Company NameScott & Casey Financial Management Limited
DirectorsDavid Robert Cox and Thomas Kilgallon
Company StatusActive
Company Number04085796
CategoryPrivate Limited Company
Incorporation Date9 October 2000(23 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameDavid Robert Cox
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2000(2 months, 3 weeks after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestwood House
Tudwick Road
Tiptree
Essex
CO5 0SB
Director NameThomas Kilgallon
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2000(2 months, 3 weeks after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Howard Drive
Letchworth
Hertfordshire
SG6 2BU
Secretary NameThomas Kilgallon
NationalityBritish
StatusCurrent
Appointed01 April 2005(4 years, 5 months after company formation)
Appointment Duration19 years, 1 month
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address49 Howard Drive
Letchworth
Hertfordshire
SG6 2BU
Director NamePhil Scott
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(same day as company formation)
RoleCompany Director
Correspondence AddressOsmington
Nazeing Road
Nazeing
Essex
EN9 2HY
Secretary NameGillian Scott
NationalityBritish
StatusResigned
Appointed09 October 2000(same day as company formation)
RoleCompany Director
Correspondence AddressOsmington
Nazeing Road
Nazeing
Essex
EN9 2HY
Director NameMr Harvey Stephen Gelman
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2000(2 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Spencer Avenue
Cheshunt
Hertfordshire
EN7 6RR
Director NameTerrence William Charles Saines
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2000(2 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 11 January 2002)
RoleCompany Director
Correspondence Address70 Sycamore Avenue
Upminster
Essex
RM14 2HS
Director NameMr Duncan Burns
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2000(2 months, 3 weeks after company formation)
Appointment Duration20 years, 3 months (resigned 06 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Aylotts Close
Buntingford
Hertfordshire
SG9 9TE
Director NameDavid Ginnaw
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(4 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 27 June 2012)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address10 Marks Avenue
Chipping Ongar
Essex
CM5 9AY
Director NameKevin Christopher O'Brien
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(4 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 October 2012)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address37 Long Meadow Walk
Lowestoft
Suffolk
NR33 8LT
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed09 October 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed09 October 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitescottandcasey.co.uk

Location

Registered Address1st Floor Business Centre Circle Line House
8 East Road
Harlow
CM20 2BJ
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

225 at £1Thomas Kilgallon
22.50%
Ordinary
215 at £1David Robert Cox
21.50%
Ordinary
215 at £1Duncan Burns
21.50%
Ordinary
105 at £1Jennifer Mary Kilgallon
10.50%
Ordinary
105 at £1Karen Jane Burns
10.50%
Ordinary
105 at £1Michelle Louise Cox
10.50%
Ordinary
10 at £1Allison Martin
1.00%
Ordinary
10 at £1Barbara Collier
1.00%
Ordinary
5 at £1Sharon Coleman
0.50%
Ordinary
5 at £1Stephen Paul Coleman
0.50%
Ordinary

Financials

Year2014
Net Worth£66,444
Cash£146,751
Current Liabilities£86,978

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 April 2024 (2 weeks ago)
Next Return Due5 May 2025 (12 months from now)

Charges

15 February 2005Delivered on: 16 February 2005
Persons entitled: Hsbc Bank PLC

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.
Outstanding
31 July 2003Delivered on: 7 August 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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. See the mortgage charge document for full details.
Outstanding

Filing History

4 May 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
28 April 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
1 September 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
21 April 2022Termination of appointment of Duncan Burns as a director on 6 April 2021 (1 page)
21 April 2022Confirmation statement made on 21 April 2022 with updates (7 pages)
24 February 2022Confirmation statement made on 24 February 2022 with updates (8 pages)
9 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
9 December 2021Second filing of Confirmation Statement dated 9 October 2021 (6 pages)
25 October 202109/10/21 Statement of Capital gbp 1011
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 09.12.2021.
(7 pages)
16 October 2020Confirmation statement made on 9 October 2020 with updates (6 pages)
7 May 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
14 October 2019Confirmation statement made on 9 October 2019 with updates (8 pages)
25 June 2019Statement of capital following an allotment of shares on 25 June 2019
  • GBP 1,012
(5 pages)
10 June 2019Registered office address changed from First Floor H&E House 9 East Road Harlow Essex CM20 2BJ England to 1st Floor Business Centre Circle Line House 8 East Road Harlow CM20 2BJ on 10 June 2019 (1 page)
15 May 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
10 October 2018Confirmation statement made on 9 October 2018 with updates (6 pages)
29 May 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
10 October 2017Confirmation statement made on 9 October 2017 with updates (6 pages)
10 October 2017Confirmation statement made on 9 October 2017 with updates (6 pages)
8 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
8 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 October 2016Confirmation statement made on 9 October 2016 with updates (9 pages)
11 October 2016Confirmation statement made on 9 October 2016 with updates (9 pages)
3 October 2016Statement of capital following an allotment of shares on 3 October 2016
  • GBP 1,005
(4 pages)
3 October 2016Statement of capital following an allotment of shares on 3 October 2016
  • GBP 1,005
(4 pages)
9 August 2016Registered office address changed from Shield House Elizabeth Way Harlow Essex CM19 5AH to First Floor H&E House 9 East Road Harlow Essex CM20 2BJ on 9 August 2016 (1 page)
9 August 2016Registered office address changed from Shield House Elizabeth Way Harlow Essex CM19 5AH to First Floor H&E House 9 East Road Harlow Essex CM20 2BJ on 9 August 2016 (1 page)
29 March 2016Statement of capital following an allotment of shares on 23 March 2016
  • GBP 1,005
(5 pages)
29 March 2016Statement of capital following an allotment of shares on 23 March 2016
  • GBP 1,005
(5 pages)
21 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,000
(7 pages)
21 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,000
(7 pages)
22 May 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 May 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,000
(7 pages)
16 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,000
(7 pages)
16 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,000
(7 pages)
23 May 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 May 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
16 October 2013Termination of appointment of Kevin O'brien as a director (1 page)
16 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1,000
(7 pages)
16 October 2013Termination of appointment of David Ginnaw as a director (1 page)
16 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1,000
(7 pages)
16 October 2013Termination of appointment of Kevin O'brien as a director (1 page)
16 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1,000
(7 pages)
16 October 2013Termination of appointment of David Ginnaw as a director (1 page)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
24 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (9 pages)
24 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (9 pages)
24 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (9 pages)
20 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (9 pages)
20 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (9 pages)
20 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (9 pages)
16 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (9 pages)
23 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (9 pages)
23 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (9 pages)
12 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
12 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
12 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
16 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 October 2008Return made up to 09/10/08; full list of members (9 pages)
14 October 2008Return made up to 09/10/08; full list of members (9 pages)
15 October 2007Return made up to 09/10/07; full list of members (7 pages)
15 October 2007Return made up to 09/10/07; full list of members (7 pages)
22 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 June 2007Director's particulars changed (1 page)
21 June 2007Director's particulars changed (1 page)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 October 2006Return made up to 09/10/06; full list of members (7 pages)
19 October 2006Return made up to 09/10/06; full list of members (7 pages)
23 December 2005Registered office changed on 23/12/05 from: 235-237 east barnet road barnet hertfordshire EN4 8SS (1 page)
23 December 2005Registered office changed on 23/12/05 from: 235-237 east barnet road barnet hertfordshire EN4 8SS (1 page)
2 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 October 2005Return made up to 09/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
19 October 2005Return made up to 09/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
22 April 2005New secretary appointed (2 pages)
22 April 2005New secretary appointed (2 pages)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
13 April 2005Secretary resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005New director appointed (2 pages)
13 April 2005Secretary resigned (1 page)
16 February 2005Particulars of mortgage/charge (3 pages)
16 February 2005Particulars of mortgage/charge (3 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 October 2004Return made up to 09/10/04; full list of members (13 pages)
19 October 2004Return made up to 09/10/04; full list of members (13 pages)
15 January 2004Ad 01/10/03--------- £ si 20@1 (2 pages)
15 January 2004Ad 01/10/03--------- £ si 20@1 (2 pages)
15 January 2004Ad 01/10/03--------- £ si 20@1 (2 pages)
15 January 2004Ad 01/10/03--------- £ si 20@1 (2 pages)
5 January 2004Return made up to 09/10/03; full list of members (13 pages)
5 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 January 2004Return made up to 09/10/03; full list of members (13 pages)
5 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 August 2003Particulars of mortgage/charge (7 pages)
7 August 2003Particulars of mortgage/charge (7 pages)
7 December 2002Return made up to 09/10/02; full list of members (11 pages)
7 December 2002Return made up to 09/10/02; full list of members (11 pages)
12 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
12 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
19 July 2002Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
19 July 2002Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
25 February 2002Director resigned (1 page)
25 February 2002Director resigned (1 page)
27 November 2001Return made up to 09/10/01; full list of members (10 pages)
27 November 2001Return made up to 09/10/01; full list of members (10 pages)
8 October 2001Ad 18/07/01--------- £ si 20@1=20 £ ic 940/960 (2 pages)
8 October 2001Ad 18/07/01--------- £ si 20@1=20 £ ic 940/960 (2 pages)
3 October 2001Nc inc already adjusted 19/09/01 (1 page)
3 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 October 2001Nc inc already adjusted 19/09/01 (1 page)
3 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 June 2001Ad 29/12/00--------- £ si 939@1=939 £ ic 1/940 (3 pages)
18 June 2001Ad 29/12/00--------- £ si 939@1=939 £ ic 1/940 (3 pages)
22 February 2001New director appointed (2 pages)
22 February 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
21 December 2000New director appointed (2 pages)
21 December 2000Registered office changed on 21/12/00 from: 237 preston road wembley middlesex HA9 8PE (1 page)
21 December 2000New secretary appointed (2 pages)
21 December 2000New director appointed (2 pages)
21 December 2000New secretary appointed (2 pages)
21 December 2000Registered office changed on 21/12/00 from: 237 preston road wembley middlesex HA9 8PE (1 page)
12 October 2000Secretary resigned (1 page)
12 October 2000Director resigned (1 page)
12 October 2000Director resigned (1 page)
12 October 2000Secretary resigned (1 page)
9 October 2000Incorporation (9 pages)
9 October 2000Incorporation (9 pages)