Company NameScott Merrick Legal Llp
Company StatusDissolved
Company NumberOC328332
CategoryLimited Liability Partnership
Incorporation Date16 May 2007(16 years, 11 months ago)
Dissolution Date1 March 2022 (2 years, 1 month ago)

Directors

LLP Designated Member NameMr Colin David Cleminson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTech House 20 Western Road
Brentwood
Essex
CM14 4SR
LLP Designated Member NameMr John Arthur Holland
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address149b High Street
Brentwood
Essex
CM14 4SA
LLP Designated Member NameMr Simon Merrick Cleminson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTech House 20 Western Road
Brentwood
Essex
CM14 4SR
LLP Member NameCarolyn Mary Claire Linnecar
Date of BirthJanuary 1953 (Born 71 years ago)
StatusResigned
Appointed16 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWilliam Hunter House
20 Western Road
Brentwood
Essex
CM14 4SR

Contact

Websitescott-merrick.co.uk
Telephone01277 211151
Telephone regionBrentwood

Location

Registered AddressTech House
20 Western Road
Brentwood
Essex
CM14 4SR
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood

Financials

Year2013
Net Worth£4,286
Cash£283
Current Liabilities£7,397

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

21 December 2020Micro company accounts made up to 31 March 2020 (7 pages)
26 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
2 March 2020Cessation of John Holland as a person with significant control on 28 February 2020 (1 page)
2 March 2020Termination of appointment of John Arthur Holland as a member on 28 February 2020 (1 page)
25 September 2019Micro company accounts made up to 31 March 2019 (7 pages)
17 May 2019Change of details for Mr John Holland as a person with significant control on 16 May 2019 (2 pages)
17 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
3 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
31 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
16 March 2018Registered office address changed from William Hunter House 20 Western Road Brentwood Essex CM14 4SR to 149B High Street Brentwood Essex CM14 4SA on 16 March 2018 (1 page)
19 June 2017Micro company accounts made up to 31 March 2017 (6 pages)
19 June 2017Micro company accounts made up to 31 March 2017 (6 pages)
19 June 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 June 2016Annual return made up to 17 May 2016 (3 pages)
7 June 2016Annual return made up to 17 May 2016 (3 pages)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 June 2015Annual return made up to 17 May 2015 (3 pages)
8 June 2015Termination of appointment of Carolyn Mary Claire Linnecar as a member on 27 August 2014 (1 page)
8 June 2015Annual return made up to 17 May 2015 (3 pages)
8 June 2015Annual return made up to 16 May 2015 (4 pages)
8 June 2015Annual return made up to 16 May 2015 (4 pages)
8 June 2015Termination of appointment of Carolyn Mary Claire Linnecar as a member on 27 August 2014 (1 page)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 June 2014Annual return made up to 16 May 2014 (4 pages)
9 June 2014Annual return made up to 16 May 2014 (4 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 June 2013Annual return made up to 16 May 2013 (4 pages)
7 June 2013Annual return made up to 16 May 2013 (4 pages)
21 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 June 2012Member's details changed for Carolyn Mary Claire Linnecar on 1 January 2012 (2 pages)
11 June 2012Annual return made up to 16 May 2012 (4 pages)
11 June 2012Annual return made up to 16 May 2012 (4 pages)
11 June 2012Member's details changed for Carolyn Mary Claire Linnecar on 1 January 2012 (2 pages)
11 June 2012Member's details changed for Carolyn Mary Claire Linnecar on 1 January 2012 (2 pages)
24 May 2012Member's details changed for Simon Merrick Cleminson on 1 March 2012 (3 pages)
24 May 2012Member's details changed for Simon Merrick Cleminson on 1 March 2012 (3 pages)
24 May 2012Member's details changed for Simon Merrick Cleminson on 1 March 2012 (3 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
6 June 2011Annual return made up to 16 May 2011 (5 pages)
6 June 2011Annual return made up to 16 May 2011 (5 pages)
10 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 June 2010Member's details changed for Carolyn Mary Claire Linnecar on 16 May 2010 (2 pages)
3 June 2010Member's details changed for Colin David Cleminson on 16 May 2010 (2 pages)
3 June 2010Member's details changed for Carolyn Mary Claire Linnecar on 16 May 2010 (2 pages)
3 June 2010Member's details changed for Simon Merrick Cleminson on 16 May 2010 (2 pages)
3 June 2010Annual return made up to 16 May 2010 (10 pages)
3 June 2010Annual return made up to 16 May 2010 (10 pages)
3 June 2010Member's details changed for John Arthur Holland on 16 May 2010 (2 pages)
3 June 2010Member's details changed for Simon Merrick Cleminson on 16 May 2010 (2 pages)
3 June 2010Member's details changed for John Arthur Holland on 16 May 2010 (2 pages)
3 June 2010Member's details changed for Colin David Cleminson on 16 May 2010 (2 pages)
9 February 2010Member's details changed for John Arthur Holland on 29 January 2010 (3 pages)
9 February 2010Member's details changed for John Arthur Holland on 29 January 2010 (3 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 November 2009Previous accounting period shortened from 31 May 2009 to 31 March 2009 (2 pages)
23 November 2009Previous accounting period shortened from 31 May 2009 to 31 March 2009 (2 pages)
26 May 2009Annual return made up to 16/05/09 (3 pages)
26 May 2009Annual return made up to 16/05/09 (3 pages)
9 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
9 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
21 January 2009Annual return made up to 16/05/08 (3 pages)
21 January 2009Annual return made up to 16/05/08 (3 pages)
11 October 2007Member's particulars changed (1 page)
11 October 2007Member's particulars changed (1 page)
16 May 2007Incorporation (4 pages)
16 May 2007Incorporation (4 pages)