Alderley Edge
Cheshire
SK9 7BR
Director Name | Robert Julian Scott |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2005(6 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cornerfield House Underwood Road Alderley Edge Cheshire SK9 7BR |
Secretary Name | Robert Julian Scott |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 May 2005(6 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cornerfield House Underwood Road Alderley Edge Cheshire SK9 7BR |
Director Name | Robert Parry |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | The Blossoms Birmingham Road Henley In Arden Warwickshire B92 5QD |
Director Name | Paul Antony Wakefield |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | Danby Lodge 3 Mill Meadow, Hollybush Road Newborough DE13 8SF |
Secretary Name | Paul Antony Wakefield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Danby Lodge 3 Mill Meadow, Hollybush Road Newborough DE13 8SF |
Website | scottcompany.co.uk |
---|
Registered Address | Cornerfield House Underwood Road Alderley Edge Cheshire SK9 7BR |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Alderley Edge |
Ward | Alderley Edge |
Built Up Area | Greater Manchester |
1 at £1 | Deana Mary Scott 50.00% Ordinary |
---|---|
1 at £1 | Robert Julian Scott 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,895 |
Cash | £76,124 |
Current Liabilities | £94,922 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 23 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 1 week from now) |
28 March 2008 | Delivered on: 5 April 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a alderley edge delivery office, macclesfield road, alderley edge t/no CH541808 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
29 January 2008 | Delivered on: 9 February 2008 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge 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: Woodlands shaws lane mottram st andrew t/no CH139325; all fixed plant machinery and equipment, all right title and interest to and in any proceeds of insurances present or future at the property, present or future goodwill attaching to the property, all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
26 April 2007 | Delivered on: 28 April 2007 Persons entitled: Bank of Ireland Classification: Charge over building contract Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rights, title and interest to, in and under the contract being the jct standard form of design & build contract 2005 edition. See the mortgage charge document for full details. Outstanding |
26 April 2007 | Delivered on: 28 April 2007 Persons entitled: Bank of Ireland Classification: Charge over building contract Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rights, title and interest to, in and under the contract being the jct standardform of design & build contract 2005 edi. See the mortgage charge document for full details. Outstanding |
22 June 2006 | Delivered on: 13 July 2006 Persons entitled: The Governor and Company of the Bank of Ireland 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 property at treetops withinlee road mottram st andrews macclesfield t/no CH526713 and f/h property to the rear of glynleigh house withinlee road mottram st andrews macclesfield t/no CH521093. Outstanding |
21 January 2006 | Delivered on: 8 February 2006 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Spindle cottage withinlee road mottram st andrews. See the mortgage charge document for full details. Outstanding |
17 June 2005 | Delivered on: 23 June 2005 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Redlands heybridge lane presbury macclesfield. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 June 2005 | Delivered on: 23 June 2005 Satisfied on: 17 April 2009 Persons entitled: The Governor and Company of the Bank of Ireland 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 |
29 January 2024 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
---|---|
6 December 2023 | Change of details for Mrs Deana Mary Scott as a person with significant control on 22 November 2023 (2 pages) |
5 December 2023 | Confirmation statement made on 23 November 2023 with no updates (3 pages) |
5 December 2023 | Registered office address changed from Cornerfield House Underwood Road Alderley Edge Cheshire SK9 7UP England to Cornerfield House Underwood Road Alderley Edge Cheshire SK9 7BR on 5 December 2023 (1 page) |
5 December 2023 | Director's details changed for Mrs Deana Mary Scott on 22 November 2023 (2 pages) |
5 December 2023 | Change of details for Mrs Deana Mary Scott as a person with significant control on 22 November 2023 (2 pages) |
5 December 2023 | Secretary's details changed for Robert Julian Scott on 22 November 2023 (1 page) |
5 December 2023 | Change of details for Mr Robert Julian Scott as a person with significant control on 22 November 2023 (2 pages) |
5 December 2023 | Director's details changed for Robert Julian Scott on 22 November 2023 (2 pages) |
18 January 2023 | Unaudited abridged accounts made up to 30 April 2022 (8 pages) |
9 January 2023 | Confirmation statement made on 23 November 2022 with no updates (3 pages) |
28 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
4 January 2022 | Confirmation statement made on 23 November 2021 with no updates (3 pages) |
18 February 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
20 January 2021 | Confirmation statement made on 23 November 2020 with no updates (3 pages) |
7 January 2020 | Micro company accounts made up to 30 April 2019 (3 pages) |
28 November 2019 | Confirmation statement made on 23 November 2019 with no updates (3 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
16 January 2019 | Registered office address changed from Unit 1 Greenfield Farm Industrial Estate Congleton Cheshire CW12 4TR to Cornerfield House Underwood Road Alderley Edge Cheshire SK9 7UP on 16 January 2019 (1 page) |
18 December 2018 | Confirmation statement made on 23 November 2018 with no updates (3 pages) |
29 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
12 December 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
24 January 2017 | Confirmation statement made on 23 November 2016 with updates (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
15 January 2016 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
11 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
11 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
16 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
28 January 2014 | Register inspection address has been changed from Former Sorting Office Macclesfield Road Alderley Edge Cheshire SK9 7BJ United Kingdom (1 page) |
28 January 2014 | Register inspection address has been changed from Former Sorting Office Macclesfield Road Alderley Edge Cheshire SK9 7BJ United Kingdom (1 page) |
28 January 2014 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
26 January 2014 | Registered office address changed from Former Sorting Office Macclesfield Road Alderley Edge Cheshire SK9 7BJ United Kingdom on 26 January 2014 (1 page) |
26 January 2014 | Registered office address changed from Former Sorting Office Macclesfield Road Alderley Edge Cheshire SK9 7BJ United Kingdom on 26 January 2014 (1 page) |
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
19 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
12 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
24 November 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (5 pages) |
24 November 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
4 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
22 December 2009 | Director's details changed for Robert Julian Scott on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Robert Julian Scott on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Deana Mary Scott on 1 October 2009 (2 pages) |
22 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for Robert Julian Scott on 1 October 2009 (2 pages) |
22 December 2009 | Registered office address changed from 28a London Road Alderley Edge Cheshire SK9 7DA on 22 December 2009 (1 page) |
22 December 2009 | Registered office address changed from 28a London Road Alderley Edge Cheshire SK9 7DA on 22 December 2009 (1 page) |
22 December 2009 | Director's details changed for Deana Mary Scott on 1 October 2009 (2 pages) |
22 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Register inspection address has been changed (1 page) |
22 December 2009 | Register inspection address has been changed (1 page) |
22 December 2009 | Director's details changed for Deana Mary Scott on 1 October 2009 (2 pages) |
22 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
22 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
6 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
6 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
17 December 2008 | Return made up to 23/11/08; full list of members (4 pages) |
17 December 2008 | Return made up to 23/11/08; full list of members (4 pages) |
21 November 2008 | Director's change of particulars / deana scott / 19/11/2008 (1 page) |
21 November 2008 | Director's change of particulars / deana scott / 19/11/2008 (1 page) |
21 November 2008 | Director and secretary's change of particulars / robert scott / 19/11/2008 (1 page) |
21 November 2008 | Director and secretary's change of particulars / robert scott / 19/11/2008 (1 page) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
9 February 2008 | Particulars of mortgage/charge (7 pages) |
9 February 2008 | Particulars of mortgage/charge (7 pages) |
25 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
25 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
18 December 2007 | Return made up to 23/11/07; full list of members (2 pages) |
18 December 2007 | Return made up to 23/11/07; full list of members (2 pages) |
28 April 2007 | Particulars of mortgage/charge (7 pages) |
28 April 2007 | Particulars of mortgage/charge (7 pages) |
28 April 2007 | Particulars of mortgage/charge (7 pages) |
28 April 2007 | Particulars of mortgage/charge (7 pages) |
1 February 2007 | Return made up to 23/11/06; full list of members (2 pages) |
1 February 2007 | Return made up to 23/11/06; full list of members (2 pages) |
31 October 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
31 October 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
13 July 2006 | Particulars of mortgage/charge (3 pages) |
13 July 2006 | Particulars of mortgage/charge (3 pages) |
20 April 2006 | Registered office changed on 20/04/06 from: 28A london road alderley edge cheshire SK9 7DZ (1 page) |
20 April 2006 | Registered office changed on 20/04/06 from: 28A london road alderley edge cheshire SK9 7DZ (1 page) |
8 February 2006 | Particulars of mortgage/charge (3 pages) |
8 February 2006 | Particulars of mortgage/charge (3 pages) |
12 January 2006 | Location of register of members (1 page) |
12 January 2006 | Location of debenture register (1 page) |
12 January 2006 | Location of debenture register (1 page) |
12 January 2006 | Location of register of members (1 page) |
12 January 2006 | Return made up to 23/11/05; full list of members (2 pages) |
12 January 2006 | Registered office changed on 12/01/06 from: 30 hurstlea st hilarys park alderley edge cheshire SK9 7DA (1 page) |
12 January 2006 | Registered office changed on 12/01/06 from: 30 hurstlea st hilarys park alderley edge cheshire SK9 7DA (1 page) |
12 January 2006 | Return made up to 23/11/05; full list of members (2 pages) |
21 September 2005 | Accounting reference date extended from 30/11/05 to 30/04/06 (1 page) |
21 September 2005 | Accounting reference date extended from 30/11/05 to 30/04/06 (1 page) |
2 July 2005 | New director appointed (2 pages) |
2 July 2005 | New director appointed (2 pages) |
28 June 2005 | Secretary resigned;director resigned (1 page) |
28 June 2005 | Secretary resigned;director resigned (1 page) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Director resigned (1 page) |
23 June 2005 | Particulars of mortgage/charge (5 pages) |
23 June 2005 | Particulars of mortgage/charge (5 pages) |
23 June 2005 | Particulars of mortgage/charge (3 pages) |
23 June 2005 | Particulars of mortgage/charge (3 pages) |
22 June 2005 | New secretary appointed;new director appointed (2 pages) |
22 June 2005 | New secretary appointed;new director appointed (2 pages) |
22 June 2005 | Registered office changed on 22/06/05 from: 30 hurstlea park st hilarys park alderley edge cheshire SK9 7DA (1 page) |
22 June 2005 | Registered office changed on 22/06/05 from: 30 hurstlea park st hilarys park alderley edge cheshire SK9 7DA (1 page) |
21 June 2005 | Memorandum and Articles of Association (9 pages) |
21 June 2005 | Memorandum and Articles of Association (9 pages) |
27 May 2005 | Registered office changed on 27/05/05 from: 7TH floor, phoenix house 1-3 newhall street birmingham B33NH (1 page) |
27 May 2005 | Registered office changed on 27/05/05 from: 7TH floor, phoenix house 1-3 newhall street birmingham B33NH (1 page) |
24 May 2005 | Company name changed hs 354 LIMITED\certificate issued on 24/05/05 (2 pages) |
24 May 2005 | Company name changed hs 354 LIMITED\certificate issued on 24/05/05 (2 pages) |
23 November 2004 | Incorporation (17 pages) |
23 November 2004 | Incorporation (17 pages) |