Company NameEdmison Scott Ltd
Company StatusDissolved
Company Number04090522
CategoryPrivate Limited Company
Incorporation Date16 October 2000(23 years, 6 months ago)
Dissolution Date18 May 2004 (19 years, 11 months ago)
Previous NameHorsey-Stuff Limited

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMaureen Wilson Redhead Dickson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2000(same day as company formation)
RoleNurse
Correspondence Address1 Broomhill Cottages
Melrose
Roxburghshire
TD4 6AR
Scotland
Secretary NameJason Hill
NationalityBritish
StatusClosed
Appointed16 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address1 Tarragon Drive
Blackpool
Lancashire
FY2 0WH
Director NameSteven Scott
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2002(1 year, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 18 May 2004)
RoleLandscaper
Correspondence Address2 Howburn
Cornhill On Tweed
Northumberland
TD12 4RR
Scotland
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed16 October 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed16 October 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address2 Howburn
Cornhill On Tweed
Northumberland
TD12 4RR
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishCarham
WardWooler

Accounts

Latest Accounts31 October 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

18 May 2004Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2004First Gazette notice for compulsory strike-off (1 page)
26 July 2002Total exemption full accounts made up to 31 October 2001 (6 pages)
3 July 2002Director's particulars changed (1 page)
16 May 2002Return made up to 16/10/01; full list of members (6 pages)
22 April 2002Company name changed horsey-stuff LIMITED\certificate issued on 22/04/02 (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002Registered office changed on 12/03/02 from: 15 carlton place southampton hampshire SO15 2DY (1 page)
19 October 2000Secretary resigned (1 page)
19 October 2000New secretary appointed (1 page)
19 October 2000New director appointed (1 page)
19 October 2000Director resigned (1 page)