Company NameScottbuild Limited
Company StatusDissolved
Company Number03928214
CategoryPrivate Limited Company
Incorporation Date17 February 2000(24 years, 2 months ago)
Dissolution Date24 November 2009 (14 years, 5 months ago)
Previous NameScott Builders Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameJessica Emily Scott
NationalityBritish
StatusClosed
Appointed17 April 2003(3 years, 1 month after company formation)
Appointment Duration6 years, 7 months (closed 24 November 2009)
RoleSecretary
Correspondence Address8 Beverley Crescent
Woodford Green
Essex
IG8 9DD
Director NameJohn Donald Scott
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address8 Beverley Crescent
Woodford Green
Essex
IG8 9DD
Secretary NameSharon Hannah Scott
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(same day as company formation)
RoleSecretary
Correspondence Address8 Beverley Crescent
Woodford Green
Essex
IG8 9DD
Director NameKunal Vyas
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(2 months, 1 week after company formation)
Appointment Duration5 months (resigned 01 October 2000)
RoleCompany Director
Correspondence Address9 Park Close
Harrow
Middlesex
HA3 6EX
Secretary NameKunal Vyas
NationalityBritish
StatusResigned
Appointed01 May 2000(2 months, 1 week after company formation)
Appointment Duration1 week, 2 days (resigned 10 May 2000)
RoleCompany Director
Correspondence Address9 Park Close
Harrow
Middlesex
HA3 6EX
Secretary NameShital Vyas
NationalityBritish
StatusResigned
Appointed01 May 2000(2 months, 1 week after company formation)
Appointment Duration10 months (resigned 28 February 2001)
RoleCompany Director
Correspondence Address23 The Ridgeway
Stanmore
Middlesex
HA7 4BE
Director NameJohn Donald Scott
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(7 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 16 April 2002)
RoleCompany Director
Correspondence Address8 Beverley Crescent
Woodford Green
Essex
IG8 9DD
Secretary NameSharon Hannah Scott
NationalityBritish
StatusResigned
Appointed01 October 2000(7 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 16 April 2002)
RoleSecretary
Correspondence Address8 Beverley Crescent
Woodford Green
Essex
IG8 9DD
Director NameBarry Martin
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(2 years, 1 month after company formation)
Appointment Duration1 year (resigned 16 April 2003)
RoleCompany Director
Correspondence Address34 Tycehurst Hill
Loughton
Essex
IG10 1BU
Secretary NameMr Brett Cockrell
NationalityBritish
StatusResigned
Appointed16 April 2002(2 years, 1 month after company formation)
Appointment Duration1 year (resigned 17 April 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Lordswood Gardens
Bassett
Southampton
Hampshire
SO16 6RY
Director NameAmy Rebecca Scott
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2003(3 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 31 August 2008)
RoleCompany Director
Correspondence Address99 Southwell Close
Chafford Hundred
Grays
Essex
RM16 6AZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address78 Grange Crescent
Chigwell
Essex
IG7 5RF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishChigwell
WardGrange Hill
Built Up AreaGreater London

Financials

Year2014
Gross Profit-£772
Net Worth£24,010
Cash£2,069
Current Liabilities£8,106

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

24 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
18 November 2008Appointment terminated director amy scott (1 page)
10 July 2007Registered office changed on 10/07/07 from: arodene house 41-55 perth road gants hill ilford essex IG2 6BX (1 page)
4 April 2007Return made up to 12/02/07; no change of members (6 pages)
9 November 2006Registered office changed on 09/11/06 from: 8 beverley crescent woodford green essex IG8 9DD (1 page)
7 November 2006Total exemption full accounts made up to 28 February 2006 (12 pages)
28 July 2006Return made up to 12/02/06; full list of members (6 pages)
23 December 2005Total exemption full accounts made up to 28 February 2005 (12 pages)
14 March 2005Return made up to 12/02/05; no change of members (6 pages)
21 January 2005Registered office changed on 21/01/05 from: 74 high street wanstead london E11 2RJ (1 page)
21 January 2005Total exemption full accounts made up to 28 February 2004 (12 pages)
13 May 2004Return made up to 12/02/04; no change of members (6 pages)
27 April 2004Total exemption full accounts made up to 28 February 2003 (12 pages)
10 July 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
2 May 2003Director resigned (1 page)
2 May 2003Secretary resigned (1 page)
2 May 2003New director appointed (2 pages)
2 May 2003New secretary appointed (2 pages)
24 February 2003Return made up to 12/02/03; full list of members (6 pages)
2 August 2002New director appointed (2 pages)
2 August 2002Secretary resigned (1 page)
2 August 2002Total exemption small company accounts made up to 28 February 2001 (4 pages)
2 August 2002£ nc 1000/1900 01/01/01 (2 pages)
2 August 2002New secretary appointed (2 pages)
2 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 August 2002Director resigned (1 page)
2 August 2002Ad 01/01/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
30 July 2002Restoration by order of the court (2 pages)
12 February 2002Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2001First Gazette notice for compulsory strike-off (1 page)
6 March 2001Secretary resigned (1 page)
25 October 2000New secretary appointed (2 pages)
25 October 2000Director resigned (1 page)
10 October 2000New director appointed (2 pages)
15 June 2000Secretary resigned (1 page)
8 June 2000Director resigned (1 page)
8 June 2000New secretary appointed (2 pages)
1 June 2000New secretary appointed (2 pages)
1 June 2000New director appointed (2 pages)
10 April 2000Secretary resigned (1 page)
15 March 2000New director appointed (2 pages)
9 March 2000New secretary appointed (2 pages)
24 February 2000Secretary resigned (1 page)
24 February 2000Director resigned (1 page)