Advanced company searchLink opens in new window

W.H. SCOTT & SON (ENGINEERS) LIMITED

Company number NI014026

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Sep 2012 TM02 Termination of appointment of Katherine Maclean as a secretary
29 Aug 2012 AA01 Current accounting period shortened from 31 December 2011 to 31 March 2011
24 Jul 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
24 Jul 2012 AP01 Appointment of Mr Patrick Doyle as a director
24 Jul 2012 TM01 Termination of appointment of Hans Sanden as a director
24 Jul 2012 TM01 Termination of appointment of Peter Dimmock as a director
24 Jul 2012 AP03 Appointment of Ms Katherine Maclean as a secretary
24 Jul 2012 TM02 Termination of appointment of Dimmock Peter David as a secretary
18 May 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
11 May 2011 AP01 Appointment of Mr Robert Mccomb Seaton as a director
08 Apr 2011 AA Accounts for a dormant company made up to 31 December 2010
07 Mar 2011 AP01 Appointment of Hans Ake Sanden as a director
26 Jan 2011 AP01 Appointment of Mr Peter David Dimmock as a director
26 Jan 2011 TM01 Termination of appointment of Tor Hansen as a director
05 Oct 2010 AA Full accounts made up to 31 December 2009
09 Sep 2010 TM01 Termination of appointment of Michael Gough as a director
15 Jun 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
15 Jun 2010 AD02 Register inspection address has been changed
15 Jun 2010 CH01 Director's details changed for Michael Neil Gough on 30 April 2010
15 Jun 2010 CH01 Director's details changed for Tor Wartburg Hansen on 30 April 2010
15 Jun 2010 CH03 Secretary's details changed for Dimmock Peter David on 30 April 2010
08 Oct 2009 AA Full accounts made up to 31 December 2008
08 Sep 2009 296(NI) Change of dirs/sec
19 May 2009 371S(NI) 30/04/09 annual return shuttle
18 Mar 2009 296(NI) Change of dirs/sec