Company NameVickers Scott Investment Company Limited
Company StatusActive
Company Number00295798
CategoryPrivate Limited Company
Incorporation Date3 January 1935(89 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Vickers Scott
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1991(56 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleDirector In Local Authority
Country of ResidenceUnited Kingdom
Correspondence AddressBack Ellison Road
Dunston
Gateshead
NE11 9TS
Director NameSusan Mary Burfoot
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1991(56 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressBack Ellison Road Dunston
Gateshead
Tyne And Wear
NE11 9TS
Director NameMr John Vickers Scott
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1991(56 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressBack Ellison Road
Dunston
Gateshead
NE11 9TS
Secretary NameMr John Vickers Scott
StatusCurrent
Appointed05 October 2011(76 years, 9 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Correspondence AddressBack Ellison Road
Dunston
Gateshead
NE11 9TS
Director NameMr Charles Vickers Scott
Date of BirthMarch 1927 (Born 97 years ago)
NationalityEnglish
StatusResigned
Appointed19 September 1991(56 years, 9 months after company formation)
Appointment Duration26 years, 1 month (resigned 28 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBack Ellison Road
Dunston
Gateshead
NE11 9TS
Secretary NameMr John Stobbart
NationalityEnglish
StatusResigned
Appointed19 September 1991(56 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 May 1996)
RoleCompany Director
Correspondence Address219 Chadderton Drive
Chapelhouse
Newcastle Upon Tyne
NE5 1HR
Secretary NameGary Mc Caughey
NationalityBritish
StatusResigned
Appointed08 May 1996(61 years, 4 months after company formation)
Appointment Duration15 years, 2 months (resigned 29 July 2011)
RoleCompany Director
Correspondence Address25 Saint Cuthberts Park
Marley Hill
Newcastle Upon Tyne
NE16 5ED
Director NameMrs Betty Mary Scott
Date of BirthJuly 1923 (Born 100 years ago)
NationalityEnglish
StatusResigned
Appointed19 December 2001(67 years after company formation)
Appointment Duration17 years, 1 month (resigned 01 February 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBack Ellison Road
Dunston
Gateshead
NE11 9TS

Location

Registered AddressBack Ellison Road
Dunston
Gateshead
NE11 9TS
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside

Shareholders

2.3k at £1Charles V. Scott
46.90%
Ordinary
869 at £1Mr John V. Scott
17.38%
Ordinary
868 at £1Mr David V. Scott
17.36%
Ordinary
868 at £1Susan M. Burfoot
17.36%
Ordinary
50 at £1Betty M. Scott
1.00%
Ordinary

Financials

Year2014
Net Worth£825,152
Cash£12,429
Current Liabilities£44,670

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return19 September 2023 (7 months ago)
Next Return Due3 October 2024 (5 months, 2 weeks from now)

Charges

29 October 2013Delivered on: 8 November 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
9 July 2012Delivered on: 25 July 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 16 ravensworth terrace dunston gateshead together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
18 April 2005Delivered on: 20 April 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 ravensworth terrace dunston gateshead tyne & wear. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
13 July 1936Delivered on: 20 July 1936
Persons entitled: United Permanent Benefit Building Society

Classification: Mortgage
Secured details: £400 & any other money due or to become due.
Particulars: Site 76 monkridge gdns, dunston-on-tyne.
Fully Satisfied

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
20 September 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
20 September 2023Director's details changed for Mr John Vickers Scott on 20 September 2023 (2 pages)
20 September 2023Director's details changed for Susan Mary Burfoot on 20 September 2023 (2 pages)
20 September 2023Director's details changed for Mr David Vickers Scott on 20 September 2023 (2 pages)
17 October 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
21 September 2022Change of details for Mrs Susan Mary Burfoot as a person with significant control on 21 September 2022 (2 pages)
21 September 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
21 September 2022Director's details changed for Susan Mary Burfoot on 21 September 2022 (2 pages)
21 September 2022Director's details changed for Mr John Vickers Scott on 21 September 2022 (2 pages)
21 September 2022Change of details for Mr John Scott as a person with significant control on 21 September 2022 (2 pages)
27 September 2021Director's details changed for Mr John Vickers Scott on 27 September 2021 (2 pages)
27 September 2021Confirmation statement made on 19 September 2021 with updates (4 pages)
27 September 2021Change of details for Mr John Scott as a person with significant control on 27 September 2021 (2 pages)
23 September 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
15 September 2021Change of details for Mr John Scott as a person with significant control on 23 August 2021 (2 pages)
15 September 2021Director's details changed for Mr John Vickers Scott on 23 August 2021 (2 pages)
27 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
7 October 2020Confirmation statement made on 19 September 2020 with updates (4 pages)
7 October 2020Change of details for Mrs Susan Mary Burfoot as a person with significant control on 6 October 2020 (2 pages)
6 October 2020Director's details changed for Susan Mary Burfoot on 6 October 2020 (2 pages)
6 October 2020Withdrawal of a person with significant control statement on 6 October 2020 (2 pages)
6 October 2020Director's details changed for Mr David Vickers Scott on 5 October 2020 (2 pages)
6 October 2020Notification of John Scott as a person with significant control on 26 August 2020 (2 pages)
6 October 2020Notification of Susan Mary Burfoot as a person with significant control on 26 August 2020 (2 pages)
6 October 2020Notification of David Vickers Scott as a person with significant control on 26 August 2020 (2 pages)
5 October 2020Director's details changed for Susan Mary Burfoot on 5 October 2020 (2 pages)
5 October 2020Director's details changed for Mr John Vickers Scott on 5 October 2020 (2 pages)
5 October 2020Director's details changed for Susan Mary Burfoot on 5 October 2020 (2 pages)
10 February 2020Satisfaction of charge 002957980004 in full (1 page)
27 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
3 October 2019Confirmation statement made on 19 September 2019 with updates (4 pages)
6 February 2019Termination of appointment of Betty Mary Scott as a director on 1 February 2019 (1 page)
4 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
26 September 2018Confirmation statement made on 19 September 2018 with updates (4 pages)
13 March 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
13 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
13 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
20 November 2017Notification of a person with significant control statement (2 pages)
20 November 2017Notification of a person with significant control statement (2 pages)
13 November 2017Termination of appointment of Charles Vickers Scott as a director on 28 October 2017 (1 page)
13 November 2017Cessation of Charles Vickers Scott as a person with significant control on 28 October 2017 (1 page)
13 November 2017Cessation of Charles Vickers Scott as a person with significant control on 28 October 2017 (1 page)
13 November 2017Termination of appointment of Charles Vickers Scott as a director on 28 October 2017 (1 page)
2 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 5,000
(6 pages)
5 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 5,000
(6 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-18
  • GBP 5,000
(6 pages)
18 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-18
  • GBP 5,000
(6 pages)
8 November 2013Registration of charge 002957980004 (45 pages)
8 November 2013Registration of charge 002957980004 (45 pages)
17 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 5,000
(6 pages)
17 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 5,000
(6 pages)
13 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (6 pages)
15 October 2012Director's details changed for Mr Charles Vickers Scott on 1 September 2012 (2 pages)
15 October 2012Director's details changed for Mr David Vickers Scott on 1 September 2012 (2 pages)
15 October 2012Director's details changed for Mr David Vickers Scott on 1 September 2012 (2 pages)
15 October 2012Director's details changed for Mr John Vickers Scott on 1 September 2012 (2 pages)
15 October 2012Director's details changed for Susan Mary Burfoot on 1 September 2012 (2 pages)
15 October 2012Director's details changed for Mr John Vickers Scott on 1 September 2012 (2 pages)
15 October 2012Director's details changed for Mr Charles Vickers Scott on 1 September 2012 (2 pages)
15 October 2012Director's details changed for Mrs Betty Mary Scott on 1 September 2012 (2 pages)
15 October 2012Director's details changed for Mrs Betty Mary Scott on 1 September 2012 (2 pages)
15 October 2012Director's details changed for Mrs Betty Mary Scott on 1 September 2012 (2 pages)
15 October 2012Director's details changed for Susan Mary Burfoot on 1 September 2012 (2 pages)
15 October 2012Director's details changed for Susan Mary Burfoot on 1 September 2012 (2 pages)
15 October 2012Director's details changed for Mr David Vickers Scott on 1 September 2012 (2 pages)
15 October 2012Director's details changed for Mr John Vickers Scott on 1 September 2012 (2 pages)
15 October 2012Director's details changed for Mr Charles Vickers Scott on 1 September 2012 (2 pages)
25 July 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
25 July 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
5 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
5 December 2011Statement of company's objects (2 pages)
5 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
5 December 2011Statement of company's objects (2 pages)
2 November 2011Annual return made up to 19 September 2011 with a full list of shareholders (8 pages)
2 November 2011Appointment of Mr John Vickers Scott as a secretary (1 page)
2 November 2011Annual return made up to 19 September 2011 with a full list of shareholders (8 pages)
2 November 2011Appointment of Mr John Vickers Scott as a secretary (1 page)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 July 2011Termination of appointment of Gary Mc Caughey as a secretary (1 page)
29 July 2011Termination of appointment of Gary Mc Caughey as a secretary (1 page)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (9 pages)
22 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (9 pages)
22 September 2010Director's details changed for Mrs Betty Mary Scott on 19 September 2010 (2 pages)
22 September 2010Director's details changed for Mrs Betty Mary Scott on 19 September 2010 (2 pages)
18 October 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
18 October 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
9 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (5 pages)
9 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (5 pages)
23 October 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
23 October 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
23 September 2008Return made up to 19/09/08; full list of members (5 pages)
23 September 2008Return made up to 19/09/08; full list of members (5 pages)
25 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 October 2007Return made up to 19/09/07; no change of members (8 pages)
17 October 2007Return made up to 19/09/07; no change of members (8 pages)
14 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 October 2006Return made up to 19/09/06; full list of members (9 pages)
12 October 2006Return made up to 19/09/06; full list of members (9 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
24 October 2005Return made up to 19/09/05; full list of members (9 pages)
24 October 2005Return made up to 19/09/05; full list of members (9 pages)
20 April 2005Particulars of mortgage/charge (5 pages)
20 April 2005Particulars of mortgage/charge (5 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (15 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (15 pages)
12 October 2004Return made up to 19/09/04; full list of members (9 pages)
12 October 2004Return made up to 19/09/04; full list of members (9 pages)
21 October 2003Return made up to 19/09/03; full list of members (9 pages)
21 October 2003Return made up to 19/09/03; full list of members (9 pages)
5 October 2003Total exemption full accounts made up to 31 March 2003 (14 pages)
5 October 2003Total exemption full accounts made up to 31 March 2003 (14 pages)
3 October 2002Return made up to 19/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
3 October 2002Return made up to 19/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
3 October 2002Total exemption full accounts made up to 31 March 2002 (14 pages)
3 October 2002Total exemption full accounts made up to 31 March 2002 (14 pages)
2 September 2002Secretary's particulars changed (1 page)
2 September 2002Secretary's particulars changed (1 page)
14 January 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
2 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
2 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
28 December 2001Total exemption full accounts made up to 31 March 2001 (14 pages)
28 December 2001Total exemption full accounts made up to 31 March 2001 (14 pages)
28 September 2001Return made up to 19/09/01; full list of members (8 pages)
28 September 2001Return made up to 19/09/01; full list of members (8 pages)
30 November 2000Full accounts made up to 31 March 2000 (11 pages)
30 November 2000Full accounts made up to 31 March 2000 (11 pages)
17 October 2000Return made up to 19/09/00; full list of members (8 pages)
17 October 2000Return made up to 19/09/00; full list of members (8 pages)
14 October 1999Full accounts made up to 31 March 1999 (12 pages)
14 October 1999Full accounts made up to 31 March 1999 (12 pages)
6 October 1999Return made up to 19/09/99; full list of members (6 pages)
6 October 1999Return made up to 19/09/99; full list of members (6 pages)
15 October 1998Full accounts made up to 31 March 1998 (12 pages)
15 October 1998Full accounts made up to 31 March 1998 (12 pages)
21 September 1998Return made up to 19/09/98; no change of members (4 pages)
21 September 1998Return made up to 19/09/98; no change of members (4 pages)
10 December 1997Full accounts made up to 31 March 1997 (13 pages)
10 December 1997Full accounts made up to 31 March 1997 (13 pages)
22 September 1997Return made up to 19/09/97; no change of members
  • 363(287) ‐ Registered office changed on 22/09/97
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 September 1997Return made up to 19/09/97; no change of members
  • 363(287) ‐ Registered office changed on 22/09/97
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 September 1996Full accounts made up to 31 March 1996 (11 pages)
30 September 1996Full accounts made up to 31 March 1996 (11 pages)
30 September 1996Return made up to 19/09/96; full list of members (6 pages)
30 September 1996Return made up to 19/09/96; full list of members (6 pages)
22 May 1996Secretary resigned (2 pages)
22 May 1996New secretary appointed (1 page)
22 May 1996Secretary resigned (2 pages)
22 May 1996New secretary appointed (1 page)
21 September 1995Return made up to 19/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 September 1995Full accounts made up to 31 March 1995 (12 pages)
21 September 1995Return made up to 19/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 September 1995Full accounts made up to 31 March 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)