W H SCOTT & SON LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewDirector's details changed for Ms Emily Sarah Tate on 2025-07-12

View Document

23/07/2523 July 2025 NewDirector's details changed for Ms Emily Sarah Tate on 2025-07-12

View Document

21/07/2521 July 2025 NewDirector's details changed for Ms Emily Sarah Tate on 2025-07-11

View Document

21/07/2521 July 2025 NewAppointment of Mrs Jane Dunlop as a secretary on 2025-07-11

View Document

15/07/2515 July 2025 NewAppointment of Mrs Emily Tate as a director on 2025-07-11

View Document

14/07/2514 July 2025 NewTermination of appointment of Stephen Anthony Long as a director on 2025-07-11

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

31/12/2431 December 2024 Termination of appointment of Westley Anthony Maffei as a secretary on 2024-12-31

View Document

28/09/2428 September 2024 Accounts for a dormant company made up to 2023-12-29

View Document

21/06/2421 June 2024 Termination of appointment of Nicholas John Edwards as a director on 2024-06-01

View Document

20/06/2420 June 2024 Appointment of Ms Zillah Ellen Byng-Thorne as a director on 2024-06-01

View Document

29/03/2429 March 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

27/03/2427 March 2024 Termination of appointment of Kate Alexandra Davidson as a director on 2024-01-31

View Document

27/03/2427 March 2024 Appointment of Mr Nicholas John Edwards as a director on 2024-01-31

View Document

26/03/2426 March 2024 Appointment of Mr Stephen Anthony Long as a director on 2024-01-31

View Document

24/10/2324 October 2023 Termination of appointment of Darren Ogden as a director on 2023-10-01

View Document

11/08/2311 August 2023 Appointment of Mr Westley Anthony Maffei as a secretary on 2023-07-31

View Document

08/08/238 August 2023 Termination of appointment of Timothy Francis George as a secretary on 2023-07-31

View Document

06/07/236 July 2023 Appointment of Mr Darren Ogden as a director on 2023-06-28

View Document

06/07/236 July 2023 Termination of appointment of Angela Eames as a director on 2023-06-28

View Document

21/06/2321 June 2023 Accounts for a dormant company made up to 2022-12-30

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

02/12/222 December 2022 Termination of appointment of Gary Andrew Scott Channon as a director on 2022-11-16

View Document

16/11/2216 November 2022 Appointment of Angela Eames as a director on 2022-11-10

View Document

12/10/2212 October 2022 Director's details changed for Ms Kate Alexandra Davidson on 2022-09-29

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

18/02/2218 February 2022 Director's details changed for Ms Kate Alexandra Davidson on 2022-02-18

View Document

17/02/2217 February 2022 Appointment of Ms Kate Alexandra Davidson as a director on 2022-02-06

View Document

10/02/2210 February 2022 Termination of appointment of Alan Lathbury as a director on 2022-02-06

View Document

25/07/2125 July 2021 Accounts for a dormant company made up to 2020-12-25

View Document

07/07/207 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/19

View Document

06/04/206 April 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCCOLLUM

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

02/05/192 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/18

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

17/12/1817 December 2018 SECRETARY APPOINTED MR TIMOTHY FRANCIS GEORGE

View Document

07/12/187 December 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD PORTMAN

View Document

09/05/189 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/17

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIES

View Document

02/06/172 June 2017 FULL ACCOUNTS MADE UP TO 30/12/16

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

23/06/1623 June 2016 CURREXT FROM 30/12/2016 TO 31/12/2016

View Document

07/06/167 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 080119850001

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR RUSSELL TRENTER

View Document

19/05/1619 May 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

29/04/1629 April 2016 FULL ACCOUNTS MADE UP TO 25/12/15

View Document

29/07/1529 July 2015 SECT 519

View Document

20/07/1520 July 2015 ADOPT ARTICLES 13/07/2015

View Document

16/07/1516 July 2015 SOLVENCY STATEMENT DATED 14/07/15

View Document

16/07/1516 July 2015 REDUCE ISSUED CAPITAL 14/07/2015

View Document

16/07/1516 July 2015 STATEMENT BY DIRECTORS

View Document

16/07/1516 July 2015 16/07/15 STATEMENT OF CAPITAL GBP 2266.668

View Document

15/07/1515 July 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/07/1515 July 2015 COMPANY NAME CHANGED LMF PIKCO LIMITED CERTIFICATE ISSUED ON 15/07/15

View Document

14/07/1514 July 2015 CURREXT FROM 30/06/2015 TO 30/12/2015

View Document

14/07/1514 July 2015 SECRETARY APPOINTED RICHARD HARRY PORTMAN

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED MR STEPHEN LEE WHITTERN

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED MR ANDREW RICHARD DAVIES

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED MR MICHAEL KINLOCH MCCOLLUM

View Document

14/07/1514 July 2015 13/07/15 STATEMENT OF CAPITAL GBP 2266667

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED MR RICHARD HARRY PORTMAN

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, DIRECTOR DEBORAH KEMP

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, SECRETARY RUSSELL TRENTER

View Document

13/07/1513 July 2015 REGISTERED OFFICE CHANGED ON 13/07/2015 FROM 16 ST JAMES STREET WOLVERHAMPTON WEST MIDLANDS WV1 3LS

View Document

06/05/156 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL PATRICK DAVID TRENTER / 16/10/2014

View Document

27/04/1527 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

20/03/1520 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, SECRETARY PAUL COXON

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL COXON

View Document

17/03/1517 March 2015 SECRETARY APPOINTED MR RUSSELL PATRICK TRENTER

View Document

17/04/1417 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

09/10/139 October 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

23/04/1323 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON BEAUMONT

View Document

28/02/1328 February 2013 SECRETARY APPOINTED MR PAUL DARYL COXON

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED MR PAUL DARYL COXON

View Document

28/11/1228 November 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL MOSS

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR TROUP

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, DIRECTOR GEMMA FARRELL

View Document

13/04/1213 April 2012 ADOPT ARTICLES 05/04/2012

View Document

13/04/1213 April 2012 DIRECTOR APPOINTED PAUL MICHAEL MOSS

View Document

13/04/1213 April 2012 05/04/12 STATEMENT OF CAPITAL GBP 2266667.00

View Document

13/04/1213 April 2012 DIRECTOR APPOINTED SIMON JAMES BEAUMONT

View Document

13/04/1213 April 2012 DIRECTOR APPOINTED DEBORAH JANE KEMP

View Document

13/04/1213 April 2012 CURRSHO FROM 31/03/2013 TO 30/06/2012

View Document

13/04/1213 April 2012 REGISTERED OFFICE CHANGED ON 13/04/2012 FROM NATIONS HOUSE 9TH FLOOR 103 WIGMORE STREET LONDON W1U 1QS UNITED KINGDOM

View Document

13/04/1213 April 2012 DIRECTOR APPOINTED RUSSELL PATRICK DAVID TRENTER

View Document

05/04/125 April 2012 DIRECTOR APPOINTED MR ALISTAIR CHARLES WESTRAY TROUP

View Document

29/03/1229 March 2012 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