Company NameG I Scott Limited
DirectorJohn Dabney
Company StatusLiquidation
Company Number08729553
CategoryPrivate Limited Company
Incorporation Date11 October 2013(10 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMr John Dabney
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2018(5 years, 1 month after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Benedetto Cairoli 4 Martina Franca
74015
Puglia
Italy
Director NameMrs Sarah Penelope Scott
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Sandison Easson & Co Rex Buildings
Alderley Road
Wilmslow
Cheshire
SK9 1HY
Director NameMr Gregor Ivan Scott
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2013(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressC/O Sandison Easson & Co Rex Buildings
Alderley Road
Wilmslow
Cheshire
SK9 1HY

Location

Registered Address27 Byrom Street
Manchester
M3 4PF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

70 at £1Gregor Ivan Scott
70.00%
Ordinary
30 at £1Sarah Penelope Scott
30.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due27 September 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End27 December

Returns

Latest Return11 October 2016 (7 years, 5 months ago)
Next Return Due25 October 2017 (overdue)

Filing History

24 November 2023Liquidators' statement of receipts and payments to 3 October 2023 (17 pages)
19 October 2023Registered office address changed from Cg & Co Gregs Buildingd 1 Booth Street Manchester M2 4DU to 27 Byrom Street Manchester M3 4PF on 19 October 2023 (2 pages)
25 October 2022Liquidators' statement of receipts and payments to 3 October 2022 (16 pages)
12 November 2021Liquidators' statement of receipts and payments to 3 October 2021 (17 pages)
10 December 2020Liquidators' statement of receipts and payments to 3 October 2020 (19 pages)
14 August 2020Appointment of a voluntary liquidator (3 pages)
22 July 2020Insolvency:form LIQ06 - liquidator's resignation (3 pages)
16 July 2020Removal of liquidator by secretary of state (4 pages)
13 December 2019Liquidators' statement of receipts and payments to 3 October 2019 (19 pages)
19 December 2018Appointment of Mr John Dabney as a director on 12 November 2018 (2 pages)
3 December 2018Liquidators' statement of receipts and payments to 3 October 2018 (16 pages)
30 November 2018Termination of appointment of Gregor Ivan Scott as a director on 13 November 2018 (1 page)
21 October 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-04
(1 page)
21 October 2017Statement of affairs (9 pages)
21 October 2017Statement of affairs (9 pages)
21 October 2017Appointment of a voluntary liquidator (1 page)
21 October 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-04
(1 page)
21 October 2017Appointment of a voluntary liquidator (1 page)
28 September 2017Registered office address changed from C/O C/O Sandison Easson & Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY to Cg & Co Gregs Buildingd 1 Booth Street Manchester M2 4DU on 28 September 2017 (2 pages)
28 September 2017Registered office address changed from C/O C/O Sandison Easson & Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY to Cg & Co Gregs Buildingd 1 Booth Street Manchester M2 4DU on 28 September 2017 (2 pages)
26 July 2017Total exemption small company accounts made up to 31 December 2015 (8 pages)
26 July 2017Total exemption small company accounts made up to 31 December 2015 (8 pages)
17 July 2017Termination of appointment of Sarah Penelope Scott as a director on 31 October 2016 (1 page)
17 July 2017Termination of appointment of Sarah Penelope Scott as a director on 31 October 2016 (1 page)
12 July 2017Compulsory strike-off action has been discontinued (1 page)
12 July 2017Compulsory strike-off action has been discontinued (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
21 December 2016Previous accounting period shortened from 28 December 2015 to 27 December 2015 (1 page)
21 December 2016Previous accounting period shortened from 28 December 2015 to 27 December 2015 (1 page)
26 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
26 September 2016Previous accounting period shortened from 29 December 2015 to 28 December 2015 (1 page)
26 September 2016Previous accounting period shortened from 29 December 2015 to 28 December 2015 (1 page)
21 March 2016Total exemption small company accounts made up to 31 December 2014 (8 pages)
21 March 2016Total exemption small company accounts made up to 31 December 2014 (8 pages)
21 December 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
21 December 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
27 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(4 pages)
27 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(4 pages)
29 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
29 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
20 August 2015Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 August 2015Accounts for a dormant company made up to 31 December 2013 (2 pages)
26 June 2015Current accounting period shortened from 31 October 2014 to 31 December 2013 (1 page)
26 June 2015Current accounting period shortened from 31 October 2014 to 31 December 2013 (1 page)
28 October 2014Registered office address changed from C/O Sandison Easson 7 Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY United Kingdom to C/O C/O Sandison Easson & Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY on 28 October 2014 (1 page)
28 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
28 October 2014Registered office address changed from C/O Sandison Easson 7 Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY United Kingdom to C/O C/O Sandison Easson & Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY on 28 October 2014 (1 page)
28 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
11 October 2013Incorporation
Statement of capital on 2013-10-11
  • GBP 100
(29 pages)
11 October 2013Incorporation
Statement of capital on 2013-10-11
  • GBP 100
(29 pages)