THE SCOTT COMPANY (CHESHIRE) LIMITED

Company Documents

DateDescription
07/10/257 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

07/10/257 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

26/09/2526 September 2025 NewApplication to strike the company off the register

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

11/07/2411 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

06/12/236 December 2023 Change of details for Mrs Deana Mary Scott as a person with significant control on 2023-11-22

View Document

05/12/235 December 2023 Director's details changed for Robert Julian Scott on 2023-11-22

View Document

05/12/235 December 2023 Change of details for Mr Robert Julian Scott as a person with significant control on 2023-11-22

View Document

05/12/235 December 2023 Change of details for Mrs Deana Mary Scott as a person with significant control on 2023-11-22

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

05/12/235 December 2023 Registered office address changed from Cornerfield House Underwood Road Alderley Edge Cheshire SK9 7UP England to Cornerfield House Underwood Road Alderley Edge Cheshire SK9 7BR on 2023-12-05

View Document

05/12/235 December 2023 Secretary's details changed for Robert Julian Scott on 2023-11-22

View Document

05/12/235 December 2023 Director's details changed for Mrs Deana Mary Scott on 2023-11-22

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

18/01/2318 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

09/01/239 January 2023 Confirmation statement made on 2022-11-23 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Micro company accounts made up to 2021-04-30

View Document

04/01/224 January 2022 Confirmation statement made on 2021-11-23 with no updates

View Document

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

16/01/1916 January 2019 REGISTERED OFFICE CHANGED ON 16/01/2019 FROM UNIT 1 GREENFIELD FARM INDUSTRIAL ESTATE CONGLETON CHESHIRE CW12 4TR

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

01/02/171 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/01/1615 January 2016 Annual return made up to 23 November 2015 with full list of shareholders

View Document

11/02/1511 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/12/1416 December 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

28/01/1428 January 2014 SAIL ADDRESS CHANGED FROM: FORMER SORTING OFFICE MACCLESFIELD ROAD ALDERLEY EDGE CHESHIRE SK9 7BJ UNITED KINGDOM

View Document

28/01/1428 January 2014 Annual return made up to 23 November 2013 with full list of shareholders

View Document

26/01/1426 January 2014 REGISTERED OFFICE CHANGED ON 26/01/2014 FROM FORMER SORTING OFFICE MACCLESFIELD ROAD ALDERLEY EDGE CHESHIRE SK9 7BJ UNITED KINGDOM

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/12/1219 December 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/12/1112 December 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/11/1024 November 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/12/0922 December 2009 Annual return made up to 23 November 2009 with full list of shareholders

View Document

22/12/0922 December 2009 SAIL ADDRESS CREATED

View Document

22/12/0922 December 2009 REGISTERED OFFICE CHANGED ON 22/12/2009 FROM 28A LONDON ROAD ALDERLEY EDGE CHESHIRE SK9 7DA

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JULIAN SCOTT / 01/10/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEANA MARY SCOTT / 01/10/2009

View Document

22/04/0922 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/12/0817 December 2008 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT SCOTT / 19/11/2008

View Document

21/11/0821 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / DEANA SCOTT / 19/11/2008

View Document

05/04/085 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

09/02/089 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

18/12/0718 December 2007 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0728 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/071 February 2007 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

13/07/0613 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0620 April 2006 REGISTERED OFFICE CHANGED ON 20/04/06 FROM: 28A LONDON ROAD ALDERLEY EDGE CHESHIRE SK9 7DZ

View Document

08/02/068 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0612 January 2006 LOCATION OF DEBENTURE REGISTER

View Document

12/01/0612 January 2006 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

12/01/0612 January 2006 REGISTERED OFFICE CHANGED ON 12/01/06 FROM: 30 HURSTLEA ST HILARYS PARK ALDERLEY EDGE CHESHIRE SK9 7DA

View Document

21/09/0521 September 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 30/04/06

View Document

02/07/052 July 2005 NEW DIRECTOR APPOINTED

View Document

28/06/0528 June 2005 DIRECTOR RESIGNED

View Document

28/06/0528 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/06/0523 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0523 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0522 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/06/0522 June 2005 REGISTERED OFFICE CHANGED ON 22/06/05 FROM: 30 HURSTLEA PARK ST HILARYS PARK ALDERLEY EDGE CHESHIRE SK9 7DA

View Document

21/06/0521 June 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/05/0527 May 2005 REGISTERED OFFICE CHANGED ON 27/05/05 FROM: 7TH FLOOR, PHOENIX HOUSE 1-3 NEWHALL STREET BIRMINGHAM B33NH

View Document

24/05/0524 May 2005 COMPANY NAME CHANGED HS 354 LIMITED CERTIFICATE ISSUED ON 24/05/05

View Document

23/11/0423 November 2004 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