Company NameA E Scott & Co Limited
DirectorsAndrea Scott and Ben Phillips
Company StatusActive
Company Number08424991
CategoryPrivate Limited Company
Incorporation Date1 March 2013(11 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMiss Andrea Scott
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Hillcrest Avenue
Stockton-On-Tees
TS18 5AF
Director NameMr Ben Phillips
Date of BirthMay 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2020(6 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address67 Westminster Oval
Stockton-On-Tees
TS20 1UU
Director NameMr Paul Edward McWilliams
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(same day as company formation)
RoleFloor Installer
Country of ResidenceEngland
Correspondence Address10 Burnmoor Drive
Eaglescliffe
Stockton-On-Tees
TS16 0HZ

Contact

Websitewww.aescott.co.uk/
Telephone01642 903420
Telephone regionMiddlesbrough

Location

Registered AddressVarsity House 2 Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3TS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

6 at £1Andrea Scott
60.00%
Ordinary
2 at £1Paul Mcwilliams
20.00%
Ordinary
2 at £1Shayne Mcwilliams
20.00%
Ordinary

Financials

Year2014
Net Worth-£16,912
Cash£442
Current Liabilities£27,151

Accounts

Latest Accounts31 March 2024 (3 weeks, 5 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 March 2024 (4 weeks, 1 day ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Filing History

3 August 2023Registered office address changed from 89a High Street Yarm Cleveland TS15 9BG England to Varsity House 2 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TS on 3 August 2023 (1 page)
23 May 2023Micro company accounts made up to 31 March 2023 (3 pages)
6 April 2023Confirmation statement made on 28 March 2023 with updates (5 pages)
26 August 2022Micro company accounts made up to 31 March 2022 (3 pages)
14 July 2022Change of details for Miss Andrea Scott as a person with significant control on 14 July 2022 (2 pages)
28 March 2022Confirmation statement made on 28 March 2022 with updates (5 pages)
28 March 2022Director's details changed for Mr Ben Phillips on 28 March 2022 (2 pages)
20 December 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
1 July 2021Confirmation statement made on 1 July 2021 with updates (5 pages)
26 November 2020Amended accounts made up to 31 March 2020 (8 pages)
28 July 2020Confirmation statement made on 28 July 2020 with updates (4 pages)
7 July 2020Statement of capital following an allotment of shares on 1 April 2020
  • GBP 105
(4 pages)
7 July 2020Particulars of variation of rights attached to shares (2 pages)
7 July 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 July 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 July 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 July 2020Change of share class name or designation (2 pages)
7 July 2020Memorandum and Articles of Association (10 pages)
22 May 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
13 February 2020Confirmation statement made on 31 January 2020 with updates (5 pages)
12 February 2020Appointment of Mr Ben Phillips as a director on 1 February 2020 (2 pages)
14 January 2020Change of details for Miss Andrea Scott as a person with significant control on 14 January 2020 (2 pages)
14 January 2020Director's details changed for Miss Andrea Scott on 14 January 2020 (2 pages)
28 June 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
31 January 2019Confirmation statement made on 31 January 2019 with updates (5 pages)
20 April 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
13 February 2018Confirmation statement made on 13 February 2018 with updates (5 pages)
12 September 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
12 September 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
24 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 February 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 10
(3 pages)
29 February 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 10
(3 pages)
25 February 2016Registered office address changed from 6 Angrove Close Yarm Cleveland TS15 9RR to 89a High Street Yarm Cleveland TS15 9BG on 25 February 2016 (1 page)
25 February 2016Registered office address changed from 6 Angrove Close Yarm Cleveland TS15 9RR to 89a High Street Yarm Cleveland TS15 9BG on 25 February 2016 (1 page)
29 April 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 April 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 10
(3 pages)
4 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 10
(3 pages)
4 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 10
(3 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 September 2014Registered office address changed from , 89a High Street, High Street, Yarm, Cleveland, TS15 9BG to 6 Angrove Close Yarm Cleveland TS15 9RR on 23 September 2014 (1 page)
23 September 2014Registered office address changed from , 89a High Street, High Street, Yarm, Cleveland, TS15 9BG to 6 Angrove Close Yarm Cleveland TS15 9RR on 23 September 2014 (1 page)
1 April 2014Director's details changed for Miss Andrea Scott on 1 May 2013 (2 pages)
1 April 2014Termination of appointment of Paul Mcwilliams as a director (1 page)
1 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 10
(3 pages)
1 April 2014Termination of appointment of Paul Mcwilliams as a director (1 page)
1 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 10
(3 pages)
1 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 10
(3 pages)
1 April 2014Director's details changed for Miss Andrea Scott on 1 May 2013 (2 pages)
1 April 2014Director's details changed for Miss Andrea Scott on 1 May 2013 (2 pages)
23 July 2013Registered office address changed from , 10 Burnmoor Drive, Eaglescliffe, Stockton-on-Tees, TS16 0HZ, England on 23 July 2013 (1 page)
23 July 2013Registered office address changed from , 10 Burnmoor Drive, Eaglescliffe, Stockton-on-Tees, TS16 0HZ, England on 23 July 2013 (1 page)
3 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 March 2013Current accounting period shortened from 31 March 2014 to 31 March 2013 (1 page)
13 March 2013Current accounting period shortened from 31 March 2014 to 31 March 2013 (1 page)
1 March 2013Incorporation (25 pages)
1 March 2013Incorporation (25 pages)