Company NameScott Doherty Associates Limited
Company StatusDissolved
Company Number03655345
CategoryPrivate Limited Company
Incorporation Date23 October 1998(25 years, 6 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr David Andrew Blythe
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1998(same day as company formation)
RoleGeotechnical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Tweed Avenue
Ellington
Morpeth
Northumberland
NE61 5ES
Director NameMark John Doherty
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1998(same day as company formation)
RoleGeotechnical Engineer
Country of ResidenceEngland
Correspondence Address11 Woodlands
Lanchester
County Durham
DH7 0NS
Secretary NameMark John Doherty
NationalityBritish
StatusClosed
Appointed16 January 2005(6 years, 2 months after company formation)
Appointment Duration7 years, 11 months (closed 08 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Woodlands
Lanchester
County Durham
DH7 0NS
Director NameMr Michael Hughes
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address35 Goodwood Close
Consett
County Durham
DH8 0UF
Secretary NameMr Michael Hughes
NationalityBritish
StatusResigned
Appointed23 October 1998(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address35 Goodwood Close
Consett
County Durham
DH8 0UF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 October 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressDerwentside Business Centre
Consett Business, Park
Consett
County Durham
DH8 6BP
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett

Shareholders

4.5k at £1Mark John Doherty
94.70%
Ordinary
250 at £1David Andrew Blythe
5.26%
Ordinary
1 at £1David Andrew Blythe
0.02%
Ordinary A
1 at £1Mark John Doherty
0.02%
Ordinary A

Financials

Year2014
Net Worth£319,665
Cash£341,226
Current Liabilities£83,957

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
12 September 2012Application to strike the company off the register (3 pages)
12 September 2012Application to strike the company off the register (3 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
5 March 2012Previous accounting period shortened from 31 March 2012 to 31 October 2011 (1 page)
5 March 2012Previous accounting period shortened from 31 March 2012 to 31 October 2011 (1 page)
13 January 2012Solvency statement dated 15/12/11 (1 page)
13 January 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 January 2012Statement by directors (1 page)
13 January 2012Statement by Directors (1 page)
13 January 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 January 2012Statement of capital on 13 January 2012
  • GBP 19
(4 pages)
13 January 2012Solvency Statement dated 15/12/11 (1 page)
13 January 2012Statement of capital on 13 January 2012
  • GBP 19
(4 pages)
31 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (7 pages)
31 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (7 pages)
2 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (7 pages)
2 November 2010Register(s) moved to registered inspection location (1 page)
2 November 2010Register(s) moved to registered inspection location (1 page)
2 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (7 pages)
9 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 November 2009Director's details changed for David Andrew Blythe on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Mark John Doherty on 19 November 2009 (2 pages)
19 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
19 November 2009Register inspection address has been changed (1 page)
19 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
19 November 2009Director's details changed for Mark John Doherty on 19 November 2009 (2 pages)
19 November 2009Register inspection address has been changed (1 page)
19 November 2009Director's details changed for David Andrew Blythe on 19 November 2009 (2 pages)
24 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
24 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
17 December 2008Return made up to 23/10/08; full list of members (5 pages)
17 December 2008Return made up to 23/10/08; full list of members (5 pages)
12 December 2008Gbp ic 5003/4752 11/08/08 gbp sr 251@1=251 (1 page)
12 December 2008Gbp ic 5003/4752\11/08/08\gbp sr 251@1=251\ (1 page)
26 June 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
26 June 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
13 December 2007Return made up to 23/10/07; no change of members (7 pages)
13 December 2007Return made up to 23/10/07; no change of members (7 pages)
11 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
11 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
16 November 2006Return made up to 23/10/06; full list of members (7 pages)
16 November 2006Return made up to 23/10/06; full list of members (7 pages)
2 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 October 2005Return made up to 23/10/05; full list of members (7 pages)
25 October 2005Return made up to 23/10/05; full list of members (7 pages)
20 July 2005New secretary appointed (2 pages)
20 July 2005New secretary appointed (2 pages)
7 January 2005Secretary resigned;director resigned (1 page)
7 January 2005Secretary resigned;director resigned (1 page)
12 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
12 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 October 2004Return made up to 23/10/04; full list of members (7 pages)
20 October 2004Return made up to 23/10/04; full list of members (7 pages)
12 November 2003Return made up to 23/10/03; full list of members (7 pages)
12 November 2003Return made up to 23/10/03; full list of members (7 pages)
5 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
5 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
11 November 2002Return made up to 23/10/02; full list of members (7 pages)
11 November 2002Return made up to 23/10/02; full list of members (7 pages)
18 June 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
18 June 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
12 November 2001Return made up to 23/10/01; full list of members (7 pages)
12 November 2001Return made up to 23/10/01; full list of members (7 pages)
21 June 2001Director's particulars changed (1 page)
21 June 2001Director's particulars changed (1 page)
14 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
14 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
10 November 2000Return made up to 23/10/00; full list of members (8 pages)
10 November 2000Return made up to 23/10/00; full list of members (8 pages)
4 September 2000Memorandum and Articles of Association (26 pages)
4 September 2000Memorandum and Articles of Association (26 pages)
24 August 2000Ad 26/07/00--------- £ si 3@1=3 £ ic 5000/5003 (2 pages)
24 August 2000Ad 26/07/00--------- £ si 3@1=3 £ ic 5000/5003 (2 pages)
24 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
24 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
16 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
16 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
19 November 1999Return made up to 23/10/99; full list of members (7 pages)
19 November 1999Return made up to 23/10/99; full list of members (7 pages)
7 September 1999Ad 11/06/99--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
7 September 1999Ad 11/06/99--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
1 July 1999Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
1 July 1999Memorandum and Articles of Association (30 pages)
1 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 July 1999Memorandum and Articles of Association (30 pages)
1 July 1999Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
1 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 November 1998Director resigned (1 page)
25 November 1998Secretary resigned (1 page)
25 November 1998New director appointed (2 pages)
25 November 1998Director resigned (1 page)
25 November 1998New director appointed (2 pages)
25 November 1998New director appointed (2 pages)
25 November 1998New director appointed (2 pages)
25 November 1998New secretary appointed;new director appointed (2 pages)
25 November 1998Secretary resigned (1 page)
25 November 1998New secretary appointed;new director appointed (2 pages)
23 October 1998Incorporation (19 pages)
23 October 1998Incorporation (19 pages)