Company NameScott Products Limited
Company StatusDissolved
Company Number04485487
CategoryPrivate Limited Company
Incorporation Date14 July 2002(21 years, 9 months ago)
Dissolution Date23 February 2016 (8 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMs Katherine Anna Louise Darlington
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLawton House
38 Offley Road
Sandbach
Cheshire
CW11 1GY
Director NameMr Anthony William Welton
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongcroft
Portinscale
Keswick
Cumbria
CA12 5TX
Secretary NameMarie Christina Welton
NationalityBritish
StatusClosed
Appointed14 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressLongcroft
Portinscale
Keswick
Cumbria
CA12 5TX
Secretary NameMr Anthony William Welton
NationalityBritish
StatusResigned
Appointed14 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongcroft
Portinscale
Keswick
Cumbria
CA12 5TX
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed14 July 2002(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed14 July 2002(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Location

Registered Address1 Whiteside Station Road
Holmes Chapel
Crewe
Cheshire
CW4 8AA
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishHolmes Chapel
WardDane Valley
Built Up AreaHolmes Chapel

Shareholders

99 at £1Scott Successors Limited
99.00%
Ordinary
1 at £1A.w. Welton
1.00%
Ordinary

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

23 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
28 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
23 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(5 pages)
23 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(5 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
7 November 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-07
(5 pages)
7 November 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-07
(5 pages)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
31 October 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
12 October 2013Compulsory strike-off action has been suspended (1 page)
12 October 2013Compulsory strike-off action has been suspended (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
23 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
4 May 2011Accounts for a small company made up to 31 July 2010 (6 pages)
4 May 2011Accounts for a small company made up to 31 July 2010 (6 pages)
13 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
21 April 2010Full accounts made up to 31 July 2009 (11 pages)
21 April 2010Full accounts made up to 31 July 2009 (11 pages)
21 July 2009Return made up to 14/07/09; full list of members (4 pages)
21 July 2009Location of register of members (1 page)
21 July 2009Location of register of members (1 page)
21 July 2009Return made up to 14/07/09; full list of members (4 pages)
20 April 2009Accounts for a small company made up to 31 July 2008 (6 pages)
20 April 2009Accounts for a small company made up to 31 July 2008 (6 pages)
12 December 2008Return made up to 14/07/08; full list of members (4 pages)
12 December 2008Return made up to 14/07/08; full list of members (4 pages)
26 March 2008Full accounts made up to 31 July 2007 (11 pages)
26 March 2008Full accounts made up to 31 July 2007 (11 pages)
12 October 2007Return made up to 14/07/07; full list of members (2 pages)
12 October 2007Return made up to 14/07/07; full list of members (2 pages)
22 August 2007Full accounts made up to 31 July 2006 (10 pages)
22 August 2007Full accounts made up to 31 July 2006 (10 pages)
13 August 2007Return made up to 14/07/06; full list of members (2 pages)
13 August 2007Registered office changed on 13/08/07 from: the old barn holly house estate cranage, middlewich cheshire CW10 9LT (1 page)
13 August 2007Return made up to 14/07/06; full list of members (2 pages)
13 August 2007Registered office changed on 13/08/07 from: the old barn holly house estate cranage, middlewich cheshire CW10 9LT (1 page)
22 August 2006Full accounts made up to 31 July 2005 (11 pages)
22 August 2006Full accounts made up to 31 July 2005 (11 pages)
15 August 2005Return made up to 14/07/05; full list of members (7 pages)
15 August 2005Return made up to 14/07/05; full list of members (7 pages)
25 February 2005Accounts for a small company made up to 31 July 2004 (7 pages)
25 February 2005Accounts for a small company made up to 31 July 2004 (7 pages)
20 September 2004Return made up to 14/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2004Return made up to 14/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2004Ad 01/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 August 2004Ad 01/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 March 2004Accounts for a small company made up to 31 July 2003 (7 pages)
17 March 2004Accounts for a small company made up to 31 July 2003 (7 pages)
3 October 2003Return made up to 14/07/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
3 October 2003Return made up to 14/07/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 September 2003New secretary appointed (2 pages)
4 September 2003New secretary appointed (2 pages)
23 August 2003New director appointed (2 pages)
23 August 2003New director appointed (2 pages)
21 January 2003Particulars of mortgage/charge (3 pages)
21 January 2003Particulars of mortgage/charge (3 pages)
13 August 2002New director appointed (2 pages)
13 August 2002New director appointed (2 pages)
13 August 2002New secretary appointed (2 pages)
13 August 2002New secretary appointed (2 pages)
13 August 2002Registered office changed on 13/08/02 from: btc house chapel hill longridge preston lancashire PR3 3JY (1 page)
13 August 2002Registered office changed on 13/08/02 from: btc house chapel hill longridge preston lancashire PR3 3JY (1 page)
21 July 2002Director resigned (1 page)
21 July 2002Director resigned (1 page)
21 July 2002Secretary resigned (1 page)
21 July 2002Secretary resigned (1 page)
14 July 2002Incorporation (15 pages)
14 July 2002Incorporation (15 pages)