Company NameScott's Access Services Ne Ltd
Company StatusDissolved
Company Number08268929
CategoryPrivate Limited Company
Incorporation Date25 October 2012(11 years, 6 months ago)
Dissolution Date21 January 2020 (4 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Drew Scott
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2012(same day as company formation)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressUnit 6b The Grove Industrial Estate
Consett
Co Durham
DH8 8BH
Director NameMrs Roslyn Scott
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2012(same day as company formation)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressUnit 6b The Grove Industrial Estate
Consett
Co Durham
DH8 8BH

Contact

Websitewww.scottsaccess.co.uk/
Email address[email protected]
Telephone01207 588584
Telephone regionConsett

Location

Registered AddressC/O Robson Scott Associates
49 Duke Street
Darlington
DL3 7SD
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Financials

Year2013
Net Worth£1,048
Cash£3,036
Current Liabilities£11,830

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

17 June 2014Delivered on: 20 June 2014
Persons entitled: Catalyst Business Finance Limited

Classification: A registered charge
Outstanding

Filing History

21 January 2020Final Gazette dissolved following liquidation (1 page)
21 October 2019Return of final meeting in a creditors' voluntary winding up (12 pages)
19 March 2019Liquidators' statement of receipts and payments to 30 January 2019 (12 pages)
11 April 2018Liquidators' statement of receipts and payments to 30 January 2018 (11 pages)
20 February 2017Registered office address changed from Unit 6B the Grove Industrial Estate Consett Co Durham DH8 8BH to C/O Robson Scott Associates 49 Duke Street Darlington DL3 7SD on 20 February 2017 (2 pages)
20 February 2017Registered office address changed from Unit 6B the Grove Industrial Estate Consett Co Durham DH8 8BH to C/O Robson Scott Associates 49 Duke Street Darlington DL3 7SD on 20 February 2017 (2 pages)
17 February 2017Appointment of a voluntary liquidator (1 page)
17 February 2017Statement of affairs with form 4.19 (6 pages)
17 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-31
(1 page)
17 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-31
(1 page)
17 February 2017Appointment of a voluntary liquidator (1 page)
17 February 2017Statement of affairs with form 4.19 (6 pages)
7 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
7 November 2016Termination of appointment of Roslyn Scott as a director on 28 September 2016 (1 page)
7 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
7 November 2016Termination of appointment of Roslyn Scott as a director on 28 September 2016 (1 page)
4 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
4 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
29 July 2016Previous accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
29 July 2016Previous accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
29 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(4 pages)
29 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
11 December 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(4 pages)
11 December 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(4 pages)
20 June 2014Registration of charge 082689290001 (10 pages)
20 June 2014Registration of charge 082689290001 (10 pages)
12 December 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(4 pages)
12 December 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(4 pages)
6 December 2013Total exemption small company accounts made up to 31 October 2013 (3 pages)
6 December 2013Total exemption small company accounts made up to 31 October 2013 (3 pages)
25 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)