Company NameScott-Simpson Properties Limited
Company StatusDissolved
Company Number03309201
CategoryPrivate Limited Company
Incorporation Date29 January 1997(27 years, 3 months ago)
Dissolution Date21 April 2016 (8 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameJacqueline Amy Scott
NationalityBritish
StatusClosed
Appointed29 January 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 1TJ
Director NameMrs Jacqueline Amy Scott
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2013(15 years, 11 months after company formation)
Appointment Duration3 years, 3 months (closed 21 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 1TJ
Director NameJohn Raymond Scott
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVerdemar House
230 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed29 January 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed29 January 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£350,099
Cash£351,094
Current Liabilities£2,366

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 April 2016Final Gazette dissolved following liquidation (1 page)
21 April 2016Final Gazette dissolved following liquidation (1 page)
21 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2016Return of final meeting in a members' voluntary winding up (12 pages)
21 January 2016Return of final meeting in a members' voluntary winding up (12 pages)
26 October 2015Liquidators' statement of receipts and payments to 19 August 2015 (9 pages)
26 October 2015Liquidators' statement of receipts and payments to 19 August 2015 (9 pages)
26 October 2015Liquidators statement of receipts and payments to 19 August 2015 (9 pages)
16 October 2014Liquidators statement of receipts and payments to 19 August 2014 (9 pages)
16 October 2014Liquidators' statement of receipts and payments to 19 August 2014 (9 pages)
16 October 2014Liquidators' statement of receipts and payments to 19 August 2014 (9 pages)
28 August 2013Registered office address changed from Verdemar House 230 Park View Whitley Bay Tyne & Wear NE26 3QR on 28 August 2013 (2 pages)
28 August 2013Registered office address changed from Verdemar House 230 Park View Whitley Bay Tyne & Wear NE26 3QR on 28 August 2013 (2 pages)
27 August 2013Appointment of a voluntary liquidator (1 page)
27 August 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 August 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 August 2013Declaration of solvency (3 pages)
27 August 2013Appointment of a voluntary liquidator (1 page)
27 August 2013Declaration of solvency (3 pages)
13 February 2013Appointment of Mrs Jacqueline Amy Scott as a director (2 pages)
13 February 2013Termination of appointment of John Scott as a director (1 page)
13 February 2013Appointment of Mrs Jacqueline Amy Scott as a director (2 pages)
13 February 2013Termination of appointment of John Scott as a director (1 page)
13 February 2013Annual return made up to 29 January 2013 with a full list of shareholders
Statement of capital on 2013-02-13
  • GBP 350,001
(3 pages)
13 February 2013Annual return made up to 29 January 2013 with a full list of shareholders
Statement of capital on 2013-02-13
  • GBP 350,001
(3 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
13 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
9 February 2012Director's details changed for John Raymond Scott on 9 February 2012 (2 pages)
9 February 2012Director's details changed for John Raymond Scott on 9 February 2012 (2 pages)
9 February 2012Director's details changed for John Raymond Scott on 9 February 2012 (2 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
8 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 February 2010Director's details changed for John Raymond Scott on 29 January 2010 (2 pages)
4 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
4 February 2010Secretary's details changed for Jacqueline Amy Scott on 29 January 2010 (1 page)
4 February 2010Secretary's details changed for Jacqueline Amy Scott on 29 January 2010 (1 page)
4 February 2010Director's details changed for John Raymond Scott on 29 January 2010 (2 pages)
4 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 February 2009Return made up to 29/01/09; full list of members (3 pages)
10 February 2009Return made up to 29/01/09; full list of members (3 pages)
7 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 February 2008Return made up to 29/01/08; full list of members (2 pages)
12 February 2008Return made up to 29/01/08; full list of members (2 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 February 2007Return made up to 29/01/07; full list of members (2 pages)
13 February 2007Return made up to 29/01/07; full list of members (2 pages)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 February 2006Return made up to 29/01/06; full list of members (2 pages)
8 February 2006Return made up to 29/01/06; full list of members (2 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 February 2005Return made up to 29/01/05; full list of members (6 pages)
11 February 2005Return made up to 29/01/05; full list of members (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 February 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
27 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
21 February 2003Return made up to 29/01/03; full list of members (6 pages)
21 February 2003Return made up to 29/01/03; full list of members (6 pages)
7 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
7 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
7 February 2002Return made up to 29/01/02; full list of members (6 pages)
7 February 2002Return made up to 29/01/02; full list of members (6 pages)
15 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
15 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 January 2001Return made up to 29/01/01; full list of members (6 pages)
23 January 2001Return made up to 29/01/01; full list of members (6 pages)
12 December 2000Registered office changed on 12/12/00 from: 17/21A st ronans road monkseaton whitley bay tyne & wear NE25 8AX (1 page)
12 December 2000Registered office changed on 12/12/00 from: 17/21A st ronans road monkseaton whitley bay tyne & wear NE25 8AX (1 page)
22 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
22 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
4 February 2000Return made up to 29/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2000Return made up to 29/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
13 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
5 February 1999Return made up to 29/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 February 1999Return made up to 29/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
28 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
19 February 1998Return made up to 29/01/98; full list of members (6 pages)
19 February 1998Return made up to 29/01/98; full list of members (6 pages)
4 July 1997Ad 27/06/97--------- £ si 121500@1=121500 £ ic 41201/162701 (2 pages)
4 July 1997Ad 25/03/97--------- £ si 187300@1=187300 £ ic 162701/350001 (2 pages)
4 July 1997Ad 27/05/97--------- £ si 21000@1=21000 £ ic 20201/41201 (2 pages)
4 July 1997Ad 29/01/97--------- £ si 20200@1=20200 £ ic 1/20201 (2 pages)
4 July 1997Ad 25/03/97--------- £ si 187300@1=187300 £ ic 162701/350001 (2 pages)
4 July 1997Ad 27/06/97--------- £ si 121500@1=121500 £ ic 41201/162701 (2 pages)
4 July 1997Ad 27/05/97--------- £ si 21000@1=21000 £ ic 20201/41201 (2 pages)
4 July 1997Ad 29/01/97--------- £ si 20200@1=20200 £ ic 1/20201 (2 pages)
6 February 1997Director resigned (1 page)
6 February 1997Director resigned (1 page)
6 February 1997Secretary resigned (1 page)
6 February 1997Registered office changed on 06/02/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
6 February 1997Registered office changed on 06/02/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
6 February 1997New secretary appointed (2 pages)
6 February 1997New secretary appointed (2 pages)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
6 February 1997Secretary resigned (1 page)
29 January 1997Incorporation (12 pages)
29 January 1997Incorporation (12 pages)