Founded in 2003, Scott Bros. Holdings Ltd have registered office in Billingham. We don't currently know the number of employees at Scott Bros. Holdings Ltd. Scott Bros. Holdings Ltd does not have any directors.
Document Type | Date | |
---|---|---|
CS01 - N/A | 26 June 2020 | |
AA - Annual Accounts | 22 June 2020 | |
CS01 - N/A | 26 June 2019 | |
CS01 - N/A | 15 May 2019 | |
AA - Annual Accounts | 03 April 2019 | |
MR04 - N/A | 13 August 2018 | |
AP01 - Appointment of director | 09 August 2018 | |
CS01 - N/A | 15 May 2018 | |
AA - Annual Accounts | 06 April 2018 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 26 February 2018 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 26 February 2018 | |
AP04 - Appointment of corporate secretary | 23 February 2018 | |
TM02 - Termination of appointment of secretary | 23 February 2018 | |
AD01 - Change of registered office address | 23 February 2018 | |
AD01 - Change of registered office address | 14 February 2018 | |
CS01 - N/A | 24 May 2017 | |
AA - Annual Accounts | 04 April 2017 | |
AR01 - Annual Return | 13 June 2016 | |
AA - Annual Accounts | 08 April 2016 | |
AR01 - Annual Return | 03 June 2015 | |
AA - Annual Accounts | 16 April 2015 | |
AP01 - Appointment of director | 08 April 2015 | |
TM01 - Termination of appointment of director | 08 April 2015 | |
AP01 - Appointment of director | 08 April 2015 | |
TM01 - Termination of appointment of director | 27 January 2015 | |
CH04 - Change of particulars for corporate secretary | 15 October 2014 | |
AD01 - Change of registered office address | 03 October 2014 | |
AR01 - Annual Return | 09 June 2014 | |
CH01 - Change of particulars for director | 02 June 2014 | |
SH01 - Return of Allotment of shares | 12 March 2014 | |
RESOLUTIONS - N/A | 10 March 2014 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 10 March 2014 | |
AA - Annual Accounts | 17 January 2014 | |
AR01 - Annual Return | 05 June 2013 | |
AA - Annual Accounts | 08 April 2013 | |
AUD - Auditor's letter of resignation | 27 November 2012 | |
AA - Annual Accounts | 05 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 August 2012 | |
AR01 - Annual Return | 29 May 2012 | |
MG01 - Particulars of a mortgage or charge | 12 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 December 2011 | |
AA - Annual Accounts | 05 October 2011 | |
AR01 - Annual Return | 06 June 2011 | |
AD01 - Change of registered office address | 06 June 2011 | |
CERTNM - Change of name certificate | 29 March 2011 | |
CONNOT - N/A | 29 March 2011 | |
RESOLUTIONS - N/A | 17 March 2011 | |
SH01 - Return of Allotment of shares | 17 March 2011 | |
RESOLUTIONS - N/A | 08 February 2011 | |
SH01 - Return of Allotment of shares | 07 February 2011 | |
AA - Annual Accounts | 03 October 2010 | |
AP01 - Appointment of director | 23 June 2010 | |
AR01 - Annual Return | 08 June 2010 | |
CH04 - Change of particulars for corporate secretary | 08 June 2010 | |
AD01 - Change of registered office address | 08 June 2010 | |
AP01 - Appointment of director | 05 May 2010 | |
TM01 - Termination of appointment of director | 05 May 2010 | |
TM01 - Termination of appointment of director | 07 April 2010 | |
363a - Annual Return | 10 June 2009 | |
AA - Annual Accounts | 05 May 2009 | |
AA - Annual Accounts | 11 July 2008 | |
363a - Annual Return | 11 June 2008 | |
MISC - Miscellaneous document | 15 January 2008 | |
395 - Particulars of a mortgage or charge | 16 November 2007 | |
AA - Annual Accounts | 07 November 2007 | |
288a - Notice of appointment of directors or secretaries | 27 October 2007 | |
AA - Annual Accounts | 24 May 2007 | |
AA - Annual Accounts | 24 May 2007 | |
363a - Annual Return | 23 May 2007 | |
363a - Annual Return | 15 May 2006 | |
287 - Change in situation or address of Registered Office | 15 May 2006 | |
363s - Annual Return | 16 May 2005 | |
225 - Change of Accounting Reference Date | 23 September 2004 | |
363s - Annual Return | 28 May 2004 | |
395 - Particulars of a mortgage or charge | 09 July 2003 | |
395 - Particulars of a mortgage or charge | 09 July 2003 | |
395 - Particulars of a mortgage or charge | 09 July 2003 | |
395 - Particulars of a mortgage or charge | 09 July 2003 | |
395 - Particulars of a mortgage or charge | 09 July 2003 | |
395 - Particulars of a mortgage or charge | 09 July 2003 | |
395 - Particulars of a mortgage or charge | 09 July 2003 | |
395 - Particulars of a mortgage or charge | 09 July 2003 | |
395 - Particulars of a mortgage or charge | 09 July 2003 | |
395 - Particulars of a mortgage or charge | 09 July 2003 | |
395 - Particulars of a mortgage or charge | 09 July 2003 | |
395 - Particulars of a mortgage or charge | 09 July 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 June 2003 | |
288b - Notice of resignation of directors or secretaries | 26 June 2003 | |
288a - Notice of appointment of directors or secretaries | 26 June 2003 | |
NEWINC - New incorporation documents | 15 May 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 10 January 2012 | Fully Satisfied |
N/A |
Account charge | 30 October 2007 | Fully Satisfied |
N/A |
Legal charge | 30 June 2003 | Fully Satisfied |
N/A |
Legal charge | 30 June 2003 | Fully Satisfied |
N/A |
Legal charge | 30 June 2003 | Fully Satisfied |
N/A |
Legal charge | 30 June 2003 | Fully Satisfied |
N/A |
Legal charge | 30 June 2003 | Fully Satisfied |
N/A |
Legal charge | 30 June 2003 | Fully Satisfied |
N/A |
Legal charge | 30 June 2003 | Fully Satisfied |
N/A |
Legal charge | 30 June 2003 | Fully Satisfied |
N/A |
Legal charge | 30 June 2003 | Fully Satisfied |
N/A |
Legal charge | 30 June 2003 | Fully Satisfied |
N/A |
Legal charge | 30 June 2003 | Fully Satisfied |
N/A |
Legal charge | 30 June 2003 | Fully Satisfied |
N/A |