Advanced company searchLink opens in new window

JAMES SCOTT & SONS (HOLDINGS) LIMITED

Company number SC474995

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)
01 Sep 2024 AA Total exemption full accounts made up to 30 April 2024
17 Apr 2024 CS01 Confirmation statement made on 8 April 2024 with no updates
05 Jul 2023 AA Total exemption full accounts made up to 30 April 2023
12 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with no updates
16 Dec 2022 AA Total exemption full accounts made up to 30 April 2022
18 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with no updates
11 Nov 2021 AA Accounts for a dormant company made up to 30 April 2021
19 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with no updates
04 Sep 2020 AA Accounts for a dormant company made up to 30 April 2020
21 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with no updates
10 Dec 2019 AA Accounts for a dormant company made up to 30 April 2019
17 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with no updates
02 Aug 2018 AA Accounts for a dormant company made up to 30 April 2018
10 Apr 2018 CS01 Confirmation statement made on 8 April 2018 with no updates
03 Oct 2017 AA Accounts for a dormant company made up to 30 April 2017
12 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates
01 Aug 2016 AA Accounts for a dormant company made up to 30 April 2016
08 Apr 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 3,000
18 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
30 Oct 2015 TM01 Termination of appointment of James Arnot Martin Scott as a director on 12 October 2015
27 Apr 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 3,000
08 Apr 2015 TM01 Termination of appointment of Robin Scott Rule as a director on 31 March 2015
12 May 2014 SH01 Statement of capital following an allotment of shares on 28 April 2014
  • GBP 6,000
12 May 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of share exchange agreement in terms of section 190 of the companies act 2006 28/04/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Apr 2014 NEWINC Incorporation