Hadfield
Glossop
Derbyshire
SK13 2ES
Director Name | Kathryn Scott |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1999(1 year, 10 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Higher Barn Road Hadfield Glossop Derbyshire SK13 2ES |
Director Name | David Alexander Scott |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2001(3 years, 2 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Sunlaws Street Glossop Derbyshire SK13 8EQ |
Director Name | Mr Stephen Anthony Scott |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2015(17 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | Unit 3 Captain Clarke Road Hyde Cheshire SK14 4QG |
Director Name | Kenneth Scott |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1997(same day as company formation) |
Role | Managing Director |
Correspondence Address | 11 Fernlea Close Hadfield Glossop Derbyshire SK13 2EW |
Director Name | Paul Barber |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1997(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Trading Post Lyme Road Poynton Stockport Cheshire SK12 1TH |
Director Name | Haslams Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1997(same day as company formation) |
Correspondence Address | 14 Bold Street Warrington WA1 1DL |
Secretary Name | Haslams Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1997(same day as company formation) |
Correspondence Address | 14 Bold Street Warrington WA1 1DL |
Website | www.scottdoors.com/ |
---|---|
Email address | [email protected] |
Telephone | 0161 8829043 |
Telephone region | Manchester |
Registered Address | Unit 3 Captain Clarke Road Hyde Cheshire SK14 4QG |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Newton |
Built Up Area | Greater Manchester |
500 at £1 | Carolyn Curtis 8.33% Ordinary |
---|---|
500 at £1 | David Alexander Scott 8.33% Ordinary B |
500 at £1 | Karen Irene Wise 8.33% Ordinary |
500 at £1 | Kathryn Scott 8.33% Ordinary A |
500 at £1 | Stephen Anthony Scott 8.33% Ordinary C |
1.5k at £1 | Philip Wise 25.00% Ordinary |
1000 at £1 | Joanne C. Rolls 16.67% Ordinary |
1000 at £1 | Malcolm Mcveigh 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £591,565 |
Cash | £391,593 |
Current Liabilities | £332,116 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 24 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 7 January 2025 (8 months, 1 week from now) |
21 August 2000 | Delivered on: 23 August 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
29 September 1998 | Delivered on: 16 October 1998 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a trade debt guarantee dated 21.8.1998 in favour of shell UK limited for £2,000. Particulars: The sum of £2,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 60726326 and earmarked or designated by reference to the company. Outstanding |
29 December 2022 | Confirmation statement made on 24 December 2022 with no updates (3 pages) |
---|---|
25 October 2022 | Total exemption full accounts made up to 31 January 2022 (11 pages) |
5 January 2022 | Confirmation statement made on 24 December 2021 with no updates (3 pages) |
28 October 2021 | Unaudited abridged accounts made up to 31 January 2021 (11 pages) |
6 January 2021 | Confirmation statement made on 24 December 2020 with no updates (3 pages) |
30 October 2020 | Unaudited abridged accounts made up to 31 January 2020 (10 pages) |
3 January 2020 | Confirmation statement made on 24 December 2019 with no updates (3 pages) |
5 November 2019 | Unaudited abridged accounts made up to 31 January 2019 (11 pages) |
4 January 2019 | Confirmation statement made on 24 December 2018 with updates (4 pages) |
6 November 2018 | Unaudited abridged accounts made up to 31 January 2018 (12 pages) |
19 February 2018 | Purchase of own shares. (3 pages) |
19 February 2018 | Cancellation of shares. Statement of capital on 10 January 2018
|
5 January 2018 | Confirmation statement made on 24 December 2017 with no updates (3 pages) |
2 November 2017 | Unaudited abridged accounts made up to 31 January 2017 (11 pages) |
4 January 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
20 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Director's details changed for Mr Stephen Anthony Scott on 10 June 2015 (2 pages) |
20 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Director's details changed for Mr Stephen Anthony Scott on 10 June 2015 (2 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
10 June 2015 | Appointment of Mr Stephen Anthony Scott as a director on 10 June 2015 (2 pages) |
10 June 2015 | Appointment of Mr Stephen Anthony Scott as a director on 10 June 2015 (2 pages) |
2 March 2015 | Termination of appointment of Paul Barber as a director on 26 February 2015 (1 page) |
2 March 2015 | Termination of appointment of Paul Barber as a director on 26 February 2015 (1 page) |
19 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
4 November 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
28 January 2014 | Change of share class name or designation (2 pages) |
28 January 2014 | Change of share class name or designation (2 pages) |
28 January 2014 | Resolutions
|
28 January 2014 | Resolutions
|
28 January 2014 | Particulars of variation of rights attached to shares (2 pages) |
28 January 2014 | Particulars of variation of rights attached to shares (2 pages) |
17 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
8 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
21 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (7 pages) |
21 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (7 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
16 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (7 pages) |
16 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (7 pages) |
16 January 2012 | Director's details changed for Paul Barber on 9 January 2012 (2 pages) |
16 January 2012 | Director's details changed for Paul Barber on 9 January 2012 (2 pages) |
16 January 2012 | Director's details changed for Paul Barber on 9 January 2012 (2 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
19 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (7 pages) |
19 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (7 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
20 January 2010 | Director's details changed for Kathryn Scott on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Kathryn Scott on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Paul Barber on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for David Alexander Scott on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for David Alexander Scott on 20 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (7 pages) |
20 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (7 pages) |
20 January 2010 | Director's details changed for Paul Barber on 20 January 2010 (2 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
19 January 2009 | Return made up to 24/12/08; full list of members (6 pages) |
19 January 2009 | Return made up to 24/12/08; full list of members (6 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
18 January 2008 | Return made up to 24/12/07; full list of members (4 pages) |
18 January 2008 | Return made up to 24/12/07; full list of members (4 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
10 January 2007 | Return made up to 24/12/06; full list of members (4 pages) |
10 January 2007 | Return made up to 24/12/06; full list of members (4 pages) |
10 January 2007 | Location of register of members (1 page) |
10 January 2007 | Location of register of members (1 page) |
28 November 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
28 November 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
14 August 2006 | Registered office changed on 14/08/06 from: york street audenshaw manchester M34 5TN (1 page) |
14 August 2006 | Registered office changed on 14/08/06 from: york street audenshaw manchester M34 5TN (1 page) |
9 March 2006 | Director's particulars changed (1 page) |
9 March 2006 | Return made up to 24/12/05; full list of members (4 pages) |
9 March 2006 | Director's particulars changed (1 page) |
9 March 2006 | Return made up to 24/12/05; full list of members (4 pages) |
7 December 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
7 December 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
22 December 2004 | Return made up to 24/12/04; full list of members
|
22 December 2004 | Return made up to 24/12/04; full list of members
|
25 October 2004 | Accounts for a small company made up to 31 January 2004 (8 pages) |
25 October 2004 | Accounts for a small company made up to 31 January 2004 (8 pages) |
27 January 2004 | Return made up to 24/12/03; full list of members (9 pages) |
27 January 2004 | Return made up to 24/12/03; full list of members (9 pages) |
7 October 2003 | Accounts for a small company made up to 31 January 2003 (8 pages) |
7 October 2003 | Accounts for a small company made up to 31 January 2003 (8 pages) |
24 January 2003 | Return made up to 24/12/02; full list of members (8 pages) |
24 January 2003 | Return made up to 24/12/02; full list of members (8 pages) |
14 November 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
14 November 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | Director resigned (1 page) |
23 January 2002 | Return made up to 24/12/01; full list of members
|
23 January 2002 | Return made up to 24/12/01; full list of members
|
25 July 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
25 July 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
9 January 2001 | Return made up to 24/12/00; full list of members (8 pages) |
9 January 2001 | Return made up to 24/12/00; full list of members (8 pages) |
21 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
21 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
23 August 2000 | Particulars of mortgage/charge (3 pages) |
23 August 2000 | Particulars of mortgage/charge (3 pages) |
24 December 1999 | Return made up to 24/12/99; full list of members
|
24 December 1999 | Return made up to 24/12/99; full list of members
|
12 November 1999 | New director appointed (2 pages) |
12 November 1999 | New director appointed (2 pages) |
14 October 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
14 October 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
18 February 1999 | Return made up to 24/12/98; full list of members (5 pages) |
18 February 1999 | Director's particulars changed (1 page) |
18 February 1999 | Return made up to 24/12/98; full list of members (5 pages) |
18 February 1999 | Director's particulars changed (1 page) |
18 February 1999 | Director's particulars changed (1 page) |
18 February 1999 | Director's particulars changed (1 page) |
21 October 1998 | Accounting reference date extended from 31/12/98 to 31/01/99 (1 page) |
21 October 1998 | Accounting reference date extended from 31/12/98 to 31/01/99 (1 page) |
16 October 1998 | Particulars of mortgage/charge (3 pages) |
16 October 1998 | Particulars of mortgage/charge (3 pages) |
23 February 1998 | Location of register of members (non legible) (1 page) |
23 February 1998 | Location of register of members (non legible) (1 page) |
23 February 1998 | Location - directors interests register: non legible (1 page) |
23 February 1998 | Location - directors interests register: non legible (1 page) |
13 January 1998 | Secretary resigned (1 page) |
13 January 1998 | Secretary resigned (1 page) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | New secretary appointed (2 pages) |
13 January 1998 | New secretary appointed (2 pages) |
24 December 1997 | Incorporation (17 pages) |
24 December 1997 | Incorporation (17 pages) |