Company NameScott Colorectal Limited
DirectorsNigel Andrew Scott and Heather Barbara Scott
Company StatusActive
Company Number07326038
CategoryPrivate Limited Company
Incorporation Date26 July 2010(13 years, 9 months ago)
Previous NameWebuttmd Limited

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMr Nigel Andrew Scott
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2010(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address11 Dalegarth Avenue
Heaton
Bolton
Lancashire
BL1 5DW
Director NameMrs Heather Barbara Scott
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2012(2 years, 3 months after company formation)
Appointment Duration11 years, 6 months
RoleSpeech Therapist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Knowle 11 Dalegarth Avenue
Heaton
Bolton
BL1 5DW
Secretary NameMr David Scott
StatusResigned
Appointed26 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address11 Dalegarth Avenue
Heaton
Bolton
Lancashire
BL1 5DW

Location

Registered AddressThe Knowle 11 Dalegarth Avenue
Heaton
Bolton
BL1 5DW
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHeaton and Lostock
Built Up AreaGreater Manchester

Shareholders

650 at £1Nigel Andrew Scott
65.00%
Ordinary
350 at £1Heather Barbara Scott
35.00%
Ordinary

Financials

Year2014
Net Worth£79,351
Cash£74,628
Current Liabilities£17,917

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Filing History

29 July 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
20 April 2023Micro company accounts made up to 31 July 2022 (4 pages)
13 March 2023Second filing of Confirmation Statement dated 26 July 2021 (3 pages)
26 July 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
3 May 2022Micro company accounts made up to 31 July 2021 (4 pages)
2 August 2021Confirmation statement made on 26 July 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 13/03/2023
(4 pages)
28 April 2021Micro company accounts made up to 31 July 2020 (6 pages)
7 August 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
17 April 2020Micro company accounts made up to 31 July 2019 (6 pages)
8 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (6 pages)
31 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
27 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
9 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
9 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 July 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
28 July 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
11 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
11 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
6 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,000
(4 pages)
6 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,000
(4 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000
(4 pages)
29 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000
(4 pages)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
5 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
13 November 2012Termination of appointment of David Scott as a secretary (1 page)
13 November 2012Termination of appointment of David Scott as a secretary (1 page)
6 November 2012Appointment of Mrs Heather Barbara Scott as a director (2 pages)
6 November 2012Appointment of Mrs Heather Barbara Scott as a director (2 pages)
5 November 2012Secretary's details changed for Mr David Scott on 24 October 2012 (1 page)
5 November 2012Secretary's details changed for Mr David Scott on 24 October 2012 (1 page)
24 October 2012Statement of capital following an allotment of shares on 24 October 2012
  • GBP 1,000
(3 pages)
24 October 2012Company name changed webuttmd LIMITED\certificate issued on 24/10/12
  • RES15 ‐ Change company name resolution on 2012-10-23
  • NM01 ‐ Change of name by resolution
(3 pages)
24 October 2012Statement of capital following an allotment of shares on 24 October 2012
  • GBP 1,000
(3 pages)
24 October 2012Company name changed webuttmd LIMITED\certificate issued on 24/10/12
  • RES15 ‐ Change company name resolution on 2012-10-23
  • NM01 ‐ Change of name by resolution
(3 pages)
30 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
30 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
1 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
20 June 2012Registered office address changed from 411-421 Coventry Road First Floor Small Heath Birmingham B10 0TH England on 20 June 2012 (1 page)
20 June 2012Registered office address changed from C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY United Kingdom on 20 June 2012 (1 page)
20 June 2012Registered office address changed from C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY United Kingdom on 20 June 2012 (1 page)
20 June 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
20 June 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
20 June 2012Registered office address changed from 411-421 Coventry Road First Floor Small Heath Birmingham B10 0TH England on 20 June 2012 (1 page)
22 October 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
22 October 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
26 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(45 pages)
26 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(45 pages)
26 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(45 pages)