Holmes Chapel
Crewe
Cheshire
CW4 8AA
Director Name | Mr Ian Aspinall |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2015(8 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Whiteside Station Road Holmes Chapel Crewe Cheshire CW4 8AA |
Director Name | Louise Helen Reid |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2017(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4 Whiteside Station Road Holmes Chapel Crewe Cheshire CW4 8AA |
Director Name | Mr Anthony William Welton |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Longcroft Portinscale Keswick Cumbria CA12 5TX |
Secretary Name | Marie Christina Welton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Longcroft Portinscale Keswick Cumbria CA12 5TX |
Director Name | Mrs Laura Mary Victoria Browne |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2016) |
Role | Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | 1 Whiteside Station Road Holmes Chapel Crewe Cheshire CW4 8AA |
Website | www.scottpr.com |
---|---|
Telephone | 01477 539500 |
Telephone region | Holmes Chapel |
Registered Address | 4 Whiteside Station Road Holmes Chapel Crewe Cheshire CW4 8AA |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Holmes Chapel |
Ward | Dane Valley |
Built Up Area | Holmes Chapel |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £31,698 |
Cash | £16,982 |
Current Liabilities | £879,090 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 29 August 2023 (8 months ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 2 weeks from now) |
29 August 2023 | Confirmation statement made on 29 August 2023 with updates (4 pages) |
---|---|
2 August 2023 | Registered office address changed from 1 Whiteside Station Road Holmes Chapel Crewe CW4 8AA to 6 Whiteside Station Road Holmes Chapel Crewe Cheshire CW4 8AA on 2 August 2023 (1 page) |
19 April 2023 | Resolutions
|
19 April 2023 | Memorandum and Articles of Association (9 pages) |
6 April 2023 | Cessation of Katherine Anna Louise Darlington as a person with significant control on 8 March 2023 (1 page) |
6 April 2023 | Notification of Scott Partnership Group Ltd as a person with significant control on 8 March 2023 (2 pages) |
31 March 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
12 January 2023 | Confirmation statement made on 9 January 2023 with updates (4 pages) |
1 April 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
22 February 2022 | Confirmation statement made on 9 January 2022 with updates (4 pages) |
15 November 2021 | Sub-division of shares on 22 September 2021 (3 pages) |
19 March 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
20 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
27 March 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
9 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
8 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
9 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
26 March 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
10 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
10 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
15 August 2017 | Appointment of Louise Helen Reid as a director on 1 August 2017 (2 pages) |
15 August 2017 | Appointment of Louise Helen Reid as a director on 1 August 2017 (2 pages) |
3 April 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
3 April 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
12 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
16 November 2016 | Termination of appointment of Anthony William Welton as a director on 31 July 2016 (1 page) |
16 November 2016 | Termination of appointment of Marie Christina Welton as a secretary on 31 July 2016 (1 page) |
16 November 2016 | Termination of appointment of Anthony William Welton as a director on 31 July 2016 (1 page) |
16 November 2016 | Termination of appointment of Marie Christina Welton as a secretary on 31 July 2016 (1 page) |
5 October 2016 | Termination of appointment of Laura Mary Victoria Browne as a director on 30 September 2016 (1 page) |
5 October 2016 | Termination of appointment of Laura Mary Victoria Browne as a director on 30 September 2016 (1 page) |
28 January 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
11 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
3 August 2015 | Appointment of Mr Ian Aspinall as a director on 19 May 2015 (2 pages) |
3 August 2015 | Appointment of Mr Ian Aspinall as a director on 19 May 2015 (2 pages) |
20 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
28 November 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
17 April 2014 | Appointment of Mrs Laura Mary Victoria Browne as a director (2 pages) |
17 April 2014 | Appointment of Mrs Laura Mary Victoria Browne as a director (2 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
3 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
25 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
28 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
4 August 2011 | Change of name notice (2 pages) |
4 August 2011 | Change of name notice (2 pages) |
4 August 2011 | Company name changed scott services LIMITED\certificate issued on 04/08/11
|
4 August 2011 | Company name changed scott services LIMITED\certificate issued on 04/08/11
|
26 July 2011 | Statement of capital following an allotment of shares on 26 July 2011
|
26 July 2011 | Statement of capital following an allotment of shares on 26 July 2011
|
14 July 2011 | Current accounting period shortened from 31 January 2012 to 31 July 2011 (1 page) |
14 July 2011 | Current accounting period shortened from 31 January 2012 to 31 July 2011 (1 page) |
12 July 2011 | Appointment of Mrs Katherine Anna Louise Darlington as a director (2 pages) |
12 July 2011 | Appointment of Mrs Katherine Anna Louise Darlington as a director (2 pages) |
16 March 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
22 October 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
22 October 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
5 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
18 November 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
18 November 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
15 April 2009 | Return made up to 11/01/09; full list of members (3 pages) |
15 April 2009 | Location of debenture register (1 page) |
15 April 2009 | Registered office changed on 15/04/2009 from 1 whiteside station road holmes chapel crewe cheshire CW4 8AA (1 page) |
15 April 2009 | Location of register of members (1 page) |
15 April 2009 | Location of register of members (1 page) |
15 April 2009 | Location of debenture register (1 page) |
15 April 2009 | Registered office changed on 15/04/2009 from 1 whiteside station road holmes chapel crewe cheshire CW4 8AA (1 page) |
15 April 2009 | Return made up to 11/01/09; full list of members (3 pages) |
25 November 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
25 November 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
15 February 2008 | Return made up to 11/01/08; full list of members (2 pages) |
15 February 2008 | Return made up to 11/01/08; full list of members (2 pages) |
2 October 2007 | Registered office changed on 02/10/07 from: longcroft, portinscale keswick cumbria CA12 5TX (1 page) |
2 October 2007 | Registered office changed on 02/10/07 from: longcroft, portinscale keswick cumbria CA12 5TX (1 page) |
11 January 2007 | Incorporation (16 pages) |
11 January 2007 | Incorporation (16 pages) |