T. & M. SCOTT (PROPERTIES) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewUnaudited abridged accounts made up to 2025-03-31

View Document

08/04/258 April 2025 Notification of Merle Taylor as a person with significant control on 2025-03-31

View Document

08/04/258 April 2025 Registered office address changed from 2 Valley Road Bolsover Chesterfield Derbyshire S44 6UG to 32 Hetton Drive Clay Cross Chesterfield S45 9TG on 2025-04-08

View Document

08/04/258 April 2025 Appointment of Mr Darrell Taylor as a director on 2025-03-31

View Document

08/04/258 April 2025 Cessation of Stanley Saxton as a person with significant control on 2025-03-31

View Document

08/04/258 April 2025 Confirmation statement made on 2025-04-08 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

09/08/249 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

02/07/242 July 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

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

View Accounts

10/08/2310 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

15/06/2315 June 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

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

View Accounts

14/07/2114 July 2021 Micro company accounts made up to 2021-03-31

View Document

14/07/2114 July 2021 Director's details changed for Mrs Vera Scott Burborough on 2021-07-14

View Document

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

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

16/07/2016 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

11/06/1911 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

21/06/1821 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS MERLE TAYLOR / 21/06/2018

View Document

22/05/1822 May 2018 31/03/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

30/05/1730 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/06/1616 June 2016 DIRECTOR APPOINTED MISS MERLE TAYLOR

View Document

16/06/1616 June 2016 SECRETARY APPOINTED MISS MERLE TAYLOR

View Document

17/08/1517 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, DIRECTOR PEGGY SAXTON

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, SECRETARY PEGGY SAXTON

View Document

12/08/1412 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/08/139 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/08/1214 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/05/1230 May 2012 REGISTERED OFFICE CHANGED ON 30/05/2012 FROM 1 MARTYNS WAY WEEDON NORTHAMPTON NORTHAMPTONSHIRE NN7 4RS

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/08/1118 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

09/09/109 September 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PEGGY SAXTON / 09/08/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STANLEY SAXTON / 09/08/2010

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / VERA SCOTT / 01/04/2010

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/08/0928 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/10/0718 October 2007 NEW SECRETARY APPOINTED

View Document

18/10/0718 October 2007 SECRETARY RESIGNED

View Document

18/10/0718 October 2007 DIRECTOR RESIGNED

View Document

18/10/0718 October 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/05/0513 May 2005 NEW DIRECTOR APPOINTED

View Document

26/11/0426 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/09/0417 September 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/10/0224 October 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

17/01/0217 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

08/10/018 October 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

16/10/0016 October 2000 RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

24/09/9924 September 1999 RETURN MADE UP TO 09/08/99; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 NEW DIRECTOR APPOINTED

View Document

18/04/9918 April 1999 ADOPT MEM AND ARTS 28/03/99

View Document

22/09/9822 September 1998 RETURN MADE UP TO 09/08/98; NO CHANGE OF MEMBERS

View Document

21/09/9821 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

21/07/9821 July 1998 REGISTERED OFFICE CHANGED ON 21/07/98 FROM: SUITE 17 BURLINGTON HOUSE 369 WELLINGBOROUGH ROAD NORTHAMPTON NORTHAMPTONSHIRE NN1 4EU

View Document

29/01/9829 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

31/12/9731 December 1997 DIRECTOR RESIGNED

View Document

05/09/975 September 1997 RETURN MADE UP TO 09/08/97; FULL LIST OF MEMBERS

View Document

03/06/973 June 1997 REGISTERED OFFICE CHANGED ON 03/06/97 FROM: 135A HOLYMOOR RD HOLYMOORSIDE CHESTERFIELD S42 7DR

View Document

16/12/9616 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

30/09/9630 September 1996 RETURN MADE UP TO 09/08/96; NO CHANGE OF MEMBERS

View Document

25/10/9525 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

11/10/9511 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/9511 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/9511 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/9511 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/9521 August 1995 RETURN MADE UP TO 09/08/95; NO CHANGE OF MEMBERS

View Document

04/01/954 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

12/09/9412 September 1994 RETURN MADE UP TO 09/08/94; FULL LIST OF MEMBERS

View Document

21/04/9421 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/9419 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/9419 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/9419 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/939 September 1993 RETURN MADE UP TO 09/08/93; FULL LIST OF MEMBERS

View Document

09/09/939 September 1993 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

02/09/932 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

06/01/936 January 1993 NEW SECRETARY APPOINTED

View Document

06/01/936 January 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/12/927 December 1992 NEW DIRECTOR APPOINTED

View Document

10/11/9210 November 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/9210 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

27/08/9227 August 1992 RETURN MADE UP TO 09/08/92; NO CHANGE OF MEMBERS

View Document

19/11/9119 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

27/08/9127 August 1991 RETURN MADE UP TO 09/08/91; FULL LIST OF MEMBERS

View Document

18/02/9118 February 1991 RETURN MADE UP TO 15/06/90; NO CHANGE OF MEMBERS

View Document

18/02/9118 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

18/09/8918 September 1989 RETURN MADE UP TO 09/08/89; FULL LIST OF MEMBERS

View Document

18/09/8918 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

01/12/881 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

01/12/881 December 1988 RETURN MADE UP TO 21/06/88; FULL LIST OF MEMBERS

View Document

21/01/8821 January 1988 RETURN MADE UP TO 30/07/87; FULL LIST OF MEMBERS

View Document

21/01/8821 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

30/03/8730 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/874 March 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/8713 February 1987 RETURN MADE UP TO 16/06/86; FULL LIST OF MEMBERS

View Document

27/01/8727 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

07/06/867 June 1986 RETURN MADE UP TO 17/12/85; FULL LIST OF MEMBERS

View Document

04/06/864 June 1986 FULL ACCOUNTS MADE UP TO 31/03/85

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