Company NameScott's Of Blyth Limited
Company StatusDissolved
Company Number06904405
CategoryPrivate Limited Company
Incorporation Date13 May 2009(14 years, 11 months ago)
Dissolution Date26 October 2021 (2 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Director

Director NameMr Trevor Scott
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG

Location

Registered Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2013
Net Worth-£13,278
Cash£2,315
Current Liabilities£33,233

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

14 July 2020Liquidators' statement of receipts and payments to 21 May 2020 (15 pages)
17 July 2019Liquidators' statement of receipts and payments to 21 May 2019 (17 pages)
1 April 2019Registered office address changed from C/O Kre (North East) Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 1 April 2019 (2 pages)
14 June 2018Registered office address changed from 511 Durham Road Low Fell Gateshead Tyne and Wear NE9 5EY to C/O Kre (North East) Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 14 June 2018 (2 pages)
11 June 2018Statement of affairs (8 pages)
11 June 2018Appointment of a voluntary liquidator (3 pages)
11 June 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-22
(1 page)
14 May 2018Confirmation statement made on 13 May 2018 with updates (4 pages)
19 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
18 September 2017Change of details for Mr Trevor Scott as a person with significant control on 18 September 2017 (2 pages)
18 September 2017Change of details for Mr Trevor Scott as a person with significant control on 18 September 2017 (2 pages)
15 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
11 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
11 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
24 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(3 pages)
24 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(3 pages)
12 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
12 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
2 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
2 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
24 July 2014Annual return made up to 13 May 2014 with a full list of shareholders (3 pages)
24 July 2014Annual return made up to 13 May 2014 with a full list of shareholders (3 pages)
27 November 2013Amended accounts made up to 31 May 2012 (4 pages)
27 November 2013Amended accounts made up to 31 May 2012 (4 pages)
22 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
22 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
23 October 2013Compulsory strike-off action has been discontinued (1 page)
23 October 2013Compulsory strike-off action has been discontinued (1 page)
22 October 2013Director's details changed for Trevor Scott on 1 January 2013 (2 pages)
22 October 2013Annual return made up to 13 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-22
(3 pages)
22 October 2013Director's details changed for Trevor Scott on 1 January 2013 (2 pages)
22 October 2013Director's details changed for Trevor Scott on 1 January 2013 (2 pages)
22 October 2013Annual return made up to 13 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-22
(3 pages)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
30 May 2012Compulsory strike-off action has been discontinued (1 page)
30 May 2012Compulsory strike-off action has been discontinued (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
24 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
24 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
24 May 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
24 May 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
14 July 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
14 July 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
21 May 2011Compulsory strike-off action has been discontinued (1 page)
21 May 2011Compulsory strike-off action has been discontinued (1 page)
19 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
19 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2010Registered office address changed from 505 Durham Road Low Fell Gateshead Tyne and Wear NE9 5EY on 13 September 2010 (1 page)
13 September 2010Registered office address changed from 505 Durham Road Low Fell Gateshead Tyne and Wear NE9 5EY on 13 September 2010 (1 page)
12 July 2010Director's details changed for Trevor Scott on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Trevor Scott on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Trevor Scott on 1 October 2009 (2 pages)
12 July 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
13 May 2009Incorporation (12 pages)
13 May 2009Incorporation (12 pages)