Company NameScott Residential Ltd
Company StatusActive
Company Number07061198
CategoryPrivate Limited Company
Incorporation Date29 October 2009(14 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Martin Robert Scott
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityScottish
StatusCurrent
Appointed29 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5 Oyster House Severalls Lane
Colchester
Essex
CO4 9PD
Director NameMr Graham McCormick
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2013(3 years, 10 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5 Oyster House Severalls Lane
Colchester
Essex
CO4 9PD
Director NameMr Steven Alexander Scott
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2015(6 years after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5, Oyster House Severalls Lane
Colchester
Essex
CO4 9PD
Secretary NameMrs Michele Anne Griffiths
StatusCurrent
Appointed01 May 2020(10 years, 6 months after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence AddressSuite 5 Oyster House Severalls Lane
Colchester
Essex
CO4 9PD
Director NameMr Robert John Scott
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(5 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Olympic Boulevard
Colchester
CO4 5ZP
Secretary NameMs Sheila Small
StatusResigned
Appointed15 May 2017(7 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 May 2020)
RoleCompany Director
Correspondence AddressSuite 5 Oyster House Severalls Lane
Colchester
Essex
CO4 9PD

Location

Registered AddressSuite 5 Oyster House
Severalls Lane
Colchester
Essex
CO4 9PD
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return8 July 2023 (9 months, 4 weeks ago)
Next Return Due22 July 2024 (2 months, 2 weeks from now)

Charges

26 January 2016Delivered on: 29 January 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property k/a land at gainsford avenue holland on sea clacton on sea essex title no EX760565.
Outstanding
21 January 2016Delivered on: 26 January 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

19 July 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
5 July 2023Previous accounting period extended from 31 December 2022 to 30 June 2023 (1 page)
11 August 2022Accounts for a small company made up to 31 December 2021 (10 pages)
8 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
29 September 2021Accounts for a small company made up to 31 December 2020 (10 pages)
15 July 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
28 September 2020Accounts for a small company made up to 31 December 2019 (10 pages)
23 July 2020Termination of appointment of Robert John Scott as a director on 18 July 2020 (1 page)
16 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
1 May 2020Termination of appointment of Sheila Small as a secretary on 1 May 2020 (1 page)
1 May 2020Appointment of Mrs Michele Anne Griffiths as a secretary on 1 May 2020 (2 pages)
30 September 2019Accounts for a small company made up to 31 December 2018 (10 pages)
1 August 2019Satisfaction of charge 070611980002 in full (1 page)
17 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
17 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
20 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
24 July 2017Registered office address changed from 1 Claydon Business Park Great Blakenham Ipswich IP6 0NL to Suite 5 Oyster House Severalls Lane Colchester Essex CO4 9PD on 24 July 2017 (1 page)
24 July 2017Registered office address changed from 1 Claydon Business Park Great Blakenham Ipswich IP6 0NL to Suite 5 Oyster House Severalls Lane Colchester Essex CO4 9PD on 24 July 2017 (1 page)
19 July 2017Confirmation statement made on 15 July 2017 with updates (5 pages)
19 July 2017Confirmation statement made on 15 July 2017 with updates (5 pages)
25 May 2017Appointment of Ms Sheila Small as a secretary on 15 May 2017 (2 pages)
25 May 2017Appointment of Ms Sheila Small as a secretary on 15 May 2017 (2 pages)
18 April 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
18 April 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
25 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
27 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 January 2016Registration of charge 070611980002, created on 26 January 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(33 pages)
29 January 2016Registration of charge 070611980002, created on 26 January 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(33 pages)
26 January 2016Registration of charge 070611980001, created on 21 January 2016 (34 pages)
26 January 2016Registration of charge 070611980001, created on 21 January 2016 (34 pages)
16 November 2015Appointment of Mr Steven Alexander Scott as a director on 10 November 2015 (2 pages)
16 November 2015Appointment of Mr Steven Alexander Scott as a director on 10 November 2015 (2 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 September 2015Appointment of Mr Robert John Scott as a director on 1 September 2015 (2 pages)
10 September 2015Appointment of Mr Robert John Scott as a director on 1 September 2015 (2 pages)
15 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(3 pages)
15 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(3 pages)
13 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(3 pages)
13 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(3 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 July 2014Director's details changed for Mr Martin Robert Scott on 1 October 2013 (2 pages)
9 July 2014Director's details changed for Mr Martin Robert Scott on 1 October 2013 (2 pages)
9 July 2014Director's details changed for Mr Martin Robert Scott on 1 October 2013 (2 pages)
11 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(3 pages)
11 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(3 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
9 September 2013Appointment of Mr Graham Mccormick as a director (2 pages)
9 September 2013Appointment of Mr Graham Mccormick as a director (2 pages)
13 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (3 pages)
13 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (3 pages)
12 November 2012Registered office address changed from Unit 1 Claydon Business Park Great Blakenham Ipswich IP6 0NL United Kingdom on 12 November 2012 (1 page)
12 November 2012Registered office address changed from Unit 1 Claydon Business Park Great Blakenham Ipswich IP6 0NL United Kingdom on 12 November 2012 (1 page)
17 July 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
17 July 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
14 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (3 pages)
14 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (3 pages)
2 November 2011Director's details changed for Mr Martin Robert Scott on 1 November 2010 (2 pages)
2 November 2011Director's details changed for Mr Martin Robert Scott on 1 November 2010 (2 pages)
2 November 2011Director's details changed for Mr Martin Robert Scott on 1 November 2010 (2 pages)
28 July 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
28 July 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
15 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (3 pages)
15 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (3 pages)
5 November 2010Registered office address changed from 892 the Crescent Colchester Business Park Colchester CO4 9YQ United Kingdom on 5 November 2010 (1 page)
5 November 2010Registered office address changed from 892 the Crescent Colchester Business Park Colchester CO4 9YQ United Kingdom on 5 November 2010 (1 page)
5 November 2010Registered office address changed from 892 the Crescent Colchester Business Park Colchester CO4 9YQ United Kingdom on 5 November 2010 (1 page)
21 January 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
21 January 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
29 October 2009Incorporation (22 pages)
29 October 2009Incorporation (22 pages)