Company NameScot-Tel Limited
DirectorGraeme Clark Porteous
Company StatusActive
Company Number05164921
CategoryPrivate Limited Company
Incorporation Date29 June 2004(19 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities

Directors

Director NameMr Graeme Clark Porteous
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2005(7 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Windyridge
Silvertonhill
Hamilton
South Lanarkshire
ML3 7PS
Scotland
Secretary NameMargaret Helen Porteous
NationalityBritish
StatusCurrent
Appointed26 January 2005(7 months after company formation)
Appointment Duration19 years, 3 months
RoleSecretary
Correspondence Address1 Windyridge
Silvertonhill
Hamilton
South Lanarkshire
ML3 7PS
Scotland
Director NameThird Party Formations Limited (Corporation)
StatusResigned
Appointed29 June 2004(same day as company formation)
Correspondence AddressUnit 10 Robjohns House
Navigation Road
Chelmsford
Essex
CM2 6ND
Secretary NameThird Party Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2004(same day as company formation)
Correspondence AddressUnit 10 Robjohns House
Navigation Road
Chelmsford
Essex
CM2 6ND

Contact

Websitewww.scot-tel.co.uk

Location

Registered Address76-80 Baddow Road
Chelmsford
Essex
CM2 7PJ
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£158,959
Cash£150,475
Current Liabilities£537,793

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return4 July 2023 (10 months, 1 week ago)
Next Return Due18 July 2024 (2 months, 1 week from now)

Filing History

4 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
2 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 January 2022 (11 pages)
3 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
26 October 2021Total exemption full accounts made up to 31 January 2021 (11 pages)
9 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
2 November 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
2 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
2 July 2020Registered office address changed from 2nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY to 76-80 Baddow Road Chelmsford Essex CM2 7PJ on 2 July 2020 (1 page)
5 March 2020Director's details changed for Mr Graeme Clark Porteous on 5 March 2020 (2 pages)
29 October 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
2 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
29 June 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
29 June 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
16 June 2018Notification of Graeme Clark Porteous as a person with significant control on 6 April 2016 (2 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (16 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (16 pages)
29 June 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
25 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 99
(6 pages)
25 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 99
(6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
24 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 99
(4 pages)
24 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 99
(4 pages)
26 April 2015Total exemption small company accounts made up to 31 January 2014 (7 pages)
26 April 2015Total exemption small company accounts made up to 31 January 2014 (7 pages)
18 March 2015Amended total exemption small company accounts made up to 31 January 2013 (7 pages)
18 March 2015Amended total exemption small company accounts made up to 31 January 2013 (7 pages)
7 February 2015Compulsory strike-off action has been discontinued (1 page)
7 February 2015Compulsory strike-off action has been discontinued (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
25 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 99
(4 pages)
25 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 99
(4 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
8 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
8 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
24 September 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
29 September 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
24 September 2010Director's details changed for Graeme Clark Porteous on 28 June 2010 (2 pages)
24 September 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
24 September 2010Director's details changed for Graeme Clark Porteous on 28 June 2010 (2 pages)
24 September 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
18 August 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
18 August 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
6 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
6 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
27 July 2009Return made up to 29/06/09; full list of members (3 pages)
27 July 2009Return made up to 29/06/09; full list of members (3 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
30 July 2008Return made up to 29/06/08; full list of members (3 pages)
30 July 2008Return made up to 29/06/08; full list of members (3 pages)
29 April 2008Return made up to 29/06/07; full list of members (3 pages)
29 April 2008Return made up to 29/06/07; full list of members (3 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
23 January 2007Ad 22/01/07--------- £ si 99@1=99 £ ic 1/100 (1 page)
23 January 2007Ad 22/01/07--------- £ si 99@1=99 £ ic 1/100 (1 page)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
10 July 2006Location of register of members (1 page)
10 July 2006Location of register of members (1 page)
7 July 2006Return made up to 29/06/06; full list of members (2 pages)
7 July 2006Return made up to 29/06/06; full list of members (2 pages)
19 January 2006Registered office changed on 19/01/06 from: unit 10 robjohns house navigation road chelmsford essex CM2 6ND (1 page)
19 January 2006Registered office changed on 19/01/06 from: unit 10 robjohns house navigation road chelmsford essex CM2 6ND (1 page)
13 January 2006Accounting reference date shortened from 03/02/06 to 31/01/06 (1 page)
13 January 2006Accounting reference date shortened from 03/02/06 to 31/01/06 (1 page)
4 August 2005Accounting reference date shortened from 30/06/05 to 03/02/05 (1 page)
4 August 2005Accounts for a dormant company made up to 6 February 2005 (1 page)
4 August 2005Accounts for a dormant company made up to 6 February 2005 (1 page)
4 August 2005Accounts for a dormant company made up to 6 February 2005 (1 page)
4 August 2005Accounting reference date shortened from 30/06/05 to 03/02/05 (1 page)
27 July 2005Return made up to 29/06/05; full list of members (2 pages)
27 July 2005Return made up to 29/06/05; full list of members (2 pages)
27 July 2005Location of register of members (1 page)
27 July 2005Location of register of members (1 page)
11 February 2005Secretary's particulars changed (1 page)
11 February 2005Director's particulars changed (1 page)
11 February 2005Secretary's particulars changed (1 page)
11 February 2005Director's particulars changed (1 page)
26 January 2005New director appointed (1 page)
26 January 2005New secretary appointed (1 page)
26 January 2005Secretary resigned (1 page)
26 January 2005New director appointed (1 page)
26 January 2005Director resigned (1 page)
26 January 2005Secretary resigned (1 page)
26 January 2005New secretary appointed (1 page)
26 January 2005Director resigned (1 page)
29 June 2004Incorporation (14 pages)
29 June 2004Incorporation (14 pages)