Company NameK C Commercial Finance Limited
DirectorsDavid Thomas Scott and Nora Scott
Company StatusActive
Company Number02805830
CategoryPrivate Limited Company
Incorporation Date1 April 1993(31 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Secretary NameMrs Nora Scott
NationalityBritish
StatusCurrent
Appointed22 March 2001(7 years, 11 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Staindrop Road
West Auckland
Bishop Auckland
County Durham
DL14 9JU
Director NameMr David Thomas Scott
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(22 years after company formation)
Appointment Duration9 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address13 Staindrop Road
West Auckland
Bishop Auckland
County Durham
DL14 9JU
Director NameMrs Nora Scott
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(22 years after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Staindrop Road
West Auckland
Bishop Auckland
County Durham
DL14 9JU
Director NameMr Kevin Cooper
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1993(3 weeks, 4 days after company formation)
Appointment Duration8 years, 8 months (resigned 09 January 2002)
RoleConsultant
Correspondence Address31 Gowland Avenue
Newcastle Upon Tyne
NE4 9NE
Director NameMr William Leslie Readman
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1993(3 weeks, 4 days after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Shrewsbury Close
Newcastle Upon Tyne
NE7 7YS
Director NameMr David Thomas Scott
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1993(3 weeks, 4 days after company formation)
Appointment Duration21 years, 10 months (resigned 01 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Staindrop Road
West Auckland
Bishop Auckland
County Durham
DL14 9JU
Secretary NameMr William Leslie Readman
NationalityBritish
StatusResigned
Appointed26 April 1993(3 weeks, 4 days after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Shrewsbury Close
Newcastle Upon Tyne
NE7 7YS
Secretary NameDavid Thomas Scott
NationalityBritish
StatusResigned
Appointed30 June 1996(3 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 March 2001)
RoleCompany Director
Correspondence Address29 Brafferton Close
Woodham
Newton Aycliffe
County Durham
DL5 4RQ
Director NameMrs Nora Scott
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(7 years, 11 months after company formation)
Appointment Duration13 years, 11 months (resigned 01 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Staindrop Road
West Auckland
Bishop Auckland
County Durham
DL14 9JU
Director NameMiss Lindsay Eleanor Scott
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(21 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Staindrop Road
West Auckland
Bishop Auckland
County Durham
DL14 9JU
Director NameMrs Charlotte Estelle Scott-King
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(21 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address13 Staindrop Road
West Auckland
Bishop Auckland
County Durham
DL14 9JU

Contact

Websitekc-commercial-finance.co.uk

Location

Registered Address13 Staindrop Road
West Auckland
Bishop Auckland
County Durham
DL14 9JU
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishWest Auckland
WardWest Auckland
Built Up AreaBishop Auckland

Shareholders

76 at £1David Scott
50.67%
Ordinary
74 at £1Nora Scott
49.33%
Ordinary

Financials

Year2014
Net Worth-£16,874
Cash£7,868
Current Liabilities£54,781

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due26 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End29 June

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

22 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
18 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 150
(5 pages)
29 February 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
9 February 2016Appointment of Mr David Thomas Scott as a director on 1 April 2015 (2 pages)
9 February 2016Appointment of Mrs Nora Scott as a director on 1 April 2015 (2 pages)
8 April 2015Registered 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 2015Termination of appointment of David Thomas Scott as a director on 1 March 2015 (1 page)
8 April 2015Termination of appointment of Nora Scott as a director on 1 March 2015 (1 page)
8 April 2015Termination of appointment of David Thomas Scott as a director on 1 March 2015 (1 page)
8 April 2015Registered 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 2015Termination of appointment of Nora Scott as a director on 1 March 2015 (1 page)
8 April 2015Appointment of Mrs Charlotte Estelle Scott-King as a director on 1 March 2015 (2 pages)
8 April 2015Registered 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 2015Registered 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 2015Appointment of Mrs Charlotte Estelle Scott-King as a director on 1 March 2015 (2 pages)
18 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 150
(5 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
4 August 2014Appointment of Miss Lindsay Eleanor Scott as a director on 1 July 2014 (2 pages)
4 August 2014Appointment of Miss Lindsay Eleanor Scott as a director on 1 July 2014 (2 pages)
21 March 2014Director's details changed for Mrs Nora Scott on 19 December 2012 (2 pages)
21 March 2014Director's details changed for Mr David Thomas Scott on 19 December 2012 (2 pages)
21 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 150
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
18 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
18 March 2013Secretary's details changed for Mrs Nora Scott on 11 November 2012 (1 page)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
14 November 2012Registered office address changed from 15 Colburn Avenue Newton Aycliffe County Durham DL5 7HX on 14 November 2012 (1 page)
26 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
20 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
11 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
24 March 2010Director's details changed for Mr David Thomas Scott on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Nora Scott on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Nora Scott on 1 October 2009 (2 pages)
24 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Mr David Thomas Scott on 1 October 2009 (2 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
12 March 2009Return made up to 28/02/09; full list of members (4 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
7 March 2008Return made up to 28/02/08; full list of members (4 pages)
4 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
31 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
16 March 2007Return made up to 28/02/07; full list of members (2 pages)
21 March 2006Return made up to 28/02/06; full list of members (2 pages)
1 September 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
13 April 2005Return made up to 28/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
4 June 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
31 March 2004Return made up to 28/02/04; full list of members (7 pages)
28 January 2004Director's particulars changed (1 page)
28 January 2004Secretary's particulars changed;director's particulars changed (1 page)
22 January 2004Registered office changed on 22/01/04 from: 29 brafferton close woodham newton aycliffe county durham DL5 4RQ (1 page)
2 June 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
23 May 2003Return made up to 01/04/03; full list of members (7 pages)
6 January 2003Accounts for a dormant company made up to 30 April 2002 (3 pages)
17 April 2002Return made up to 01/04/02; full list of members
  • 363(287) ‐ Registered office changed on 17/04/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 April 2002Director resigned (1 page)
10 April 2002Secretary's particulars changed;director's particulars changed (1 page)
10 April 2002Director's particulars changed (1 page)
26 June 2001Accounts for a dormant company made up to 30 April 2001 (3 pages)
18 June 2001Secretary resigned (1 page)
22 May 2001Return made up to 01/04/01; full list of members (6 pages)
22 May 2001New secretary appointed;new director appointed (2 pages)
30 May 2000Accounts for a dormant company made up to 30 April 2000 (3 pages)
13 April 2000Return made up to 01/04/00; full list of members (6 pages)
21 November 1999Return made up to 01/04/99; full list of members
  • 363(287) ‐ Registered office changed on 21/11/99
(6 pages)
27 May 1999Accounts for a dormant company made up to 30 April 1998 (3 pages)
27 May 1999Accounts for a dormant company made up to 30 April 1999 (3 pages)
24 May 1998Return made up to 01/04/98; full list of members (6 pages)
20 January 1998Accounts for a dormant company made up to 30 April 1997 (3 pages)
24 April 1997New secretary appointed (2 pages)
24 April 1997Return made up to 01/04/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 March 1997Accounts for a dormant company made up to 30 April 1996 (3 pages)
14 August 1996Director resigned (1 page)
21 May 1996Return made up to 01/04/96; no change of members (4 pages)
28 July 1995Accounts for a dormant company made up to 30 April 1995 (3 pages)
6 July 1995Company name changed smartpanel projects LIMITED\certificate issued on 07/07/95 (4 pages)
3 July 1995Return made up to 01/04/95; no change of members (4 pages)