Dunston
Gateshead
NE11 9TS
Director Name | Mr David Vickers Scott |
---|---|
Date of Birth | November 1961 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 1991(56 years, 9 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Leisure Centre Manager |
Country of Residence | United Kingdom |
Correspondence Address | Back Ellison Road Dunston Gateshead NE11 9TS |
Director Name | Mr John Vickers Scott |
---|---|
Date of Birth | July 1954 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 1991(56 years, 9 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Back Ellison Road Dunston Gateshead NE11 9TS |
Secretary Name | Mr John Vickers Scott |
---|---|
Status | Current |
Appointed | 05 October 2011(76 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Correspondence Address | Back Ellison Road Dunston Gateshead NE11 9TS |
Director Name | Mr Charles Vickers Scott |
---|---|
Date of Birth | March 1927 (Born 93 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 September 1991(56 years, 9 months after company formation) |
Appointment Duration | 26 years, 1 month (resigned 28 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Back Ellison Road Dunston Gateshead NE11 9TS |
Secretary Name | Mr John Stobbart |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 19 September 1991(56 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 May 1996) |
Role | Company Director |
Correspondence Address | 219 Chadderton Drive Chapelhouse Newcastle Upon Tyne NE5 1HR |
Secretary Name | Gary Mc Caughey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(61 years, 4 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 29 July 2011) |
Role | Company Director |
Correspondence Address | 25 Saint Cuthberts Park Marley Hill Newcastle Upon Tyne NE16 5ED |
Director Name | Mrs Betty Mary Scott |
---|---|
Date of Birth | July 1923 (Born 97 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 December 2001(67 years after company formation) |
Appointment Duration | 17 years, 1 month (resigned 01 February 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Back Ellison Road Dunston Gateshead NE11 9TS |
Registered Address | Back Ellison Road Dunston Gateshead NE11 9TS |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
2.3k at £1 | Charles V. Scott 46.90% Ordinary |
---|---|
869 at £1 | Mr John V. Scott 17.38% Ordinary |
868 at £1 | Mr David V. Scott 17.36% Ordinary |
868 at £1 | Susan M. Burfoot 17.36% Ordinary |
50 at £1 | Betty M. Scott 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £825,152 |
Cash | £12,429 |
Current Liabilities | £44,670 |
Latest Accounts | 31 March 2020 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 December 2021 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 19 September 2020 (4 months ago) |
---|---|
Next Return Due | 3 October 2021 (8 months, 2 weeks from now) |
29 October 2013 | Delivered 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 2012 | Delivered 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 2005 | Delivered 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 1936 | Delivered 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 |
13 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
---|---|
20 November 2017 | Notification of a person with significant control statement (2 pages) |
13 November 2017 | Cessation of Charles Vickers Scott as a person with significant control on 28 October 2017 (1 page) |
13 November 2017 | Termination of appointment of Charles Vickers Scott as a director on 28 October 2017 (1 page) |
2 October 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-18
|
8 November 2013 | Registration of charge 002957980004 (45 pages) |
17 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
13 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (6 pages) |
15 October 2012 | Director's details changed for Mrs Betty Mary Scott on 1 September 2012 (2 pages) |
15 October 2012 | Director's details changed for Susan Mary Burfoot on 1 September 2012 (2 pages) |
15 October 2012 | Director's details changed for Mr John Vickers Scott on 1 September 2012 (2 pages) |
15 October 2012 | Director's details changed for Mr David Vickers Scott on 1 September 2012 (2 pages) |
15 October 2012 | Director's details changed for Mr Charles Vickers Scott on 1 September 2012 (2 pages) |
15 October 2012 | Director's details changed for Mrs Betty Mary Scott on 1 September 2012 (2 pages) |
15 October 2012 | Director's details changed for Susan Mary Burfoot on 1 September 2012 (2 pages) |
15 October 2012 | Director's details changed for Mr John Vickers Scott on 1 September 2012 (2 pages) |
15 October 2012 | Director's details changed for Mr David Vickers Scott on 1 September 2012 (2 pages) |
15 October 2012 | Director's details changed for Mr Charles Vickers Scott on 1 September 2012 (2 pages) |
25 July 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 December 2011 | Resolutions
|
5 December 2011 | Statement of company's objects (2 pages) |
2 November 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (8 pages) |
2 November 2011 | Appointment of Mr John Vickers Scott as a secretary (1 page) |
17 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 July 2011 | Termination of appointment of Gary Mc Caughey as a secretary (1 page) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 September 2010 | Director's details changed for Mrs Betty Mary Scott on 19 September 2010 (2 pages) |
22 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (9 pages) |
18 October 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
9 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (5 pages) |
23 October 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
23 September 2008 | Return made up to 19/09/08; full list of members (5 pages) |
25 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 October 2007 | Return made up to 19/09/07; no change of members (8 pages) |
14 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 October 2006 | Return made up to 19/09/06; full list of members (9 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
24 October 2005 | Return made up to 19/09/05; full list of members (9 pages) |
20 April 2005 | Particulars of mortgage/charge (5 pages) |
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (15 pages) |
12 October 2004 | Return made up to 19/09/04; full list of members (9 pages) |
21 October 2003 | Return made up to 19/09/03; full list of members (9 pages) |
5 October 2003 | Total exemption full accounts made up to 31 March 2003 (14 pages) |
3 October 2002 | Return made up to 19/09/02; full list of members
|
3 October 2002 | Total exemption full accounts made up to 31 March 2002 (14 pages) |
2 September 2002 | Secretary's particulars changed (1 page) |
14 January 2002 | New director appointed (2 pages) |
2 January 2002 | Resolutions
|
28 December 2001 | Total exemption full accounts made up to 31 March 2001 (14 pages) |
28 September 2001 | Return made up to 19/09/01; full list of members (8 pages) |
30 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
17 October 2000 | Return made up to 19/09/00; full list of members (8 pages) |
14 October 1999 | Full accounts made up to 31 March 1999 (12 pages) |
6 October 1999 | Return made up to 19/09/99; full list of members (6 pages) |
15 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
21 September 1998 | Return made up to 19/09/98; no change of members (4 pages) |
10 December 1997 | Full accounts made up to 31 March 1997 (13 pages) |
22 September 1997 | Return made up to 19/09/97; no change of members
|
30 September 1996 | Return made up to 19/09/96; full list of members (6 pages) |
30 September 1996 | Full accounts made up to 31 March 1996 (11 pages) |
22 May 1996 | New secretary appointed (1 page) |
22 May 1996 | Secretary resigned (2 pages) |
21 September 1995 | Full accounts made up to 31 March 1995 (12 pages) |
21 September 1995 | Return made up to 19/09/95; no change of members
|