SCOTTS CONTRACTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/10/2529 October 2025 NewTotal exemption full accounts made up to 2025-01-30

View Document

07/08/257 August 2025 Confirmation statement made on 2025-08-07 with updates

View Document

30/01/2530 January 2025 Annual accounts for year ending 30 Jan 2025

View Accounts

30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-30

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-07 with updates

View Document

20/02/2420 February 2024 Termination of appointment of Marc Richard Jackson as a director on 2023-11-22

View Document

20/02/2420 February 2024 Appointment of Mr Joshua David Smithson as a director on 2023-11-22

View Document

20/02/2420 February 2024 Registered office address changed from Ostlers House Ostlers Lane Mobberley Knutsford Cheshire WA16 7LY England to Unit 1 Arclid Green Industrial Estate Hemmingshaw Lane Arclid Sandbach Cheshire CW11 4SY on 2024-02-20

View Document

20/02/2420 February 2024 Notification of Scotts Hire Limited as a person with significant control on 2023-11-22

View Document

20/02/2420 February 2024 Cessation of Marc Richard Jackson as a person with significant control on 2023-11-22

View Document

30/01/2430 January 2024 Annual accounts for year ending 30 Jan 2024

View Accounts

24/01/2424 January 2024 Total exemption full accounts made up to 2023-01-30

View Document

21/11/2321 November 2023 Certificate of change of name

View Document

27/10/2327 October 2023 Previous accounting period shortened from 2023-01-31 to 2023-01-30

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-08-07 with updates

View Document

30/01/2330 January 2023 Annual accounts for year ending 30 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

23/07/2023 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM 3 CHURCHYARDSIDE NANTWICH CW5 5DE ENGLAND

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/10/1924 October 2019 CURREXT FROM 31/08/2019 TO 31/01/2020

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

17/09/1917 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC RICHARD JACKSON / 17/09/2019

View Document

16/05/1916 May 2019 REGISTERED OFFICE CHANGED ON 16/05/2019 FROM ALPHA HOUSE 4 GREEK STREET STOCKPORT CHESHIRE SK3 8AB UNITED KINGDOM

View Document

16/05/1916 May 2019 REGISTERED OFFICE CHANGED ON 16/05/2019 FROM DRAKE HOUSE GADBROOK PARK RUDHEATH NORTHWICH CW9 7RA ENGLAND

View Document

08/08/188 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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