Colchester
Essex
CO4 9PD
Secretary Name | Mrs Michele Anne Griffiths |
---|---|
Status | Current |
Appointed | 01 May 2020(10 years, 6 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Correspondence Address | Suite 5 Oyster House Severalls Lane Colchester Essex CO4 9PD |
Director Name | Mr Mark Garner |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(5 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 05 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Claydon Business Park Great Blakenham Ipswich IP6 0NL |
Director Name | Mr Robert John Scott |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 5 Oyster House Severalls Lane Colchester Essex CO4 9PD |
Director Name | Mr Simon John Hardwick |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2016(6 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 21 January 2021) |
Role | Chairman Of The Board |
Country of Residence | United Kingdom |
Correspondence Address | Little Hallibury Hall Hall Green Little Hallingbury Bishop's Stortford Hertfordshire CM22 7RP |
Secretary Name | Ms Sheila Small |
---|---|
Status | Resigned |
Appointed | 15 May 2017(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 April 2020) |
Role | Company Director |
Correspondence Address | Suite 5 Oyster House Severalls Lane Colchester Essex CO4 9PD |
Registered Address | Suite 5 Oyster House Severalls Lane Colchester Essex CO4 9PD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Address Matches | 7 other UK companies use this postal address |
201 at £1 | Mr Martin Robert Scott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £770 |
Cash | £363 |
Current Liabilities | £1,739,104 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months from now) |
Accounts Category | Group |
Accounts Year End | 29 June |
Latest Return | 28 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 1 week from now) |
10 January 2024 | Group of companies' accounts made up to 30 June 2023 (30 pages) |
---|---|
28 September 2023 | Confirmation statement made on 28 September 2023 with no updates (3 pages) |
7 July 2023 | Previous accounting period extended from 30 December 2022 to 29 June 2023 (1 page) |
30 September 2022 | Confirmation statement made on 28 September 2022 with no updates (3 pages) |
30 August 2022 | Group of companies' accounts made up to 31 December 2021 (29 pages) |
28 October 2021 | Confirmation statement made on 28 September 2021 with updates (5 pages) |
1 October 2021 | Group of companies' accounts made up to 31 December 2020 (29 pages) |
21 January 2021 | Termination of appointment of Simon John Hardwick as a director on 21 January 2021 (1 page) |
24 December 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
9 November 2020 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
23 July 2020 | Termination of appointment of Robert John Scott as a director on 18 July 2020 (1 page) |
1 May 2020 | Termination of appointment of Sheila Small as a secretary on 29 April 2020 (1 page) |
1 May 2020 | Appointment of Mrs Michele Anne Griffiths as a secretary on 1 May 2020 (2 pages) |
6 November 2019 | Confirmation statement made on 3 November 2019 with no updates (3 pages) |
30 September 2019 | Group of companies' accounts made up to 31 December 2018 (27 pages) |
9 November 2018 | Confirmation statement made on 3 November 2018 with no updates (3 pages) |
14 August 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
14 November 2017 | Confirmation statement made on 3 November 2017 with updates (5 pages) |
14 November 2017 | Confirmation statement made on 3 November 2017 with updates (5 pages) |
24 July 2017 | Registered 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 2017 | Registered 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) |
8 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
8 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
25 May 2017 | Appointment of Ms Sheila Small as a secretary on 15 May 2017 (2 pages) |
25 May 2017 | Appointment of Ms Sheila Small as a secretary on 15 May 2017 (2 pages) |
11 May 2017 | Sub-division of shares on 22 March 2017 (4 pages) |
11 May 2017 | Sub-division of shares on 22 March 2017 (4 pages) |
21 April 2017 | Change of share class name or designation (2 pages) |
21 April 2017 | Statement of capital following an allotment of shares on 3 February 2017
|
21 April 2017 | Statement of capital following an allotment of shares on 3 February 2017
|
21 April 2017 | Change of share class name or designation (2 pages) |
11 April 2017 | Resolutions
|
11 April 2017 | Resolutions
|
17 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
6 June 2016 | Appointment of Mr Simon John Hardwick as a director on 4 January 2016 (2 pages) |
6 June 2016 | Appointment of Mr Simon John Hardwick as a director on 4 January 2016 (2 pages) |
4 April 2016 | Termination of appointment of Mark Garner as a director on 5 March 2016 (1 page) |
4 April 2016 | Termination of appointment of Mark Garner as a director on 5 March 2016 (1 page) |
20 January 2016 | Company name changed scott investments LIMITED\certificate issued on 20/01/16
|
20 January 2016 | Company name changed scott investments LIMITED\certificate issued on 20/01/16
|
3 December 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
20 November 2015 | Director's details changed for Mr Mark Garner on 25 October 2015 (2 pages) |
20 November 2015 | Director's details changed for Mr Mark Garner on 25 October 2015 (2 pages) |
20 November 2015 | Director's details changed for Mr Robert John Scott on 25 October 2015 (2 pages) |
20 November 2015 | Director's details changed for Mr Robert John Scott on 25 October 2015 (2 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
10 September 2015 | Appointment of Mr Mark Garner as a director on 1 September 2015 (2 pages) |
10 September 2015 | Appointment of Mr Robert John Scott as a director on 1 September 2015 (2 pages) |
10 September 2015 | Appointment of Mr Robert John Scott as a director on 1 September 2015 (2 pages) |
10 September 2015 | Appointment of Mr Mark Garner as a director on 1 September 2015 (2 pages) |
28 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
9 July 2014 | Director's details changed for Mr Martin Robert Scott on 1 October 2013 (2 pages) |
9 July 2014 | Director's details changed for Mr Martin Robert Scott on 1 October 2013 (2 pages) |
9 July 2014 | Director's details changed for Mr Martin Robert Scott on 1 October 2013 (2 pages) |
11 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
13 September 2013 | Statement of capital following an allotment of shares on 2 September 2013
|
13 September 2013 | Statement of capital following an allotment of shares on 2 September 2013
|
13 September 2013 | Statement of capital following an allotment of shares on 2 September 2013
|
16 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (3 pages) |
16 November 2012 | Registered office address changed from Unit 1 Claydon Business Park Great Blakenham Ipswich IP6 0NL United Kingdom on 16 November 2012 (1 page) |
16 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (3 pages) |
16 November 2012 | Registered office address changed from Unit 1 Claydon Business Park Great Blakenham Ipswich IP6 0NL United Kingdom on 16 November 2012 (1 page) |
16 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
14 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (3 pages) |
14 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (3 pages) |
14 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (3 pages) |
4 November 2011 | Director's details changed for Mr Martin Robert Scott on 1 November 2010 (2 pages) |
4 November 2011 | Director's details changed for Mr Martin Robert Scott on 1 November 2010 (2 pages) |
4 November 2011 | Director's details changed for Mr Martin Robert Scott on 1 November 2010 (2 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
15 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (3 pages) |
15 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (3 pages) |
15 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (3 pages) |
5 November 2010 | Registered office address changed from 892 the Crescent Colchester Business Park Colchester Essex CO4 9YQ United Kingdom on 5 November 2010 (1 page) |
5 November 2010 | Registered office address changed from 892 the Crescent Colchester Business Park Colchester Essex CO4 9YQ United Kingdom on 5 November 2010 (1 page) |
5 November 2010 | Registered office address changed from 892 the Crescent Colchester Business Park Colchester Essex CO4 9YQ United Kingdom on 5 November 2010 (1 page) |
21 January 2010 | Current accounting period extended from 30 November 2010 to 30 December 2010 (1 page) |
21 January 2010 | Current accounting period extended from 30 November 2010 to 30 December 2010 (1 page) |
3 November 2009 | Incorporation (22 pages) |
3 November 2009 | Incorporation (22 pages) |