Scotts House, West Boldon
East Boldon
Tyne & Wear
NE36 0QW
Director Name | Mr Simon Anthony George Driver |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2003(18 years, 3 months after company formation) |
Appointment Duration | 21 years |
Role | Royal Marine |
Country of Residence | England |
Correspondence Address | Mansion House 2 Scotts House Newcastle Road West Boldon Tyne & Wear NE36 0BE |
Secretary Name | Mr John Frederick Waldie |
---|---|
Status | Current |
Appointed | 20 September 2022(37 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | 46 Dene Road Dene Road Wylam NE41 8HB |
Director Name | Jennifer Scott |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(6 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 24 November 1995) |
Role | Teacher |
Correspondence Address | Flat 6 Mansion House Scotts House Newcastle Road West Boldon Tyne And Wear NE36 0BE |
Director Name | Fiona Harrison |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(6 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 17 November 1992) |
Role | Commercial Artist |
Correspondence Address | Flat 4 Mansion House Scotts House Newcastle Road East Boldon Tyne & Wear NE36 0QW |
Secretary Name | Mrs Maggie Killeen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(6 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 17 November 1992) |
Role | Company Director |
Correspondence Address | Flat 1 Mansion House West Boldon East Boldon Tyne & Wear NE36 0QW |
Director Name | Margaret Neale |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(7 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 17 November 1992) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Freestone West Road Longhorsley Northumberland NE65 8UY |
Director Name | Miss Teresa Holmes |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 November 1992(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 October 1998) |
Role | Sales Manageress |
Correspondence Address | Flat 3 Mansion House Scotts House Newcastle Road West Boldon Tyne & Wear NE36 0BE |
Director Name | Fiona Harrison |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 September 1997) |
Role | Graphic Designer |
Correspondence Address | Flat 4 Mansion House Scotts House Newcastle Road East Boldon Tyne & Wear NE36 0QW |
Director Name | Ms Cheryl Ann Gray |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 November 1992(7 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 24 November 1995) |
Role | Sales Manager |
Correspondence Address | Flat 2 Mansion House Scotts House Newcastle Road West Boldon Tyne & Wear NE36 0BE |
Secretary Name | Jennifer Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(7 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 20 November 1993) |
Role | Teacher |
Correspondence Address | Flat 6 Mansion House Scotts House Newcastle Road West Boldon Tyne And Wear NE36 0BE |
Secretary Name | Ms Cheryl Ann Gray |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 October 1994(9 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 24 November 1995) |
Role | Company Director |
Correspondence Address | Flat 2 Mansion House Scotts House Newcastle Road West Boldon Tyne & Wear NE36 0BE |
Secretary Name | Fiona Jane Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1995(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 September 1997) |
Role | Graphic Designer |
Correspondence Address | 4 Scots House Newcastle Road West Boldon East Boldon Tyne & Wear NE36 0BE |
Director Name | Mrs Alison Campbell |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1995(10 years, 9 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 28 October 2011) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 2 Scotts House Newcastle Road West Boldon Tyne & Wear NE36 0BE |
Director Name | Dorothy Edith Davidson |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1997(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 May 1999) |
Role | Retired |
Correspondence Address | 1 Mansion House Scots House Newcastle Road West Boldon East Boldon Tyne & Wear NE36 0BE |
Director Name | David Stephen Barclay |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(12 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 24 October 2005) |
Role | Manager |
Correspondence Address | 3 Scotts House West Boldon East Boldon Tyne & Wear NE36 0BE |
Director Name | Elizabeth Rebecca Victoria Duke |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1997(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 February 2002) |
Role | Seismic Observer |
Correspondence Address | Flat 6 The Mansion House Scotts House Newcastle Road West Boldon Tyne & Wear NE36 0BE |
Director Name | Jeffery Alexander Main |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 September 2003) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Scotts House Newcastle Road East Boldon Tyne & Wear NE36 0BE |
Secretary Name | Mrs Alison Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Scotts House Newcastle Road West Boldon Tyne & Wear NE36 0BE |
Secretary Name | Donald McHenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 August 2003) |
Role | Finance Manager |
Correspondence Address | 89 Ladybank Chapel Park Newcastle Upon Tyne Tyne & Wear NE5 1UP |
Secretary Name | Kingston Property Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2003(18 years, 6 months after company formation) |
Appointment Duration | 16 years (resigned 12 August 2019) |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne Tyne & Wear NE3 2ER |
Registered Address | 46 Dene Road Wylam Newcastle Upon Tyne NE41 8HB |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Wylam |
Ward | Bywell |
Built Up Area | Wylam |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 4 October 2023 (7 months ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 2 weeks from now) |
13 February 2024 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
4 November 2023 | Confirmation statement made on 4 October 2023 with no updates (3 pages) |
29 September 2023 | Registered office address changed from 1-6 Scotts House Newcastle Road West Boldon East Boldon NE36 0BE England to 46 Dene Road Wylam Newcastle upon Tyne NE41 8HB on 29 September 2023 (1 page) |
4 October 2022 | Appointment of Mr John Frederick Waldie as a secretary on 20 September 2022 (2 pages) |
4 October 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
4 October 2022 | Confirmation statement made on 4 October 2022 with no updates (3 pages) |
17 January 2022 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
24 November 2021 | Confirmation statement made on 21 October 2021 with no updates (3 pages) |
17 August 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
22 October 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
22 October 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
13 August 2019 | Registered office address changed from Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER to 1-6 Scotts House Newcastle Road West Boldon East Boldon NE36 0BE on 13 August 2019 (1 page) |
12 August 2019 | Termination of appointment of Kingston Property Services Limited as a secretary on 12 August 2019 (1 page) |
23 October 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
23 October 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
20 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
20 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
24 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
8 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
8 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
24 October 2016 | Confirmation statement made on 21 October 2016 with updates (4 pages) |
24 October 2016 | Confirmation statement made on 21 October 2016 with updates (4 pages) |
5 November 2015 | Annual return made up to 21 October 2015 no member list (4 pages) |
5 November 2015 | Annual return made up to 21 October 2015 no member list (4 pages) |
5 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
5 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
12 November 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
12 November 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
30 October 2014 | Registered office address changed from Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER on 30 October 2014 (1 page) |
30 October 2014 | Registered office address changed from Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER on 30 October 2014 (1 page) |
30 October 2014 | Annual return made up to 21 October 2014 no member list (4 pages) |
30 October 2014 | Annual return made up to 21 October 2014 no member list (4 pages) |
18 November 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
18 November 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
24 October 2013 | Annual return made up to 21 October 2013 no member list (4 pages) |
24 October 2013 | Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 24 October 2013 (1 page) |
24 October 2013 | Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 24 October 2013 (1 page) |
24 October 2013 | Annual return made up to 21 October 2013 no member list (4 pages) |
31 December 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
31 December 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
23 October 2012 | Annual return made up to 21 October 2012 no member list (4 pages) |
23 October 2012 | Annual return made up to 21 October 2012 no member list (4 pages) |
5 January 2012 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
5 January 2012 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
28 October 2011 | Termination of appointment of Alison Campbell as a director (1 page) |
28 October 2011 | Termination of appointment of Alison Campbell as a director (1 page) |
27 October 2011 | Annual return made up to 21 October 2011 no member list (5 pages) |
27 October 2011 | Annual return made up to 21 October 2011 no member list (5 pages) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
21 October 2010 | Annual return made up to 21 October 2010 no member list (5 pages) |
21 October 2010 | Annual return made up to 21 October 2010 no member list (5 pages) |
3 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
3 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
30 October 2009 | Secretary's details changed for Kingston Property Services Limited on 21 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Kingston Property Services Limited on 21 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 21 October 2009 no member list (4 pages) |
30 October 2009 | Director's details changed for Mrs Alison Campbell on 21 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mrs Alison Campbell on 21 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Carol Anne Elmy on 21 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Simon Anthony George Driver on 21 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Simon Anthony George Driver on 21 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Carol Anne Elmy on 21 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 21 October 2009 no member list (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 October 2008 | Annual return made up to 21/10/08 (3 pages) |
21 October 2008 | Registered office changed on 21/10/2008 from kingston property services LIMITED, beaminster way east kingston park, newcastle upon tyne, tyne & wear NE3 2ER (1 page) |
21 October 2008 | Location of register of members (1 page) |
21 October 2008 | Location of register of members (1 page) |
21 October 2008 | Registered office changed on 21/10/2008 from kingston property services LIMITED, beaminster way east kingston park, newcastle upon tyne, tyne & wear NE3 2ER (1 page) |
21 October 2008 | Annual return made up to 21/10/08 (3 pages) |
21 October 2008 | Location of debenture register (1 page) |
21 October 2008 | Location of debenture register (1 page) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
24 October 2007 | Location of debenture register (1 page) |
24 October 2007 | Location of register of members (1 page) |
24 October 2007 | Annual return made up to 21/10/07 (2 pages) |
24 October 2007 | Location of register of members (1 page) |
24 October 2007 | Location of debenture register (1 page) |
24 October 2007 | Registered office changed on 24/10/07 from: c/o cheviot housing association LIMITED beaminster way east kingston pack newcastle u tyne tyne & wear NE3 2ER (1 page) |
24 October 2007 | Annual return made up to 21/10/07 (2 pages) |
24 October 2007 | Registered office changed on 24/10/07 from: c/o cheviot housing association LIMITED beaminster way east kingston pack newcastle u tyne tyne & wear NE3 2ER (1 page) |
29 May 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
24 October 2006 | Annual return made up to 21/10/06 (2 pages) |
24 October 2006 | Annual return made up to 21/10/06 (2 pages) |
14 February 2006 | Accounts for a small company made up to 31 March 2005 (4 pages) |
14 February 2006 | Accounts for a small company made up to 31 March 2005 (4 pages) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | New director appointed (2 pages) |
31 October 2005 | Annual return made up to 21/10/05 (4 pages) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Annual return made up to 21/10/05 (4 pages) |
31 October 2005 | Director resigned (1 page) |
3 December 2004 | Accounts for a small company made up to 31 March 2004 (4 pages) |
3 December 2004 | Accounts for a small company made up to 31 March 2004 (4 pages) |
12 November 2004 | Annual return made up to 31/10/04 (4 pages) |
12 November 2004 | Annual return made up to 31/10/04 (4 pages) |
6 February 2004 | Accounts for a small company made up to 31 March 2003 (4 pages) |
6 February 2004 | Accounts for a small company made up to 31 March 2003 (4 pages) |
24 October 2003 | Annual return made up to 31/10/03
|
24 October 2003 | Annual return made up to 31/10/03
|
25 September 2003 | Secretary resigned (1 page) |
25 September 2003 | New secretary appointed (2 pages) |
25 September 2003 | New secretary appointed (2 pages) |
25 September 2003 | Secretary resigned (1 page) |
21 March 2003 | Accounts for a small company made up to 31 March 2002 (4 pages) |
21 March 2003 | Accounts for a small company made up to 31 March 2002 (4 pages) |
27 October 2002 | Annual return made up to 31/10/02 (5 pages) |
27 October 2002 | Annual return made up to 31/10/02 (5 pages) |
29 January 2002 | Accounts for a small company made up to 31 March 2001 (4 pages) |
29 January 2002 | Accounts for a small company made up to 31 March 2001 (4 pages) |
5 November 2001 | Annual return made up to 31/10/01 (4 pages) |
5 November 2001 | Annual return made up to 31/10/01 (4 pages) |
27 September 2001 | New secretary appointed (2 pages) |
27 September 2001 | Secretary resigned (1 page) |
27 September 2001 | New secretary appointed (2 pages) |
27 September 2001 | Secretary resigned (1 page) |
21 September 2001 | Registered office changed on 21/09/01 from: 4 scots house newcastle road west boldon tyne & wear NE36 0BE (1 page) |
21 September 2001 | Registered office changed on 21/09/01 from: 4 scots house newcastle road west boldon tyne & wear NE36 0BE (1 page) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
7 December 2000 | Annual return made up to 31/10/00 (4 pages) |
7 December 2000 | Annual return made up to 31/10/00 (4 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
29 November 1999 | Annual return made up to 31/10/99 (4 pages) |
29 November 1999 | Annual return made up to 31/10/99 (4 pages) |
17 September 1999 | New director appointed (2 pages) |
17 September 1999 | New director appointed (2 pages) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | Director resigned (1 page) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
20 November 1998 | Annual return made up to 31/10/98
|
20 November 1998 | Annual return made up to 31/10/98
|
26 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
5 December 1997 | New director appointed (2 pages) |
5 December 1997 | New director appointed (2 pages) |
7 November 1997 | Secretary resigned;director resigned (1 page) |
7 November 1997 | Annual return made up to 31/10/97 (4 pages) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | Annual return made up to 31/10/97 (4 pages) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | Secretary resigned;director resigned (1 page) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | New secretary appointed (2 pages) |
7 November 1997 | New secretary appointed (2 pages) |
13 August 1997 | New director appointed (2 pages) |
13 August 1997 | New director appointed (2 pages) |
7 May 1997 | New secretary appointed (2 pages) |
7 May 1997 | Registered office changed on 07/05/97 from: 4 scots house newcastle road west boldon tyne and wear NE36 0BE (1 page) |
7 May 1997 | New secretary appointed (2 pages) |
7 May 1997 | Annual return made up to 31/10/96 (6 pages) |
7 May 1997 | Annual return made up to 31/10/96 (6 pages) |
7 May 1997 | Registered office changed on 07/05/97 from: 4 scots house newcastle road west boldon tyne and wear NE36 0BE (1 page) |
25 April 1997 | Resolutions
|
25 April 1997 | Resolutions
|
25 April 1997 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
25 April 1997 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
31 January 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
31 January 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
31 January 1996 | Resolutions
|
31 January 1996 | Resolutions
|
29 November 1995 | Annual return made up to 31/10/95
|
29 November 1995 | Annual return made up to 31/10/95
|
29 November 1995 | New director appointed (2 pages) |
29 November 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |