T&S SCOTT LIMITED

Company Documents

DateDescription
23/05/2323 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

23/05/2323 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

24/02/2324 February 2023 Application to strike the company off the register

View Document

13/02/2313 February 2023 Resolutions

View Document

13/02/2313 February 2023 Resolutions

View Document

28/12/2228 December 2022 Resolutions

View Document

28/12/2228 December 2022

View Document

28/12/2228 December 2022 Statement of capital on 2022-12-28

View Document

28/12/2228 December 2022

View Document

28/12/2228 December 2022 Resolutions

View Document

11/10/2211 October 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

09/12/219 December 2021 Micro company accounts made up to 2021-03-31

View Document

16/06/2116 June 2021 Registered office address changed from 3-4 Eastwood Court Broadwater Road Romsey SO51 8JJ United Kingdom to 3 Eastwood Court Broadwater Road Romsey SO51 8JJ on 2021-06-16

View Document

16/06/2116 June 2021 Change of details for J Scott Holdings Limited as a person with significant control on 2021-06-01

View Document

16/06/2116 June 2021 Director's details changed for Mr James Henry Alderson Scott on 2021-06-01

View Document

16/06/2116 June 2021 Secretary's details changed for Mr Toby John Alderson Scott on 2021-06-01

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

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES

View Document

09/10/199 October 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

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

23/07/1823 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

17/07/1717 July 2017 CESSATION OF TOBY JOHN SCOTT AS A PSC

View Document

17/07/1717 July 2017 CESSATION OF SOPHIA SCOTT AS A PSC

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL J SCOTT HOLDINGS LIMITED

View Document

17/07/1717 July 2017 SECRETARY APPOINTED MR TOBY JOHN ALDERSON SCOTT

View Document

17/07/1717 July 2017 DIRECTOR APPOINTED MR JAMES HENRY ALDERSON SCOTT

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, DIRECTOR TOBY SCOTT

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, SECRETARY SOPHIA SCOTT

View Document

16/06/1716 June 2017 16/05/17 STATEMENT OF CAPITAL GBP 200

View Document

16/03/1716 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS SOPHIA SCOTT / 15/03/2017

View Document

16/03/1716 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY JOHN SCOTT / 15/03/2017

View Document

02/03/172 March 2017 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