West Chirton Industrial Estate
North Shields
Newcastle Upon Tyne
NE29 8SF
Director Name | Mr Gordon Horsley |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Claremont Road Whitley Bay Tyne & Wear NE26 3TN |
Secretary Name | Hazel Mary Horsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 41 Claremont Road Whitley Bay Tyne & Wear NE26 3TN |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | scoot.co.uk |
---|
Registered Address | Unit 22a Oak Road West Chirton Industrial Estate North North Shields NE29 8SF |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
1 at £1 | Hazel Mary Horsley 50.00% Ordinary |
---|---|
1 at £1 | Mr Gordon Horsley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £202,919 |
Cash | £67,857 |
Current Liabilities | £31,657 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 3 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (9 months from now) |
26 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
---|---|
28 April 2020 | Total exemption full accounts made up to 31 July 2019 (13 pages) |
17 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
3 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
3 January 2019 | Cessation of Gordon Horsley as a person with significant control on 31 July 2018 (1 page) |
3 January 2019 | Confirmation statement made on 3 January 2019 with updates (4 pages) |
3 January 2019 | Notification of Stephen Lee Conway as a person with significant control on 31 July 2018 (2 pages) |
7 October 2018 | Termination of appointment of Hazel Mary Horsley as a secretary on 31 July 2018 (2 pages) |
7 October 2018 | Termination of appointment of Gordon Horsley as a director on 31 July 2018 (1 page) |
7 October 2018 | Appointment of Mr Stephen Lee Conway as a director on 30 July 2018 (2 pages) |
28 June 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
12 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
28 June 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
28 June 2017 | Notification of Gordon Horsley as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Gordon Horsley as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
3 February 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
3 February 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
1 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
20 January 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
20 January 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
15 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
5 January 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
2 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 August 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (4 pages) |
30 August 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
2 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
5 September 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
9 September 2010 | Director's details changed for Mr Gordon Horsley on 26 June 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Gordon Horsley on 26 June 2010 (2 pages) |
9 September 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
7 August 2009 | Return made up to 26/06/09; full list of members (3 pages) |
7 August 2009 | Return made up to 26/06/09; full list of members (3 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
27 August 2008 | Return made up to 26/06/08; full list of members (3 pages) |
27 August 2008 | Return made up to 26/06/08; full list of members (3 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
27 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
27 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
28 July 2006 | Return made up to 26/06/06; full list of members (6 pages) |
28 July 2006 | Return made up to 26/06/06; full list of members (6 pages) |
22 March 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
22 March 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
2 September 2005 | Return made up to 26/06/05; full list of members (6 pages) |
2 September 2005 | Return made up to 26/06/05; full list of members (6 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
2 September 2004 | Return made up to 26/06/04; full list of members (6 pages) |
2 September 2004 | Return made up to 26/06/04; full list of members (6 pages) |
21 November 2003 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
21 November 2003 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
22 July 2003 | Return made up to 26/06/03; full list of members (6 pages) |
22 July 2003 | Return made up to 26/06/03; full list of members (6 pages) |
14 October 2002 | Accounting reference date extended from 30/06/03 to 31/07/03 (1 page) |
14 October 2002 | Accounting reference date extended from 30/06/03 to 31/07/03 (1 page) |
27 July 2002 | Secretary resigned (1 page) |
27 July 2002 | Secretary resigned (1 page) |
27 July 2002 | Director resigned (1 page) |
27 July 2002 | Director resigned (1 page) |
17 July 2002 | Registered office changed on 17/07/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
17 July 2002 | New secretary appointed (2 pages) |
17 July 2002 | Registered office changed on 17/07/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
17 July 2002 | Ad 26/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | Ad 26/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 July 2002 | New secretary appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
26 June 2002 | Incorporation (12 pages) |
26 June 2002 | Incorporation (12 pages) |