02/1723 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN SCOTT / 06/07/2016

View Document

28/09/1628 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN SCOTT / 20/03/2016

View Document

10/08/1610 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA ELOISE LEGGATT / 20/03/2016

View Document

10/08/1610 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN SCOTT / 20/03/2016

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/02/1629 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/02/1527 February 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/02/1424 February 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

22/02/1422 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/02/1325 February 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/02/1227 February 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/02/1122 February 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, DIRECTOR CAROLE TONGE

View Document

20/10/1020 October 2010 DIRECTOR APPOINTED ANDREA ELOISE LEGGATT

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/02/1026 February 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/02/0825 February 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/03/077 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/06

View Document

02/03/062 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

02/03/062 March 2006 REGISTERED OFFICE CHANGED ON 02/03/06 FROM: POLLARD STREET LOFTHOUSE GATE WAKEFIELD WF3 3HG

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/07/0513 July 2005 DIRECTOR RESIGNED

View Document

13/07/0513 July 2005 DIRECTOR RESIGNED

View Document

02/03/052 March 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/06/047 June 2004 NEW DIRECTOR APPOINTED

View Document

02/03/042 March 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 DIRECTOR RESIGNED

View Document

10/09/0310 September 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0331 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

05/03/035 March 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

03/09/023 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0218 August 2002 NEW DIRECTOR APPOINTED

View Document

01/03/021 March 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

06/03/016 March 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

02/08/002 August 2000 NEW DIRECTOR APPOINTED

View Document

13/03/0013 March 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

04/03/994 March 1999 RETURN MADE UP TO 22/02/99; NO CHANGE OF MEMBERS

View Document

19/01/9919 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

17/03/9817 March 1998 RETURN MADE UP TO 22/02/98; NO CHANGE OF MEMBERS

View Document

14/01/9814 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

06/03/976 March 1997 RETURN MADE UP TO 22/02/97; FULL LIST OF MEMBERS

View Document

26/01/9726 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

04/03/964 March 1996 RETURN MADE UP TO 22/02/96; NO CHANGE OF MEMBERS

View Document

14/11/9514 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

13/03/9513 March 1995 RETURN MADE UP TO 22/02/95; NO CHANGE OF MEMBERS

View Document

14/01/9514 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

03/03/943 March 1994 RETURN MADE UP TO 22/02/94; FULL LIST OF MEMBERS

View Document

26/11/9326 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

06/05/936 May 1993 RETURN MADE UP TO 22/02/93; NO CHANGE OF MEMBERS

View Document

01/02/931 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

03/03/923 March 1992 RETURN MADE UP TO 22/02/92; NO CHANGE OF MEMBERS

View Document

20/11/9120 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

13/03/9113 March 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

27/02/9027 February 1990 SECRETARY RESIGNED

View Document

22/02/9022 February 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