Company NameSouth Durham Transport Limited
Company StatusDissolved
Company Number00396473
CategoryPrivate Limited Company
Incorporation Date23 June 1945(78 years, 10 months ago)
Dissolution Date21 February 2024 (2 months ago)

Business Activity

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

Directors

Director NameMr Henry John Scrope
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1992(46 years, 7 months after company formation)
Appointment Duration32 years, 1 month (closed 21 February 2024)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Hunting Lodge
New Parks Shipton By Beningbrough
York
YO30 1BD
Director NameMr Peter Geoffrey Scrope
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1992(46 years, 7 months after company formation)
Appointment Duration32 years, 1 month (closed 21 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLangbaurgh Hall
Great Ayton
Cleveland
TS9 6QQ
Director NameEarl Of Eldon
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1992(46 years, 7 months after company formation)
Appointment Duration32 years, 1 month (closed 21 February 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Pilriq Street
Edinburgh
EH6 4AJ
Scotland
Director NameViscountess Charlotte Encombe
Date of BirthOctober 1957 (Born 66 years ago)
NationalityDutch
StatusClosed
Appointed12 February 2019(73 years, 8 months after company formation)
Appointment Duration5 years (closed 21 February 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
TS18 3TX
Director NameMr Benedict Simon Scott
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2019(73 years, 8 months after company formation)
Appointment Duration5 years (closed 21 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
TS18 3TX
Director NameMr James Joseph Michael Scott
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2019(73 years, 8 months after company formation)
Appointment Duration5 years (closed 21 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
TS18 3TX
Director NameMr Sebastian Andrew Scott
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2019(73 years, 8 months after company formation)
Appointment Duration5 years (closed 21 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
TS18 3TX
Director NameHon Simon Peter Scott
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(46 years, 7 months after company formation)
Appointment Duration17 years, 4 months (resigned 30 May 2009)
RoleCompany Director
Correspondence AddressFrogden Farm
Kelso
Roxburghshire
TD5 8AB
Scotland
Director NameHon Mary Isabel Scott
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(46 years, 7 months after company formation)
Appointment Duration23 years, 10 months (resigned 08 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStewards Cottage Frogden
Kelso
Roxburghshire
TD5 8AB
Scotland
Director NameThe Earl Of Eldon John Joseph Nicholas Scott
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(46 years, 7 months after company formation)
Appointment Duration25 years (resigned 30 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Smiths Gore
26 Coniscliffe Road
Darlington
DL3 7JX
Director NameMr Philip Adrian Scrope
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(46 years, 7 months after company formation)
Appointment Duration28 years, 11 months (resigned 06 December 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressAydon House
Aydon
Corbridge
Northumberland
NE45 5PL
Secretary NameHon Simon Peter Scott
NationalityBritish
StatusResigned
Appointed12 January 1992(46 years, 7 months after company formation)
Appointment Duration17 years, 4 months (resigned 30 May 2009)
RoleCompany Director
Correspondence AddressFrogden Farm
Kelso
Roxburghshire
TD5 8AB
Scotland
Secretary NameEarl Of Eldon John Joseph Nicholas Scott
StatusResigned
Appointed01 July 2009(64 years after company formation)
Appointment Duration7 years, 7 months (resigned 30 January 2017)
RoleCompany Director
Correspondence Address26 Coniscliffe Road
Darlington
Co. Durham
DL3 7JX
Secretary NamePhilip Adrian Scrope
StatusResigned
Appointed14 November 2017(72 years, 5 months after company formation)
Appointment Duration3 years (resigned 06 December 2020)
RoleCompany Director
Correspondence AddressAydon House Aydon
Corbridge
Northumberland
NE45 5PL
Director NameMrs Mary Sylvia White
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2019(73 years, 8 months after company formation)
Appointment Duration2 years (resigned 25 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Royal Hunting Lodge Shipton By Beningbrough
York
YO30 1BD
Director NameCountess Of Eldon (Corporation)
Date of BirthApril 1938 (Born 86 years ago)
StatusResigned
Appointed12 January 1992(46 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 July 1998)
Correspondence Address11 Pembroke Studios
London
W8 6HX

Contact

Telephone01325 462283
Telephone regionDarlington

Location

Registered AddressFrp Advisory Trading Limited
34 Falcon Court Preston Farm Business Park
Stockton-On-Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Financials

Year2013
Net Worth£143,836
Cash£137,583
Current Liabilities£1,296

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

16 February 2021Director's details changed for Mr Benedict Simon Scott on 16 February 2021 (2 pages)
16 February 2021Director's details changed for Mr James Joseph Michael Scott on 16 February 2020 (2 pages)
16 February 2021Director's details changed for Mr Sebastian Andrew Scott on 16 February 2021 (2 pages)
16 February 2021Confirmation statement made on 12 January 2021 with updates (4 pages)
16 February 2021Registered office address changed from C/O Smiths Gore 26 Coniscliffe Road Darlington DL3 7JX to The Royal Hunting Lodge Shipton by Beningbrough York YO30 1BD on 16 February 2021 (1 page)
15 February 2021Termination of appointment of Philip Adrian Scrope as a director on 6 December 2020 (1 page)
15 February 2021Termination of appointment of Philip Adrian Scrope as a secretary on 6 December 2020 (1 page)
24 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
22 January 2020Confirmation statement made on 12 January 2020 with updates (4 pages)
21 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
18 March 2019Notification of 6Th Earl of Eldon as a person with significant control on 29 January 2019 (2 pages)
18 March 2019Appointment of Countess of Eldon Charlotte Encombe as a director on 12 February 2019 (2 pages)
18 March 2019Cessation of Executors of John Joseph Nicholas Scott Deceased as a person with significant control on 29 January 2019 (1 page)
15 March 2019Appointment of Mrs Mary Sylvia White as a director on 12 February 2019 (2 pages)
15 March 2019Appointment of Mr Benedict Simon Scott as a director on 12 February 2019 (2 pages)
15 March 2019Appointment of Mr Sebastian Andrew Scott as a director on 12 February 2019 (2 pages)
15 March 2019Appointment of Mr James Joseph Michael Scott as a director on 12 February 2019 (2 pages)
24 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
22 January 2018Cessation of Executor of the Hon. Mary Isabel Scott Deceased as a person with significant control on 6 November 2017 (1 page)
22 January 2018Director's details changed for Viscount Encombe on 30 January 2017 (2 pages)
22 January 2018Change of details for Earl of Eldon John Joseph Nicholas Scott as a person with significant control on 30 January 2017 (2 pages)
22 January 2018Confirmation statement made on 12 January 2018 with updates (5 pages)
15 January 2018Micro company accounts made up to 30 June 2017 (5 pages)
15 January 2018Micro company accounts made up to 30 June 2017 (5 pages)
15 November 2017Appointment of Philip Adrian Scrope as a secretary on 14 November 2017 (2 pages)
15 November 2017Appointment of Philip Adrian Scrope as a secretary on 14 November 2017 (2 pages)
14 November 2017Termination of appointment of John Joseph Nicholas Scott as a director on 30 January 2017 (1 page)
14 November 2017Termination of appointment of Eldon John Joseph Nicholas Scott as a secretary on 30 January 2017 (1 page)
14 November 2017Termination of appointment of Eldon John Joseph Nicholas Scott as a secretary on 30 January 2017 (1 page)
14 November 2017Termination of appointment of John Joseph Nicholas Scott as a director on 30 January 2017 (1 page)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
27 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
19 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 3,002
(9 pages)
19 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 3,002
(9 pages)
10 December 2015Termination of appointment of Mary Isabel Scott as a director on 8 November 2015 (1 page)
10 December 2015Termination of appointment of Mary Isabel Scott as a director on 8 November 2015 (1 page)
6 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
6 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
4 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 3,002
(10 pages)
4 February 2015Director's details changed for The Honourable Mary Isabel Scott on 12 January 2015 (2 pages)
4 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 3,002
(10 pages)
4 February 2015Director's details changed for The Honourable Mary Isabel Scott on 12 January 2015 (2 pages)
12 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
12 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
10 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 3,002
(10 pages)
10 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 3,002
(10 pages)
8 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
15 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (10 pages)
15 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (10 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
9 February 2012Director's details changed for Earl of Eldon on 12 January 2012 (3 pages)
9 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (9 pages)
9 February 2012Director's details changed for Philip Adrian Scrope on 12 January 2012 (2 pages)
9 February 2012Director's details changed for The Honourable Mary Isabel Scott on 12 January 2012 (2 pages)
9 February 2012Director's details changed for Philip Adrian Scrope on 12 January 2012 (2 pages)
9 February 2012Director's details changed for Viscount Encombe on 12 January 2012 (2 pages)
9 February 2012Director's details changed for Earl of Eldon on 12 January 2012 (3 pages)
9 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (9 pages)
9 February 2012Director's details changed for Viscount Encombe on 12 January 2012 (2 pages)
9 February 2012Director's details changed for The Honourable Mary Isabel Scott on 12 January 2012 (2 pages)
13 January 2012Termination of appointment of Simon Scott as a director (1 page)
13 January 2012Termination of appointment of Simon Scott as a director (1 page)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
26 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (10 pages)
26 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (10 pages)
18 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
18 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
28 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (9 pages)
28 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (9 pages)
9 July 2009Secretary appointed earl of eldon john joseph nicholas scott (1 page)
9 July 2009Appointment terminated secretary simon scott (1 page)
9 July 2009Appointment terminated secretary simon scott (1 page)
9 July 2009Secretary appointed earl of eldon john joseph nicholas scott (1 page)
10 February 2009Return made up to 12/01/09; full list of members (6 pages)
10 February 2009Return made up to 12/01/09; full list of members (6 pages)
7 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
7 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
13 October 2008Return made up to 12/01/08; full list of members (6 pages)
13 October 2008Return made up to 12/01/08; full list of members (6 pages)
17 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
17 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
14 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
14 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
29 January 2007Return made up to 12/01/07; full list of members (4 pages)
29 January 2007Return made up to 12/01/07; full list of members (4 pages)
5 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 April 2006Accounts for a small company made up to 30 June 2005 (7 pages)
20 April 2006Accounts for a small company made up to 30 June 2005 (7 pages)
3 February 2006Registered office changed on 03/02/06 from: eastfield house main street corbridge northumberland NE45 5LD (1 page)
3 February 2006Return made up to 12/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 February 2006Return made up to 12/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 February 2006Registered office changed on 03/02/06 from: eastfield house main street corbridge northumberland NE45 5LD (1 page)
11 February 2005Return made up to 12/01/05; full list of members (10 pages)
11 February 2005Return made up to 12/01/05; full list of members (10 pages)
19 November 2004Registered office changed on 19/11/04 from: eldon estate office eldon bishop auckland DL14 8DZ (1 page)
19 November 2004Registered office changed on 19/11/04 from: eldon estate office eldon bishop auckland DL14 8DZ (1 page)
10 November 2004Accounts for a small company made up to 30 June 2004 (6 pages)
10 November 2004Accounts for a small company made up to 30 June 2004 (6 pages)
5 February 2004Return made up to 12/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 February 2004Full accounts made up to 30 June 2003 (11 pages)
5 February 2004Full accounts made up to 30 June 2003 (11 pages)
5 February 2004Return made up to 12/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 February 2003Accounts for a small company made up to 30 June 2002 (6 pages)
3 February 2003Accounts for a small company made up to 30 June 2002 (6 pages)
20 January 2003Return made up to 12/01/03; no change of members (9 pages)
20 January 2003Return made up to 12/01/03; no change of members (9 pages)
17 January 2002Full accounts made up to 30 June 2001 (11 pages)
17 January 2002Full accounts made up to 30 June 2001 (11 pages)
17 January 2002Return made up to 12/01/02; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2002Return made up to 12/01/02; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 March 2001Full accounts made up to 30 June 2000 (11 pages)
2 March 2001Full accounts made up to 30 June 2000 (11 pages)
12 February 2001Return made up to 12/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 February 2001Return made up to 12/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 February 2000Return made up to 12/01/00; no change of members (8 pages)
10 February 2000Full accounts made up to 30 June 1999 (9 pages)
10 February 2000Full accounts made up to 30 June 1999 (9 pages)
10 February 2000Return made up to 12/01/00; no change of members (8 pages)
10 February 1999Full accounts made up to 30 June 1998 (9 pages)
10 February 1999Full accounts made up to 30 June 1998 (9 pages)
10 February 1999Return made up to 12/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 February 1999Return made up to 12/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 1998Director resigned (1 page)
17 September 1998Director resigned (1 page)
27 February 1998Full accounts made up to 30 June 1997 (8 pages)
27 February 1998Full accounts made up to 30 June 1997 (8 pages)
9 February 1998Return made up to 12/01/98; full list of members (8 pages)
9 February 1998Return made up to 12/01/98; full list of members (8 pages)
25 February 1997Return made up to 12/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 1997Return made up to 12/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 1997Full accounts made up to 30 June 1996 (8 pages)
12 February 1997Full accounts made up to 30 June 1996 (8 pages)
24 April 1996Full accounts made up to 30 June 1995 (8 pages)
24 April 1996Full accounts made up to 30 June 1995 (8 pages)
17 February 1996Return made up to 12/01/96; no change of members (6 pages)
17 February 1996Return made up to 12/01/96; no change of members (6 pages)
23 June 1945Incorporation (17 pages)
23 June 1945Incorporation (17 pages)