Company NameScott Doors Limited
Company StatusActive
Company Number03486166
CategoryPrivate Limited Company
Incorporation Date24 December 1997(26 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2812Manufacture builders' carpentry of metal
SIC 25120Manufacture of doors and windows of metal

Directors

Secretary NameKathryn Scott
NationalityBritish
StatusCurrent
Appointed24 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Higher Barn Road
Hadfield
Glossop
Derbyshire
SK13 2ES
Director NameKathryn Scott
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1999(1 year, 10 months after company formation)
Appointment Duration24 years, 6 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Higher Barn Road
Hadfield
Glossop
Derbyshire
SK13 2ES
Director NameDavid Alexander Scott
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2001(3 years, 2 months after company formation)
Appointment Duration23 years, 2 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Sunlaws Street
Glossop
Derbyshire
SK13 8EQ
Director NameMr Stephen Anthony Scott
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2015(17 years, 5 months after company formation)
Appointment Duration8 years, 11 months
RoleContracts Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Captain Clarke Road
Hyde
Cheshire
SK14 4QG
Director NameKenneth Scott
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1997(same day as company formation)
RoleManaging Director
Correspondence Address11 Fernlea Close
Hadfield
Glossop
Derbyshire
SK13 2EW
Director NamePaul Barber
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1997(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Trading Post Lyme Road
Poynton
Stockport
Cheshire
SK12 1TH
Director NameHaslams Limited (Corporation)
StatusResigned
Appointed24 December 1997(same day as company formation)
Correspondence Address14 Bold Street
Warrington
WA1 1DL
Secretary NameHaslams Secretaries Limited (Corporation)
StatusResigned
Appointed24 December 1997(same day as company formation)
Correspondence Address14 Bold Street
Warrington
WA1 1DL

Contact

Websitewww.scottdoors.com/
Email address[email protected]
Telephone0161 8829043
Telephone regionManchester

Location

Registered AddressUnit 3 Captain Clarke Road
Hyde
Cheshire
SK14 4QG
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Newton
Built Up AreaGreater Manchester

Shareholders

500 at £1Carolyn Curtis
8.33%
Ordinary
500 at £1David Alexander Scott
8.33%
Ordinary B
500 at £1Karen Irene Wise
8.33%
Ordinary
500 at £1Kathryn Scott
8.33%
Ordinary A
500 at £1Stephen Anthony Scott
8.33%
Ordinary C
1.5k at £1Philip Wise
25.00%
Ordinary
1000 at £1Joanne C. Rolls
16.67%
Ordinary
1000 at £1Malcolm Mcveigh
16.67%
Ordinary

Financials

Year2014
Net Worth£591,565
Cash£391,593
Current Liabilities£332,116

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return24 December 2023 (4 months, 1 week ago)
Next Return Due7 January 2025 (8 months, 1 week from now)

Charges

21 August 2000Delivered 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 1998Delivered 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

Filing History

29 December 2022Confirmation statement made on 24 December 2022 with no updates (3 pages)
25 October 2022Total exemption full accounts made up to 31 January 2022 (11 pages)
5 January 2022Confirmation statement made on 24 December 2021 with no updates (3 pages)
28 October 2021Unaudited abridged accounts made up to 31 January 2021 (11 pages)
6 January 2021Confirmation statement made on 24 December 2020 with no updates (3 pages)
30 October 2020Unaudited abridged accounts made up to 31 January 2020 (10 pages)
3 January 2020Confirmation statement made on 24 December 2019 with no updates (3 pages)
5 November 2019Unaudited abridged accounts made up to 31 January 2019 (11 pages)
4 January 2019Confirmation statement made on 24 December 2018 with updates (4 pages)
6 November 2018Unaudited abridged accounts made up to 31 January 2018 (12 pages)
19 February 2018Purchase of own shares. (3 pages)
19 February 2018Cancellation of shares. Statement of capital on 10 January 2018
  • GBP 2,000
(6 pages)
5 January 2018Confirmation statement made on 24 December 2017 with no updates (3 pages)
2 November 2017Unaudited abridged accounts made up to 31 January 2017 (11 pages)
4 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
1 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
1 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
20 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 6,000
(8 pages)
20 January 2016Director's details changed for Mr Stephen Anthony Scott on 10 June 2015 (2 pages)
20 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 6,000
(8 pages)
20 January 2016Director's details changed for Mr Stephen Anthony Scott on 10 June 2015 (2 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
10 June 2015Appointment of Mr Stephen Anthony Scott as a director on 10 June 2015 (2 pages)
10 June 2015Appointment of Mr Stephen Anthony Scott as a director on 10 June 2015 (2 pages)
2 March 2015Termination of appointment of Paul Barber as a director on 26 February 2015 (1 page)
2 March 2015Termination of appointment of Paul Barber as a director on 26 February 2015 (1 page)
19 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 6,000
(8 pages)
19 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 6,000
(8 pages)
4 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
4 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
28 January 2014Change of share class name or designation (2 pages)
28 January 2014Change of share class name or designation (2 pages)
28 January 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 175 quoted 15/01/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 January 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 175 quoted 15/01/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 January 2014Particulars of variation of rights attached to shares (2 pages)
28 January 2014Particulars of variation of rights attached to shares (2 pages)
17 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 6,000
(7 pages)
17 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 6,000
(7 pages)
8 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
8 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
21 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (7 pages)
21 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (7 pages)
9 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
9 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
16 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (7 pages)
16 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (7 pages)
16 January 2012Director's details changed for Paul Barber on 9 January 2012 (2 pages)
16 January 2012Director's details changed for Paul Barber on 9 January 2012 (2 pages)
16 January 2012Director's details changed for Paul Barber on 9 January 2012 (2 pages)
11 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
11 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
19 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (7 pages)
19 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (7 pages)
15 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
15 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
20 January 2010Director's details changed for Kathryn Scott on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Kathryn Scott on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Paul Barber on 20 January 2010 (2 pages)
20 January 2010Director's details changed for David Alexander Scott on 20 January 2010 (2 pages)
20 January 2010Director's details changed for David Alexander Scott on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (7 pages)
20 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (7 pages)
20 January 2010Director's details changed for Paul Barber on 20 January 2010 (2 pages)
2 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
2 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
19 January 2009Return made up to 24/12/08; full list of members (6 pages)
19 January 2009Return made up to 24/12/08; full list of members (6 pages)
17 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
17 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
18 January 2008Return made up to 24/12/07; full list of members (4 pages)
18 January 2008Return made up to 24/12/07; full list of members (4 pages)
7 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
7 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
10 January 2007Return made up to 24/12/06; full list of members (4 pages)
10 January 2007Return made up to 24/12/06; full list of members (4 pages)
10 January 2007Location of register of members (1 page)
10 January 2007Location of register of members (1 page)
28 November 2006Accounts for a small company made up to 31 January 2006 (7 pages)
28 November 2006Accounts for a small company made up to 31 January 2006 (7 pages)
14 August 2006Registered office changed on 14/08/06 from: york street audenshaw manchester M34 5TN (1 page)
14 August 2006Registered office changed on 14/08/06 from: york street audenshaw manchester M34 5TN (1 page)
9 March 2006Director's particulars changed (1 page)
9 March 2006Return made up to 24/12/05; full list of members (4 pages)
9 March 2006Director's particulars changed (1 page)
9 March 2006Return made up to 24/12/05; full list of members (4 pages)
7 December 2005Accounts for a small company made up to 31 January 2005 (7 pages)
7 December 2005Accounts for a small company made up to 31 January 2005 (7 pages)
22 December 2004Return made up to 24/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
22 December 2004Return made up to 24/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
25 October 2004Accounts for a small company made up to 31 January 2004 (8 pages)
25 October 2004Accounts for a small company made up to 31 January 2004 (8 pages)
27 January 2004Return made up to 24/12/03; full list of members (9 pages)
27 January 2004Return made up to 24/12/03; full list of members (9 pages)
7 October 2003Accounts for a small company made up to 31 January 2003 (8 pages)
7 October 2003Accounts for a small company made up to 31 January 2003 (8 pages)
24 January 2003Return made up to 24/12/02; full list of members (8 pages)
24 January 2003Return made up to 24/12/02; full list of members (8 pages)
14 November 2002Accounts for a small company made up to 31 January 2002 (7 pages)
14 November 2002Accounts for a small company made up to 31 January 2002 (7 pages)
31 October 2002Director resigned (1 page)
31 October 2002Director resigned (1 page)
23 January 2002Return made up to 24/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 January 2002Return made up to 24/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 July 2001Accounts for a small company made up to 31 January 2001 (7 pages)
25 July 2001Accounts for a small company made up to 31 January 2001 (7 pages)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
9 January 2001Return made up to 24/12/00; full list of members (8 pages)
9 January 2001Return made up to 24/12/00; full list of members (8 pages)
21 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
21 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
23 August 2000Particulars of mortgage/charge (3 pages)
23 August 2000Particulars of mortgage/charge (3 pages)
24 December 1999Return made up to 24/12/99; full list of members
  • 363(287) ‐ Registered office changed on 24/12/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 December 1999Return made up to 24/12/99; full list of members
  • 363(287) ‐ Registered office changed on 24/12/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 November 1999New director appointed (2 pages)
12 November 1999New director appointed (2 pages)
14 October 1999Accounts for a small company made up to 31 January 1999 (7 pages)
14 October 1999Accounts for a small company made up to 31 January 1999 (7 pages)
18 February 1999Return made up to 24/12/98; full list of members (5 pages)
18 February 1999Director's particulars changed (1 page)
18 February 1999Return made up to 24/12/98; full list of members (5 pages)
18 February 1999Director's particulars changed (1 page)
18 February 1999Director's particulars changed (1 page)
18 February 1999Director's particulars changed (1 page)
21 October 1998Accounting reference date extended from 31/12/98 to 31/01/99 (1 page)
21 October 1998Accounting reference date extended from 31/12/98 to 31/01/99 (1 page)
16 October 1998Particulars of mortgage/charge (3 pages)
16 October 1998Particulars of mortgage/charge (3 pages)
23 February 1998Location of register of members (non legible) (1 page)
23 February 1998Location of register of members (non legible) (1 page)
23 February 1998Location - directors interests register: non legible (1 page)
23 February 1998Location - directors interests register: non legible (1 page)
13 January 1998Secretary resigned (1 page)
13 January 1998Secretary resigned (1 page)
13 January 1998New director appointed (2 pages)
13 January 1998Director resigned (1 page)
13 January 1998New director appointed (2 pages)
13 January 1998Director resigned (1 page)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New secretary appointed (2 pages)
13 January 1998New secretary appointed (2 pages)
24 December 1997Incorporation (17 pages)
24 December 1997Incorporation (17 pages)