Company NameScoco Ltd
DirectorsSteven John Bolton and Sarah Jean Cheetham Bolton
Company StatusActive
Company Number04461307
CategoryPrivate Limited Company
Incorporation Date14 June 2002(21 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Steven John Bolton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2002(1 day after company formation)
Appointment Duration21 years, 9 months
RoleDir1-07
Country of ResidenceEngland
Correspondence Address46 Glebelands Road
Knutsford
Cheshire
WA16 9DZ
Secretary NameSteven John Bolton
NationalityBritish
StatusCurrent
Appointed15 June 2002(1 day after company formation)
Appointment Duration21 years, 9 months
RoleDir1-07
Country of ResidenceEngland
Correspondence Address46 Glebelands Road
Knutsford
Cheshire
WA16 9DZ
Director NameMrs Sarah Jean Cheetham Bolton
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2004(1 year, 9 months after company formation)
Appointment Duration20 years
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address46 Glebelands Road
Knutsford
Cheshire
WA16 9DZ
Director NameSarah Jean Cheetham
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2002(1 day after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 February 2003)
RoleCompany Director
Correspondence Address21 Beechwood
Knutsford
Cheshire
WA16 8AR
Director NameBrent Miller
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(1 month, 2 weeks after company formation)
Appointment Duration2 years (resigned 04 August 2004)
RoleCompany Director
Correspondence Address38 Woodhill Road
Cookridge
Leeds
Yorkshire
LS16 7DA
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed14 June 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Director Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed14 June 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed14 June 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address46 Glebelands Road
Knutsford
Cheshire
WA16 9DZ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Financials

Year2014
Net Worth£100,886
Cash£106,633
Current Liabilities£31,967

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return14 June 2023 (9 months, 2 weeks ago)
Next Return Due28 June 2024 (3 months from now)

Filing History

2 November 2023Micro company accounts made up to 31 March 2023 (6 pages)
1 November 2023Change of details for Mrs Sarah Jean Cheetham Bolton as a person with significant control on 15 June 2017 (2 pages)
1 November 2023Change of details for Mr Steven John Bolton as a person with significant control on 6 April 2016 (2 pages)
19 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
2 November 2022Micro company accounts made up to 31 March 2022 (6 pages)
21 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
27 September 2021Micro company accounts made up to 31 March 2021 (6 pages)
15 June 2021Confirmation statement made on 14 June 2021 with updates (3 pages)
14 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
2 July 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 March 2019 (6 pages)
14 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
26 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
22 June 2018Notification of Sarah Jean Cheetham Bolton as a person with significant control on 15 June 2017 (2 pages)
6 June 2018Micro company accounts made up to 31 March 2018 (6 pages)
1 September 2017Micro company accounts made up to 31 March 2017 (7 pages)
1 September 2017Micro company accounts made up to 31 March 2017 (7 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
15 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 300
(7 pages)
21 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 300
(7 pages)
19 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 300
(7 pages)
19 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 300
(7 pages)
26 May 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
26 May 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 300
(7 pages)
27 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 300
(7 pages)
16 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (7 pages)
20 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (7 pages)
23 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (7 pages)
29 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (7 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 June 2011Director's details changed for Steven John Bolton on 21 June 2011 (2 pages)
21 June 2011Director's details changed for Steven John Bolton on 21 June 2011 (2 pages)
21 June 2011Director's details changed for Sarah Jean Cheetham Bolton on 21 June 2011 (2 pages)
21 June 2011Director's details changed for Sarah Jean Cheetham Bolton on 21 June 2011 (2 pages)
21 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (7 pages)
21 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (7 pages)
20 May 2011Director's details changed for Sarah Jean Cheetham Bolton on 11 November 2010 (2 pages)
20 May 2011Secretary's details changed for Steven John Bolton on 11 November 2010 (2 pages)
20 May 2011Secretary's details changed for Steven John Bolton on 11 November 2010 (2 pages)
20 May 2011Director's details changed for Steven John Bolton on 11 November 2010 (2 pages)
20 May 2011Director's details changed for Steven John Bolton on 11 November 2010 (2 pages)
20 May 2011Director's details changed for Sarah Jean Cheetham Bolton on 11 November 2010 (2 pages)
8 November 2010Registered office address changed from 21 Beechwood Knutsford Cheshire WA16 8AR on 8 November 2010 (1 page)
8 November 2010Registered office address changed from 21 Beechwood Knutsford Cheshire WA16 8AR on 8 November 2010 (1 page)
8 November 2010Registered office address changed from 21 Beechwood Knutsford Cheshire WA16 8AR on 8 November 2010 (1 page)
2 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
2 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
25 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 July 2009Return made up to 14/06/09; full list of members (4 pages)
1 July 2009Return made up to 14/06/09; full list of members (4 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 July 2008Return made up to 14/06/08; full list of members (5 pages)
18 July 2008Return made up to 14/06/08; full list of members (5 pages)
31 July 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
31 July 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 July 2007Return made up to 14/06/07; full list of members (3 pages)
9 July 2007Return made up to 14/06/07; full list of members (3 pages)
24 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 June 2006Return made up to 14/06/06; full list of members (3 pages)
26 June 2006Return made up to 14/06/06; full list of members (3 pages)
8 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 July 2005Return made up to 14/06/05; full list of members (3 pages)
7 July 2005Return made up to 14/06/05; full list of members (3 pages)
24 May 2005Director's particulars changed (1 page)
24 May 2005Director's particulars changed (1 page)
10 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 August 2004Director resigned (1 page)
10 August 2004Director resigned (1 page)
10 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
9 July 2004Return made up to 14/06/04; full list of members (7 pages)
9 July 2004Return made up to 14/06/04; full list of members (7 pages)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
18 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
18 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 July 2003Return made up to 14/06/03; full list of members (7 pages)
5 July 2003Return made up to 14/06/03; full list of members (7 pages)
10 February 2003Director resigned (1 page)
10 February 2003Director resigned (1 page)
12 August 2002Nc inc already adjusted 30/07/02 (1 page)
12 August 2002Ad 31/07/02--------- £ si 200@1=200 £ ic 100/300 (2 pages)
12 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 August 2002Ad 31/07/02--------- £ si 200@1=200 £ ic 100/300 (2 pages)
12 August 2002Nc inc already adjusted 30/07/02 (1 page)
8 August 2002New director appointed (2 pages)
8 August 2002New director appointed (2 pages)
6 August 2002Ad 30/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 August 2002Ad 30/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 July 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
30 July 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
24 June 2002New director appointed (2 pages)
24 June 2002New secretary appointed;new director appointed (2 pages)
24 June 2002New director appointed (2 pages)
24 June 2002New secretary appointed;new director appointed (2 pages)
24 June 2002Director resigned (1 page)
24 June 2002Secretary resigned;director resigned (1 page)
24 June 2002Director resigned (1 page)
24 June 2002Secretary resigned;director resigned (1 page)
14 June 2002Incorporation (16 pages)
14 June 2002Incorporation (16 pages)