West Auckland
Bishop Auckland
County Durham
DL14 9JU
Director Name | Mr David Thomas Scott |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(22 years after company formation) |
Appointment Duration | 9 years |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 13 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU |
Director Name | Mrs Nora Scott |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(22 years after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU |
Director Name | Mr Kevin Cooper |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1993(3 weeks, 4 days after company formation) |
Appointment Duration | 8 years, 8 months (resigned 09 January 2002) |
Role | Consultant |
Correspondence Address | 31 Gowland Avenue Newcastle Upon Tyne NE4 9NE |
Director Name | Mr William Leslie Readman |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1993(3 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Shrewsbury Close Newcastle Upon Tyne NE7 7YS |
Director Name | Mr David Thomas Scott |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1993(3 weeks, 4 days after company formation) |
Appointment Duration | 21 years, 10 months (resigned 01 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU |
Secretary Name | Mr William Leslie Readman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1993(3 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Shrewsbury Close Newcastle Upon Tyne NE7 7YS |
Secretary Name | David Thomas Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1996(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 March 2001) |
Role | Company Director |
Correspondence Address | 29 Brafferton Close Woodham Newton Aycliffe County Durham DL5 4RQ |
Director Name | Mrs Nora Scott |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(7 years, 11 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 01 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU |
Director Name | Miss Lindsay Eleanor Scott |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(21 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU |
Director Name | Mrs Charlotte Estelle Scott-King |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2015(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 13 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU |
Website | kc-commercial-finance.co.uk |
---|
Registered Address | 13 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | West Auckland |
Ward | West Auckland |
Built Up Area | Bishop Auckland |
76 at £1 | David Scott 50.67% Ordinary |
---|---|
74 at £1 | Nora Scott 49.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£16,874 |
Cash | £7,868 |
Current Liabilities | £54,781 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 26 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 June |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
22 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
---|---|
27 February 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
18 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
29 February 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
9 February 2016 | Appointment of Mr David Thomas Scott as a director on 1 April 2015 (2 pages) |
9 February 2016 | Appointment of Mrs Nora Scott as a director on 1 April 2015 (2 pages) |
8 April 2015 | Registered office address changed from 15 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU England to 13 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU on 8 April 2015 (1 page) |
8 April 2015 | Termination of appointment of David Thomas Scott as a director on 1 March 2015 (1 page) |
8 April 2015 | Termination of appointment of Nora Scott as a director on 1 March 2015 (1 page) |
8 April 2015 | Termination of appointment of David Thomas Scott as a director on 1 March 2015 (1 page) |
8 April 2015 | Registered office address changed from 15 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU England to 13 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU on 8 April 2015 (1 page) |
8 April 2015 | Termination of appointment of Nora Scott as a director on 1 March 2015 (1 page) |
8 April 2015 | Appointment of Mrs Charlotte Estelle Scott-King as a director on 1 March 2015 (2 pages) |
8 April 2015 | Registered office address changed from C/O David Scott and Co 15 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU to 13 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from C/O David Scott and Co 15 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU to 13 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU on 8 April 2015 (1 page) |
8 April 2015 | Appointment of Mrs Charlotte Estelle Scott-King as a director on 1 March 2015 (2 pages) |
18 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
4 August 2014 | Appointment of Miss Lindsay Eleanor Scott as a director on 1 July 2014 (2 pages) |
4 August 2014 | Appointment of Miss Lindsay Eleanor Scott as a director on 1 July 2014 (2 pages) |
21 March 2014 | Director's details changed for Mrs Nora Scott on 19 December 2012 (2 pages) |
21 March 2014 | Director's details changed for Mr David Thomas Scott on 19 December 2012 (2 pages) |
21 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
18 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Secretary's details changed for Mrs Nora Scott on 11 November 2012 (1 page) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
14 November 2012 | Registered office address changed from 15 Colburn Avenue Newton Aycliffe County Durham DL5 7HX on 14 November 2012 (1 page) |
26 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
20 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
11 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
24 March 2010 | Director's details changed for Mr David Thomas Scott on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Nora Scott on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Nora Scott on 1 October 2009 (2 pages) |
24 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Mr David Thomas Scott on 1 October 2009 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
12 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
7 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
4 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
31 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
16 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
21 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
1 September 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
13 April 2005 | Return made up to 28/02/05; full list of members
|
4 June 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
31 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
28 January 2004 | Director's particulars changed (1 page) |
28 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
22 January 2004 | Registered office changed on 22/01/04 from: 29 brafferton close woodham newton aycliffe county durham DL5 4RQ (1 page) |
2 June 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
23 May 2003 | Return made up to 01/04/03; full list of members (7 pages) |
6 January 2003 | Accounts for a dormant company made up to 30 April 2002 (3 pages) |
17 April 2002 | Return made up to 01/04/02; full list of members
|
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
10 April 2002 | Director's particulars changed (1 page) |
26 June 2001 | Accounts for a dormant company made up to 30 April 2001 (3 pages) |
18 June 2001 | Secretary resigned (1 page) |
22 May 2001 | Return made up to 01/04/01; full list of members (6 pages) |
22 May 2001 | New secretary appointed;new director appointed (2 pages) |
30 May 2000 | Accounts for a dormant company made up to 30 April 2000 (3 pages) |
13 April 2000 | Return made up to 01/04/00; full list of members (6 pages) |
21 November 1999 | Return made up to 01/04/99; full list of members
|
27 May 1999 | Accounts for a dormant company made up to 30 April 1998 (3 pages) |
27 May 1999 | Accounts for a dormant company made up to 30 April 1999 (3 pages) |
24 May 1998 | Return made up to 01/04/98; full list of members (6 pages) |
20 January 1998 | Accounts for a dormant company made up to 30 April 1997 (3 pages) |
24 April 1997 | New secretary appointed (2 pages) |
24 April 1997 | Return made up to 01/04/97; full list of members
|
3 March 1997 | Accounts for a dormant company made up to 30 April 1996 (3 pages) |
14 August 1996 | Director resigned (1 page) |
21 May 1996 | Return made up to 01/04/96; no change of members (4 pages) |
28 July 1995 | Accounts for a dormant company made up to 30 April 1995 (3 pages) |
6 July 1995 | Company name changed smartpanel projects LIMITED\certificate issued on 07/07/95 (4 pages) |
3 July 1995 | Return made up to 01/04/95; no change of members (4 pages) |