S.W. SCOTT JOINERS AND BUILDERS LTD

Company Documents

DateDescription
28/05/2428 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

28/05/2428 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

04/03/244 March 2024 Application to strike the company off the register

View Document

15/06/2315 June 2023 Director's details changed for Mr Stuart William Scott on 2023-06-15

View Document

15/06/2315 June 2023 Registered office address changed from C/O William Duncan + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL Scotland to C/O William Duncan + Co 44 Bank Street Kilmarnock Ayrshire KA1 1HA on 2023-06-15

View Document

15/06/2315 June 2023 Change of details for Mr Stuart William Scott as a person with significant control on 2023-06-15

View Document

15/06/2315 June 2023 Secretary's details changed for Steven Scott on 2023-06-15

View Document

18/05/2318 May 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

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with updates

View Document

10/11/2210 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/02/2228 February 2022 Change of details for Mr Stuart William Scott as a person with significant control on 2022-02-01

View Document

28/02/2228 February 2022 Director's details changed for Mr Stuart William Scott on 2022-02-01

View Document

28/02/2228 February 2022 Secretary's details changed for Steven Scott on 2022-02-01

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with updates

View Document

01/02/221 February 2022 Registered office address changed from C/O Ids & Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL Scotland to C/O William Duncan + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL on 2022-02-01

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

02/03/212 March 2021 PSC'S CHANGE OF PARTICULARS / MR STUART WILLIAM SCOTT / 15/01/2021

View Document

02/03/212 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART WILLIAM SCOTT / 15/01/2021

View Document

02/03/212 March 2021 SECRETARY'S CHANGE OF PARTICULARS / STEVEN SCOTT / 15/01/2021

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES

View Document

18/01/2118 January 2021 PSC'S CHANGE OF PARTICULARS / MRS ANGELA JEAN SCOTT / 15/01/2021

View Document

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

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES

View Document

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/03/181 March 2018 PSC'S CHANGE OF PARTICULARS / MR STUART WILLIAM SCOTT / 06/04/2016

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

23/12/1723 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

22/12/1622 December 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

17/03/1617 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/06/1511 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART WILLIAM SCOTT / 03/06/2015

View Document

11/06/1511 June 2015 REGISTERED OFFICE CHANGED ON 11/06/2015 FROM 1 SPEY PLACE CORSEFIELD PLACE JOHNSTONE RENFREWSHIRE PA5 0PT

View Document

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

View Accounts

05/03/155 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/04/147 April 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/03/1321 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/03/122 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/03/1116 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

24/02/1124 February 2011 DIRECTOR APPOINTED MR STUART WILLIAM SCOTT

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, DIRECTOR ANGELA SCOTT

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/03/1015 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/04/089 April 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 REGISTERED OFFICE CHANGED ON 09/04/2008 FROM, FAITH AVENUE, QUARRIERS VILLAGE, BRIDGE OF WEIR, RENFREWSHIRE, PA11 3SX

View Document

21/02/0821 February 2008 SECRETARY RESIGNED

View Document

21/02/0821 February 2008 NEW SECRETARY APPOINTED

View Document

21/02/0821 February 2008 DIRECTOR RESIGNED

View Document

20/02/0820 February 2008 COMPANY NAME CHANGED S.W. SCOTT (PRESERVATION) LIMITE D CERTIFICATE ISSUED ON 20/02/08

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/12/074 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/074 December 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

04/12/074 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/074 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

04/03/034 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

06/03/026 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

15/02/0115 February 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/03/0020 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

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

View Document

19/05/9919 May 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

21/03/9921 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

04/03/984 March 1998 RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS

View Document

23/09/9723 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

07/03/977 March 1997 RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS

View Document

17/09/9617 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

06/03/966 March 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

05/07/955 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

15/05/9515 May 1995 RETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS

View Document

28/01/9528 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

26/04/9426 April 1994 RETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS

View Document

26/10/9326 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

12/03/9312 March 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

26/10/9226 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

04/03/924 March 1992 RETURN MADE UP TO 28/02/92; NO CHANGE OF MEMBERS

View Document

17/02/9217 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

22/03/9122 March 1991 RETURN MADE UP TO 28/02/91; NO CHANGE OF MEMBERS

View Document

01/11/901 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

24/07/9024 July 1990 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

10/07/9010 July 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/906 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

11/04/8911 April 1989 RETURN MADE UP TO 31/01/89; FULL LIST OF MEMBERS

View Document

11/04/8911 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

14/02/8914 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/09/8827 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/10/8723 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/08/8727 August 1987 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