Company NameScot Enterprises Limited
Company StatusDissolved
Company Number02535632
CategoryPrivate Limited Company
Incorporation Date30 August 1990(33 years, 8 months ago)
Dissolution Date2 December 1997 (26 years, 5 months ago)

Business Activity

Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education

Directors

Director NameMr David Geoffrey Wilson
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1991(1 year after company formation)
Appointment Duration6 years, 3 months (closed 02 December 1997)
RoleHealth Authority Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressWinton
28 Macclesfield Road
Wilmslow
Cheshire
SK9 2AF
Secretary NameEdward Owen Evans
NationalityBritish
StatusClosed
Appointed14 November 1994(4 years, 2 months after company formation)
Appointment Duration3 years (closed 02 December 1997)
RoleLawyer
Correspondence Address13 Marsh Grove Road
Marsh
Huddersfield
West Yorkshire
HD3 3AQ
Director NameMr Raymond Arthur Corner
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1996(6 years, 1 month after company formation)
Appointment Duration1 year, 1 month (closed 02 December 1997)
RoleAccountant
Correspondence Address17 Chatsworth Close
Almondbury
Huddersfield
West Yorkshire
HD5 8HX
Director NameDr Roy Allerton
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(1 year after company formation)
Appointment Duration6 months, 4 weeks (resigned 25 March 1992)
RoleCollege Principal
Correspondence Address22 Booths Lane
Lymm
Cheshire
WA13 0PE
Director NameMrs Joan Bryans
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(1 year after company formation)
Appointment Duration4 years, 10 months (resigned 02 July 1996)
RoleRetired
Correspondence Address10 Bond Square
Higher Broughton
Salford
Lancashire
M7 4BH
Secretary NameMr Raymond Arthur Corner
NationalityBritish
StatusResigned
Appointed30 August 1991(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 14 November 1994)
RoleCompany Director
Correspondence Address17 Chatsworth Close
Almondbury
Huddersfield
West Yorkshire
HD5 8HX
Director NameMr Terence John Squires
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(2 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 June 1997)
RolePrincipal
Correspondence AddressNew Plant Lane
Cranage
Cheshire
CW4 8HS

Location

Registered AddressLegal Office
Faraday House
University Of Salford
Salford
M5 4WT
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 1996 (27 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

2 December 1997Final Gazette dissolved via voluntary strike-off (1 page)
12 August 1997First Gazette notice for voluntary strike-off (1 page)
2 July 1997Application for striking-off (1 page)
23 June 1997Director resigned (1 page)
17 March 1997Full accounts made up to 31 July 1996 (12 pages)
5 November 1996New director appointed (2 pages)
9 September 1996Return made up to 30/08/96; full list of members
  • 363(287) ‐ Registered office changed on 09/09/96
(7 pages)
25 July 1996Director resigned (1 page)
19 January 1996Full accounts made up to 31 July 1995 (15 pages)
21 August 1995Return made up to 30/08/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 August 1995New secretary appointed (2 pages)