Company NameScottco(Irby)Ltd
Company StatusDissolved
Company Number03657223
CategoryPrivate Limited Company
Incorporation Date27 October 1998(25 years, 6 months ago)
Dissolution Date31 March 2020 (4 years ago)
Previous NameJ Campbell & Sons (Wholesale) Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Anthony James Armstrong
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1998(same day as company formation)
RoleTax Accountant
Country of ResidenceEngland
Correspondence Address2 Grange Park
Maghull
Merseyside
L31 3DP
Director NameMr Graham Edward Tomkins
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1998(same day as company formation)
RoleTax Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Gayton Parkway
Gayton Heswall
Wirral
Merseyside
CH60 3SY
Wales
Secretary NameMr Anthony James Armstrong
NationalityBritish
StatusClosed
Appointed27 October 1998(same day as company formation)
RoleTax Accountant
Country of ResidenceEngland
Correspondence Address2 Grange Park
Maghull
Merseyside
L31 3DP
Director NameJohn Campbell
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1998(same day as company formation)
RoleCompany Director
Correspondence AddressQuintrel
Badgers Rake Lane
Ledsham
South Wirral
CH66 8PQ
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 October 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 October 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address26 Thingwall Road
Irby
Wirral
CH61 3UE
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardGreasby, Frankby and Irby
Built Up AreaHeswall
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Charges

22 February 2000Delivered on: 2 March 2000
Persons entitled: Hsbc 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.
Outstanding
22 April 1999Delivered on: 28 April 1999
Persons entitled: The Royal Bank of Scotland 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.
Outstanding

Filing History

31 March 2020Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2020First Gazette notice for compulsory strike-off (1 page)
9 October 2019Micro company accounts made up to 31 May 2019 (2 pages)
3 January 2019Confirmation statement made on 27 October 2018 with no updates (3 pages)
26 July 2018Micro company accounts made up to 31 May 2018 (2 pages)
4 January 2018Micro company accounts made up to 31 May 2017 (3 pages)
4 January 2018Micro company accounts made up to 31 May 2017 (3 pages)
30 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
28 January 2017Compulsory strike-off action has been discontinued (1 page)
28 January 2017Compulsory strike-off action has been discontinued (1 page)
27 January 2017Confirmation statement made on 27 October 2016 with updates (6 pages)
27 January 2017Confirmation statement made on 27 October 2016 with updates (6 pages)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
1 August 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
23 December 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(5 pages)
23 December 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(5 pages)
10 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(5 pages)
10 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(5 pages)
24 July 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
24 July 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
10 December 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(5 pages)
10 December 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(5 pages)
20 August 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
20 August 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
7 December 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
7 December 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
26 July 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
26 July 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
14 December 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
31 August 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
31 August 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
18 January 2011Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
14 June 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
14 June 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
3 December 2009Director's details changed for Mr Graham Edward Tomkins on 27 October 2009 (2 pages)
3 December 2009Director's details changed for Mr Anthony James Armstrong on 27 October 2009 (2 pages)
3 December 2009Director's details changed for Mr Anthony James Armstrong on 27 October 2009 (2 pages)
3 December 2009Director's details changed for Mr Graham Edward Tomkins on 27 October 2009 (2 pages)
3 December 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
3 December 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
24 November 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
24 November 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
30 March 2009Accounts for a dormant company made up to 31 May 2008 (3 pages)
30 March 2009Accounts for a dormant company made up to 31 May 2008 (3 pages)
17 March 2009Return made up to 27/10/08; full list of members (4 pages)
17 March 2009Return made up to 27/10/08; full list of members (4 pages)
20 March 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
20 March 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
25 January 2008Return made up to 27/10/07; full list of members (2 pages)
25 January 2008Return made up to 27/10/07; full list of members (2 pages)
23 January 2008Return made up to 27/10/06; full list of members (2 pages)
23 January 2008Return made up to 27/10/06; full list of members (2 pages)
5 April 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
5 April 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (15 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (15 pages)
11 January 2006Return made up to 27/10/05; full list of members
  • 363(287) ‐ Registered office changed on 11/01/06
(7 pages)
11 January 2006Return made up to 27/10/05; full list of members
  • 363(287) ‐ Registered office changed on 11/01/06
(7 pages)
5 January 2006Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
5 January 2006Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
4 May 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
4 May 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
22 March 2005Return made up to 27/10/04; full list of members (7 pages)
22 March 2005Return made up to 27/10/04; full list of members (7 pages)
6 May 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
6 May 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
24 December 2003Return made up to 27/10/03; full list of members (7 pages)
24 December 2003Return made up to 27/10/03; full list of members (7 pages)
14 May 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
14 May 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
5 November 2002Return made up to 27/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 November 2002Return made up to 27/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 November 2001Return made up to 27/10/01; full list of members (6 pages)
6 November 2001Return made up to 27/10/01; full list of members (6 pages)
30 August 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
30 August 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
11 December 2000Return made up to 27/10/00; full list of members (6 pages)
11 December 2000Return made up to 27/10/00; full list of members (6 pages)
29 August 2000Full accounts made up to 31 March 2000 (8 pages)
29 August 2000Full accounts made up to 31 March 2000 (8 pages)
2 March 2000Particulars of mortgage/charge (3 pages)
2 March 2000Particulars of mortgage/charge (3 pages)
12 January 2000Return made up to 27/10/99; full list of members
  • 363(287) ‐ Registered office changed on 12/01/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 2000Return made up to 27/10/99; full list of members
  • 363(287) ‐ Registered office changed on 12/01/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 2000Ad 05/01/00--------- £ si 1@1=1 £ ic 99/100 (2 pages)
12 January 2000Ad 05/01/00--------- £ si 1@1=1 £ ic 99/100 (2 pages)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
28 April 1999Particulars of mortgage/charge (3 pages)
28 April 1999Particulars of mortgage/charge (3 pages)
28 January 1999Company name changed j campbell & sons (wholesale) lt d\certificate issued on 29/01/99 (2 pages)
28 January 1999Company name changed j campbell & sons (wholesale) lt d\certificate issued on 29/01/99 (2 pages)
26 January 1999Ad 20/01/99--------- £ si 98@1=98 £ ic 1/99 (2 pages)
26 January 1999New secretary appointed;new director appointed (2 pages)
26 January 1999New secretary appointed;new director appointed (2 pages)
26 January 1999New director appointed (2 pages)
26 January 1999New director appointed (2 pages)
26 January 1999Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
26 January 1999Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
26 January 1999New director appointed (2 pages)
26 January 1999New director appointed (2 pages)
26 January 1999Ad 20/01/99--------- £ si 98@1=98 £ ic 1/99 (2 pages)
6 November 1998Director resigned (1 page)
6 November 1998Secretary resigned (1 page)
6 November 1998Secretary resigned (1 page)
6 November 1998Director resigned (1 page)
27 October 1998Incorporation (12 pages)
27 October 1998Incorporation (12 pages)