Company NameRiley Scott Ltd
DirectorsRichard Andrew Scott Farrimond and Eric Douglas Riley
Company StatusActive - Proposal to Strike off
Company Number12188167
CategoryPrivate Limited Company
Incorporation Date4 September 2019(4 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Richard Andrew Scott Farrimond
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeter House Oxford Street
Manchester
M1 5AN
Director NameMr Eric Douglas Riley
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Daisy Bank
Hyde
SK14 5DP
Secretary NameMr James Christopher Walton
StatusCurrent
Appointed01 January 2020(3 months, 4 weeks after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence AddressPeter House Oxford Street
Manchester
M1 5AN

Location

Registered Address373 Manchester Road
Northwich
CW9 7NL
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return3 September 2023 (8 months ago)
Next Return Due17 September 2024 (4 months, 2 weeks from now)

Filing History

12 September 2023Compulsory strike-off action has been discontinued (1 page)
11 September 2023Confirmation statement made on 3 September 2023 with no updates (3 pages)
11 September 2023Registered office address changed from 31 Church Road Northenden Manchester M22 4NN United Kingdom to 373 Manchester Road Northwich CW9 7NL on 11 September 2023 (1 page)
11 September 2023Termination of appointment of James Christopher Walton as a secretary on 1 September 2023 (1 page)
5 September 2023First Gazette notice for compulsory strike-off (1 page)
11 October 2022Micro company accounts made up to 30 September 2021 (5 pages)
14 September 2022Confirmation statement made on 3 September 2022 with updates (5 pages)
1 February 2022Registered office address changed from Peter House Oxford Street Manchester M1 5AN England to 31 Church Road Northenden Manchester M22 4NN on 1 February 2022 (1 page)
1 February 2022Change of details for Mr Eric Douglas Riley as a person with significant control on 1 February 2022 (2 pages)
1 February 2022Director's details changed for Mr Eric Douglas Riley on 1 February 2022 (2 pages)
8 September 2021Confirmation statement made on 3 September 2021 with updates (5 pages)
12 August 2021Compulsory strike-off action has been discontinued (1 page)
11 August 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
10 August 2021First Gazette notice for compulsory strike-off (1 page)
8 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
8 September 2020Appointment of Mr James Christopher Walton as a secretary on 1 January 2020 (2 pages)
29 June 2020Registered office address changed from 373 Manchester Road Northwich CW9 7NL England to Peter House Oxford Street Manchester M1 5AN on 29 June 2020 (1 page)
4 September 2019Incorporation
Statement of capital on 2019-09-04
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)