Company NameScott Closures International Limited
Company StatusActive
Company Number01052875
CategoryPrivate Limited Company
Incorporation Date3 May 1972(52 years ago)
Previous NameScott Research Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Michael John Duffell
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2003(30 years, 11 months after company formation)
Appointment Duration21 years
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressGuilden Sutton Lane No 86
Guilden Sutton
Chester
Cheshire
CH3 7EX
Wales
Director NameMrs Valerie Ann Duffell
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2003(30 years, 11 months after company formation)
Appointment Duration21 years
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressGuilden Sutton Lane No 86
Guilden Sutton
Chester
Cheshire
CH3 7EX
Wales
Secretary NameMr Michael John Duffell
NationalityBritish
StatusCurrent
Appointed10 April 2003(30 years, 11 months after company formation)
Appointment Duration21 years
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressGuilden Sutton Lane No 86
Guilden Sutton
Chester
Cheshire
CH3 7EX
Wales
Director NameAndrew Michael Duffell
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2007(35 years, 4 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGuilden Sutton Lane No 86
Guilden Sutton
Chester
Cheshire
CH3 7EX
Wales
Director NameMr Denys Taylor
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2015(42 years, 10 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGuilden Sutton Lane Guilden Sutton
Chester
Cheshire
CH3 7EX
Wales
Director NameMr Matthew Samuel Michael Duffell
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2015(42 years, 10 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGuilden Sutton Lane Guilden Sutton
Chester
Cheshire
CH3 7EX
Wales
Director NameMr Mark James Gwinnett
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2016(44 years, 3 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGuilden Sutton Lane No 86
Guilden Sutton
Chester
Cheshire
CH3 7EX
Wales
Director NameVictoria Ann Moody
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2016(44 years, 3 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGuilden Sutton Lane No 86
Guilden Sutton
Chester
Cheshire
CH3 7EX
Wales
Director NameMr David Michael Duffell
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2021(49 years after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressGuilden Sutton Lane No 86
Guilden Sutton
Chester
Cheshire
CH3 7EX
Wales
Director NameMartin Roy Scott
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(18 years, 8 months after company formation)
Appointment Duration3 years (resigned 28 January 1994)
RoleManager
Correspondence Address8 Bingham Avenue
Lilliput
Poole
Dorset
BH14 8NE
Director NameNigel Philip Scott
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(18 years, 8 months after company formation)
Appointment Duration3 years (resigned 28 January 1994)
RoleDesign Engineer
Correspondence AddressPheasants Rise Holt Wood
Holt
Wimborne
Dorset
BH21 7DX
Secretary NameMartin Roy Scott
NationalityBritish
StatusResigned
Appointed31 December 1990(18 years, 8 months after company formation)
Appointment Duration3 years (resigned 28 January 1994)
RoleCompany Director
Correspondence Address8 Bingham Avenue
Lilliput
Poole
Dorset
BH14 8NE
Director NameMr Ian William Allely
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(21 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address2 Chalk Paddock
Epsom
Surrey
KT18 7AT
Director NamePaul Anthony Bookless
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(21 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 March 1995)
RoleCompany Director
Correspondence Address33 Shaw Drive
Wareham
Dorset
BH20 7BS
Director NameJohn Michael Preston
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(21 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 October 1998)
RoleManaging Director
Correspondence AddressMount Craig. 64 Broomy Hill
Hereford
Herefordshire
HR4 0LQ
Wales
Secretary NameMr Ian William Allely
NationalityBritish
StatusResigned
Appointed28 January 1994(21 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address2 Chalk Paddock
Epsom
Surrey
KT18 7AT
Director NameKevin Milford
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1995(23 years after company formation)
Appointment Duration1 year, 3 months (resigned 23 August 1996)
RoleEngineer
Correspondence Address16 Whimbrel Way
Banbury
Oxfordshire
OX16 9YX
Secretary NameTerence James Riggs
NationalityBritish
StatusResigned
Appointed01 January 1996(23 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 July 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 College Road
Ringwood
Hampshire
BH24 1NU
Director NameTerence James Riggs
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(24 years after company formation)
Appointment Duration6 years, 2 months (resigned 30 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 College Road
Ringwood
Hampshire
BH24 1NU
Director NameMr Nigel John Tipple
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(24 years after company formation)
Appointment Duration6 years, 2 months (resigned 30 July 2002)
RoleCompany Director
Correspondence AddressAshley Manor Lodge
Ashley Kings Somborne
Stockbridge
Hampshire
SO20 6RQ
Director NameAndrew William Lea
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(26 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 July 2002)
RoleSales Director
Correspondence AddressYew Tree Cottage
Church Hill Cottages
Farnham
Surrey
GU10 5BJ
Director NameMr John Glenn Littler
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(35 years, 4 months after company formation)
Appointment Duration8 months (resigned 06 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Parklands
Widnes
Cheshire
WA8 4NQ
Director NameMr David Michael Duffell
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2019(46 years, 9 months after company formation)
Appointment Duration3 months (resigned 01 May 2019)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressGuilden Sutton Lane Guilden Sutton
Chester
Cheshire
CH3 7EX
Wales
Director NameFinance Financial Services Limited (Corporation)
StatusResigned
Appointed30 July 2002(30 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 April 2003)
Correspondence Address15 Lingfield Avenue
Kingston Upon Thames
Surrey
KT1 2TL
Secretary NameCorporate Finance Advisors Limited (Corporation)
StatusResigned
Appointed30 July 2002(30 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 April 2003)
Correspondence Address15 Lingfield Avenue
Kingston Upon Thames
Surrey
KT1 2TL

Contact

Websitelendlockgroup.co.uk
Telephone01244 312606
Telephone regionChester

Location

Registered AddressGuilden Sutton Lane No 86
Guilden Sutton
Chester
Cheshire
CH3 7EX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishGuilden Sutton
WardChester Villages
Address Matches3 other UK companies use this postal address

Shareholders

500k at £1Lendlock International LTD
99.99%
Cumulative Preference
34 at £1Lendlock International LTD
0.01%
Ordinary

Financials

Year2014
Net Worth£4,662,940
Cash£173,458
Current Liabilities£832,181

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (6 days from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months, 1 week from now)

Charges

2 December 1998Delivered on: 5 December 1998
Satisfied on: 2 July 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 5 balena close and gardner's warehouse creekmore poole dorset t/nos.DT43974 and DT72678. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
9 October 1998Delivered on: 22 October 1998
Satisfied on: 2 July 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a land on the north west side of cabot lane creekmoor t/n DT33606 and land and buildings lying to the south of balena close creekmoor t/n DT74575. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 October 1998Delivered on: 16 October 1998
Satisfied on: 2 July 2003
Persons entitled: 3I PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (or such other person as may from time to time be the security trustee for the purpose of the said charge) for itself and as trustee for the investors (as therein defined) or any of the investors pursuant to a deed of guarantee and indemnity of even date (as therein defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
27 February 1998Delivered on: 5 March 1998
Satisfied on: 2 July 2003
Persons entitled: 3I PLC(Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the investors (as defined) pursuant to a deed of guarantee of even date.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 August 1993Delivered on: 12 August 1993
Satisfied on: 3 November 1998
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
24 July 1991Delivered on: 1 August 1991
Satisfied on: 3 November 1998
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land & buildings on the south westside of balena close creekmoor poole dorset title no dt 12522 & buildings & fixtures together with a & goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 June 1982Delivered on: 30 June 1982
Satisfied on: 2 July 2003
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges on undertaking and all property and assets present and future including goodwill uncalled capital, book & other debts tog. With all fixtures, fixed plant & machinery, all heritable property & assets in scotland, (see doc M9).
Fully Satisfied
7 November 1977Delivered on: 15 November 1977
Satisfied on: 2 July 2003
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Offices and workshop in calat lane, creekmoor poole dorset title no: dt 33606.
Fully Satisfied
18 February 2010Delivered on: 25 February 2010
Satisfied on: 6 March 2012
Persons entitled: Keith Fellows

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The house of topaz guiden sutton lane chester t/n’s CH155546 and CH198273 for further properties charged please refer to form MG01 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
25 November 2003Delivered on: 5 December 2003
Satisfied on: 14 May 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the north west side of cabot lane creekmoor t/n DT33606 f/h land and buildings lying to the south of balena close poole t/n DT74575 f/h gardeners warehouse balena close creekmoor t/n DT72678. See the mortgage charge document for full details.
Fully Satisfied
31 October 2003Delivered on: 12 November 2003
Satisfied on: 22 April 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 August 1976Delivered on: 9 August 1976
Satisfied on: 2 July 2003
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including goodwill uncalled capital fixed & floating charges see doc M7.
Fully Satisfied
5 April 2008Delivered on: 10 April 2008
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1-2 and 57 balena close creekmore industrial estate poole dorset by way of fixed charge all right title estate and other interest buildings fixtures and fittings(including trade fixtures and fittings but excluding landlord's fixtures) fixed plant and machinery and any insurance see image for full details.
Outstanding
5 April 2008Delivered on: 10 April 2008
Persons entitled: Alliance & Leicester PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

18 July 2023Accounts for a small company made up to 31 July 2022 (12 pages)
25 January 2023Confirmation statement made on 14 December 2022 with no updates (3 pages)
29 July 2022Accounts for a small company made up to 31 July 2021 (12 pages)
7 January 2022Confirmation statement made on 14 December 2021 with no updates (3 pages)
23 November 2021Director's details changed for Victoria Ann Moody on 2 August 2021 (2 pages)
23 November 2021Director's details changed for Mr Mark James Gwinnett on 2 August 2021 (2 pages)
4 May 2021Appointment of Mr David Michael Duffell as a director on 4 May 2021 (2 pages)
29 April 2021Accounts for a small company made up to 31 July 2020 (13 pages)
14 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
4 August 2020Accounts for a small company made up to 31 July 2019 (9 pages)
23 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
2 May 2019Audited abridged accounts made up to 31 July 2018 (10 pages)
2 May 2019Termination of appointment of David Michael Duffell as a director on 1 May 2019 (1 page)
31 January 2019Appointment of Mr David Michael Duffell as a director on 30 January 2019 (2 pages)
15 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
2 May 2018Audited abridged accounts made up to 31 July 2017 (9 pages)
26 April 2018Termination of appointment of David Michael Duffell as a director on 25 April 2018 (1 page)
23 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 May 2017Audited abridged accounts made up to 31 July 2016 (8 pages)
8 May 2017Audited abridged accounts made up to 31 July 2016 (8 pages)
17 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
17 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
10 August 2016Appointment of Mr Mark James Gwinnett as a director on 27 July 2016 (2 pages)
10 August 2016Appointment of Victoria Ann Moody as a director on 27 July 2016 (2 pages)
10 August 2016Appointment of Mr Mark James Gwinnett as a director on 27 July 2016 (2 pages)
10 August 2016Appointment of Victoria Ann Moody as a director on 27 July 2016 (2 pages)
9 May 2016Accounts for a small company made up to 31 July 2015 (8 pages)
9 May 2016Accounts for a small company made up to 31 July 2015 (8 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 500,034
(10 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 500,034
(10 pages)
12 May 2015Accounts for a small company made up to 31 July 2014 (7 pages)
12 May 2015Accounts for a small company made up to 31 July 2014 (7 pages)
27 March 2015Appointment of Mr David Michael Duffell as a director on 27 February 2015 (2 pages)
27 March 2015Appointment of Mr David Michael Duffell as a director on 27 February 2015 (2 pages)
26 March 2015Appointment of Denys Taylor as a director on 27 February 2015 (2 pages)
26 March 2015Appointment of Denys Taylor as a director on 27 February 2015 (2 pages)
26 March 2015Appointment of Mr Matthew Samuel Michael Duffell as a director on 27 February 2015 (2 pages)
26 March 2015Appointment of Mr Matthew Samuel Michael Duffell as a director on 27 February 2015 (2 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 500,034
(7 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 500,034
(7 pages)
6 May 2014Accounts for a small company made up to 31 July 2013 (8 pages)
6 May 2014Accounts for a small company made up to 31 July 2013 (8 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 500,034
(5 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 500,034
(5 pages)
25 April 2013Accounts for a small company made up to 31 July 2012 (8 pages)
25 April 2013Accounts for a small company made up to 31 July 2012 (8 pages)
6 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
2 May 2012Accounts for a small company made up to 31 July 2011 (8 pages)
2 May 2012Accounts for a small company made up to 31 July 2011 (8 pages)
12 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (4 pages)
12 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (4 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
4 May 2011Accounts for a small company made up to 31 July 2010 (8 pages)
4 May 2011Accounts for a small company made up to 31 July 2010 (8 pages)
2 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
29 April 2010Accounts for a small company made up to 31 July 2009 (8 pages)
29 April 2010Accounts for a small company made up to 31 July 2009 (8 pages)
25 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Arrangements 18/02/2010
(3 pages)
25 February 2010Particulars of a mortgage or charge / charge no: 14 (10 pages)
25 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Arrangements 18/02/2010
(3 pages)
25 February 2010Particulars of a mortgage or charge / charge no: 14 (10 pages)
19 January 2010Director's details changed for Mrs Valerie Ann Duffell on 31 December 2009 (2 pages)
19 January 2010Director's details changed for Andrew Michael Duffell on 31 December 2009 (2 pages)
19 January 2010Director's details changed for Mrs Valerie Ann Duffell on 31 December 2009 (2 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
19 January 2010Secretary's details changed for Mr Michael John Duffell on 31 December 2009 (1 page)
19 January 2010Director's details changed for Mr Michael John Duffell on 31 December 2009 (2 pages)
19 January 2010Director's details changed for Andrew Michael Duffell on 31 December 2009 (2 pages)
19 January 2010Director's details changed for Mr Michael John Duffell on 31 December 2009 (2 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
19 January 2010Secretary's details changed for Mr Michael John Duffell on 31 December 2009 (1 page)
3 June 2009Accounts for a small company made up to 31 July 2008 (9 pages)
3 June 2009Accounts for a small company made up to 31 July 2008 (9 pages)
28 January 2009Return made up to 31/12/08; full list of members (4 pages)
28 January 2009Return made up to 31/12/08; full list of members (4 pages)
3 June 2008Accounts for a small company made up to 31 July 2007 (8 pages)
3 June 2008Accounts for a small company made up to 31 July 2007 (8 pages)
16 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
16 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
8 May 2008Appointment terminated director john littler (1 page)
8 May 2008Appointment terminated director john littler (1 page)
25 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
25 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 12 (5 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 13 (5 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 12 (5 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 13 (5 pages)
27 February 2008Return made up to 31/12/07; full list of members (4 pages)
27 February 2008Return made up to 31/12/07; full list of members (4 pages)
7 September 2007New director appointed (1 page)
7 September 2007New director appointed (1 page)
7 September 2007New director appointed (1 page)
7 September 2007New director appointed (1 page)
11 June 2007Accounts for a small company made up to 31 July 2006 (9 pages)
11 June 2007Accounts for a small company made up to 31 July 2006 (9 pages)
16 January 2007Return made up to 31/12/06; full list of members (7 pages)
16 January 2007Return made up to 31/12/06; full list of members (7 pages)
6 June 2006Full accounts made up to 31 July 2005 (20 pages)
6 June 2006Full accounts made up to 31 July 2005 (20 pages)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
7 June 2005Full accounts made up to 31 July 2004 (19 pages)
7 June 2005Full accounts made up to 31 July 2004 (19 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
3 June 2004Accounts for a medium company made up to 31 October 2002 (18 pages)
3 June 2004Accounts for a medium company made up to 31 October 2002 (18 pages)
3 June 2004Accounts for a medium company made up to 31 July 2003 (18 pages)
3 June 2004Accounts for a medium company made up to 31 July 2003 (18 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
5 December 2003Particulars of mortgage/charge (3 pages)
5 December 2003Particulars of mortgage/charge (3 pages)
12 November 2003Particulars of mortgage/charge (9 pages)
12 November 2003Particulars of mortgage/charge (9 pages)
30 July 2003Accounting reference date shortened from 31/10/03 to 31/07/03 (1 page)
30 July 2003Accounting reference date shortened from 31/10/03 to 31/07/03 (1 page)
2 July 2003Declaration of satisfaction of mortgage/charge (1 page)
2 July 2003Declaration of satisfaction of mortgage/charge (1 page)
2 July 2003Declaration of satisfaction of mortgage/charge (1 page)
2 July 2003Declaration of satisfaction of mortgage/charge (1 page)
2 July 2003Declaration of satisfaction of mortgage/charge (1 page)
2 July 2003Declaration of satisfaction of mortgage/charge (1 page)
2 July 2003Declaration of satisfaction of mortgage/charge (1 page)
2 July 2003Declaration of satisfaction of mortgage/charge (1 page)
2 July 2003Declaration of satisfaction of mortgage/charge (1 page)
2 July 2003Declaration of satisfaction of mortgage/charge (1 page)
2 July 2003Declaration of satisfaction of mortgage/charge (1 page)
2 July 2003Declaration of satisfaction of mortgage/charge (1 page)
2 July 2003Declaration of satisfaction of mortgage/charge (1 page)
2 July 2003Declaration of satisfaction of mortgage/charge (1 page)
3 June 2003New director appointed (2 pages)
3 June 2003Director resigned (1 page)
3 June 2003New secretary appointed;new director appointed (2 pages)
3 June 2003New director appointed (2 pages)
3 June 2003Secretary resigned;director resigned (1 page)
3 June 2003New secretary appointed;new director appointed (2 pages)
3 June 2003Secretary resigned;director resigned (1 page)
3 June 2003Director resigned (1 page)
27 May 2003Registered office changed on 27/05/03 from: balena close creekmoor trading estate poole dorset BH17 7DZ (1 page)
27 May 2003Registered office changed on 27/05/03 from: balena close creekmoor trading estate poole dorset BH17 7DZ (1 page)
24 January 2003Return made up to 31/12/02; full list of members (7 pages)
24 January 2003Return made up to 31/12/02; full list of members (7 pages)
15 November 2002Full accounts made up to 31 October 2001 (17 pages)
15 November 2002Full accounts made up to 31 October 2001 (17 pages)
22 August 2002Director resigned (2 pages)
22 August 2002Secretary resigned;director resigned (2 pages)
22 August 2002New secretary appointed;new director appointed (2 pages)
22 August 2002New director appointed (2 pages)
22 August 2002Director resigned (2 pages)
22 August 2002New director appointed (2 pages)
22 August 2002New secretary appointed;new director appointed (2 pages)
22 August 2002Secretary resigned;director resigned (2 pages)
22 August 2002Director resigned (2 pages)
22 August 2002Director resigned (2 pages)
8 February 2002Return made up to 31/12/01; full list of members (7 pages)
8 February 2002Return made up to 31/12/01; full list of members (7 pages)
6 September 2001Full accounts made up to 31 October 2000 (17 pages)
6 September 2001Full accounts made up to 31 October 2000 (17 pages)
4 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 2001Return made up to 31/12/00; full list of members (7 pages)
29 January 2001Return made up to 31/12/00; full list of members (7 pages)
14 August 2000Full accounts made up to 31 October 1999 (16 pages)
14 August 2000Full accounts made up to 31 October 1999 (16 pages)
1 August 2000Company name changed scott research LIMITED\certificate issued on 02/08/00 (2 pages)
1 August 2000Company name changed scott research LIMITED\certificate issued on 02/08/00 (2 pages)
28 January 2000Return made up to 31/12/99; full list of members (7 pages)
28 January 2000Return made up to 31/12/99; full list of members (7 pages)
28 July 1999Full accounts made up to 31 October 1998 (17 pages)
28 July 1999Full accounts made up to 31 October 1998 (17 pages)
26 February 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
26 February 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
5 December 1998Particulars of mortgage/charge (7 pages)
5 December 1998Particulars of mortgage/charge (7 pages)
3 December 1998Accounting reference date shortened from 31/03/99 to 31/10/98 (1 page)
3 December 1998Accounting reference date shortened from 31/03/99 to 31/10/98 (1 page)
5 November 1998Declaration of assistance for shares acquisition (10 pages)
5 November 1998Declaration of assistance for shares acquisition (10 pages)
3 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
3 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
3 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
3 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
23 October 1998Full accounts made up to 31 March 1998 (21 pages)
23 October 1998Full accounts made up to 31 March 1998 (21 pages)
22 October 1998Particulars of mortgage/charge (15 pages)
22 October 1998Particulars of mortgage/charge (15 pages)
16 October 1998Particulars of mortgage/charge (3 pages)
16 October 1998Particulars of mortgage/charge (3 pages)
18 April 1998Memorandum and Articles of Association (4 pages)
18 April 1998Memorandum and Articles of Association (4 pages)
18 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 March 1998Particulars of mortgage/charge (3 pages)
5 March 1998Particulars of mortgage/charge (3 pages)
9 February 1998Return made up to 31/12/97; change of members (6 pages)
9 February 1998Return made up to 31/12/97; change of members (6 pages)
23 July 1997Full accounts made up to 31 March 1997 (20 pages)
23 July 1997Full accounts made up to 31 March 1997 (20 pages)
9 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
31 October 1996Full accounts made up to 31 March 1996 (21 pages)
31 October 1996Full accounts made up to 31 March 1996 (21 pages)
23 May 1996New director appointed (2 pages)
23 May 1996New director appointed (2 pages)
23 May 1996New director appointed (2 pages)
23 May 1996New director appointed (2 pages)
20 February 1996Return made up to 31/12/95; change of members (6 pages)
20 February 1996Return made up to 31/12/95; change of members (6 pages)
6 February 1996New secretary appointed (2 pages)
6 February 1996New secretary appointed (2 pages)
13 July 1995Full accounts made up to 31 March 1995 (24 pages)
13 July 1995Full accounts made up to 31 March 1995 (24 pages)
6 July 1995Secretary resigned;director resigned (2 pages)
6 July 1995Secretary resigned;director resigned (2 pages)
7 June 1995New director appointed (2 pages)
7 June 1995New director appointed (2 pages)
19 April 1995Director resigned (2 pages)
19 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (25 pages)
23 March 1994Ad 28/01/94--------- £ si 500000@1=500000 £ ic 34/500034 (2 pages)
23 March 1994£ nc 20000/520000 28/01/94 (1 page)
23 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
23 March 1994Ad 28/01/94--------- £ si 500000@1=500000 £ ic 34/500034 (2 pages)
23 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
23 March 1994£ nc 20000/520000 28/01/94 (1 page)
12 August 1993Particulars of mortgage/charge (3 pages)
12 August 1993Particulars of mortgage/charge (3 pages)
1 May 1990£ ic 50/34 30/03/90 £ sr 16@1=16 (1 page)
1 May 1990£ ic 50/34 30/03/90 £ sr 16@1=16 (1 page)
10 April 1990Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
10 April 1990Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
3 May 1972Incorporation (18 pages)
3 May 1972Incorporation (18 pages)