Company NameScott Middleton Enterprises Ltd
Company StatusDissolved
Company Number07595290
CategoryPrivate Limited Company
Incorporation Date7 April 2011(12 years, 11 months ago)
Dissolution Date5 February 2021 (3 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Scott McKenzie Middleton
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInvestment House 26 Celtic Court
Ballmoor
Buckingham
Bucks
MK18 1RQ
Director NameMiss Samantha Jane Hulmes
Date of BirthMay 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(2 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 June 2019)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressInvestment House 26 Celtic Court
Ballmoor
Buckingham
Bucks
MK18 1RQ
Director NameMrs Amanda Jane Hulmes
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(4 years after company formation)
Appointment Duration4 years, 1 month (resigned 12 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInvestment House 26 Celtic Court
Ballmoor
Buckingham
Bucks
MK18 1RQ

Contact

Websitewww.scottmiddleton.org

Location

Registered AddressAstute House
Wilmslow Road
Handforth
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£109,968
Net Worth£52,787
Cash£62,619
Current Liabilities£13,196

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

5 February 2021Final Gazette dissolved following liquidation (1 page)
5 November 2020Return of final meeting in a members' voluntary winding up (16 pages)
24 September 2019Registered office address changed from Investment House 26 Celtic Court Ballmoor Buckingham Bucks MK18 1RQ England to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 24 September 2019 (2 pages)
23 September 2019Appointment of a voluntary liquidator (3 pages)
23 September 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-13
(1 page)
23 September 2019Declaration of solvency (6 pages)
17 September 2019Amended total exemption full accounts made up to 31 August 2019 (7 pages)
11 September 2019Cancellation of shares. Statement of capital on 10 June 2019
  • GBP 1.20
(4 pages)
11 September 2019Cancellation of shares. Statement of capital on 10 June 2019
  • GBP 1.00
(4 pages)
11 September 2019Purchase of own shares. (3 pages)
11 September 2019Purchase of own shares. (3 pages)
5 September 2019Termination of appointment of Samantha Jane Hulmes as a director on 12 June 2019 (1 page)
5 September 2019Total exemption full accounts made up to 31 August 2019 (8 pages)
5 September 2019Termination of appointment of Amanda Jane Hulmes as a director on 12 June 2019 (1 page)
28 August 2019Current accounting period extended from 30 April 2019 to 31 August 2019 (1 page)
15 May 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
15 May 2019Director's details changed for Miss Samantha Jane Hulmes on 30 April 2019 (2 pages)
17 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
29 November 2018Director's details changed for Mr Scott Mckenzie Middleton on 22 November 2018 (2 pages)
29 November 2018Director's details changed for Mrs Amanda Jane Hulmes on 22 November 2018 (2 pages)
29 November 2018Director's details changed for Mr Scott Mckenzie Middleton on 22 November 2018 (2 pages)
29 November 2018Director's details changed for Miss Samantha Jane Hulmes on 22 November 2018 (2 pages)
29 November 2018Director's details changed for Mr Scott Mckenzie Middleton on 22 November 2018 (2 pages)
29 November 2018Director's details changed for Mr Scott Mckenzie Middleton on 22 November 2018 (2 pages)
29 November 2018Change of details for Mr Scott Mckenzie Middleton as a person with significant control on 22 November 2018 (2 pages)
29 August 2018Registered office address changed from 119 Watling Street West Towcester Northants NN12 6AG to Investment House 26 Celtic Court Ballmoor Buckingham Bucks MK18 1RQ on 29 August 2018 (1 page)
26 June 2018Second filing of Confirmation Statement dated 30/04/2017 (9 pages)
22 May 2018Director's details changed for Mrs Amanda Jane Hulmes on 22 May 2018 (2 pages)
22 May 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
11 July 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 30 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, trading status of shares, and shareholder information change) was registered on 26/06/2018.
(5 pages)
27 June 2017Notification of Scott Mckenzie Middleton as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Notification of Scott Mckenzie Middleton as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Scott Mckenzie Middleton as a person with significant control on 6 April 2016 (2 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
14 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1.2
(6 pages)
14 June 2016Appointment of Mrs Amanda Jane Hulmes as a director on 1 May 2015 (2 pages)
14 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1.2
(6 pages)
14 June 2016Appointment of Mrs Amanda Jane Hulmes as a director on 1 May 2015 (2 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1.2
(5 pages)
30 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1.2
(5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
27 May 2014Appointment of Miss Samantha Jane Hulmes as a director (2 pages)
27 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1.2
(5 pages)
27 May 2014Appointment of Miss Samantha Jane Hulmes as a director (2 pages)
27 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1.2
(5 pages)
10 January 2014Total exemption full accounts made up to 30 April 2013 (5 pages)
10 January 2014Total exemption full accounts made up to 30 April 2013 (5 pages)
16 June 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
16 June 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
16 June 2013Statement of capital following an allotment of shares on 20 February 2013
  • GBP 0.2
(3 pages)
16 June 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
16 June 2013Statement of capital following an allotment of shares on 20 February 2013
  • GBP 0.2
(3 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
26 June 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
26 June 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
26 June 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
7 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)