Company NameScott And Baron Llp
Company StatusActive
Company NumberOC392631
CategoryLimited Liability Partnership
Incorporation Date11 April 2014(10 years ago)

Directors

LLP Designated Member NameMr David Andrew Baron
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Jesmond Business Court Jesmond Road
Newcastle Upon Tyne
NE2 1LA
LLP Member NameMrs Suzette Scott
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2017(2 years, 9 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Jesmond Business Court Jesmond Road
Newcastle Upon Tyne
NE2 1LA
LLP Designated Member NameMrs Elizabeth Eileen Baron
Date of BirthApril 1963 (Born 61 years ago)
StatusCurrent
Appointed01 January 2020(5 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Jesmond Business Court Jesmond Road
Newcastle Upon Tyne
Tyne And Wear
NE2 1LA
LLP Designated Member NameJames Scott
Date of BirthAugust 1962 (Born 61 years ago)
StatusResigned
Appointed11 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Jesmond Business Court Jesmond Road
Newcastle Upon Tyne
NE2 1LA

Location

Registered Address1 Jesmond Business Court
Jesmond Road
Newcastle Upon Tyne
NE2 1LA
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return20 February 2024 (1 month, 4 weeks ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Filing History

15 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
19 February 2023Total exemption full accounts made up to 30 June 2022 (5 pages)
30 March 2022Total exemption full accounts made up to 30 June 2021 (4 pages)
15 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
14 June 2021Total exemption full accounts made up to 30 June 2020 (4 pages)
15 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
19 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
25 February 2020Micro company accounts made up to 30 June 2019 (3 pages)
21 February 2020Cessation of Suzette Scott as a person with significant control on 16 February 2020 (1 page)
21 February 2020Member's details changed for Mrs Suzette Scott on 16 February 2020 (2 pages)
21 February 2020Notification of Andrew Baron as a person with significant control on 16 February 2020 (2 pages)
21 February 2020Member's details changed for Mrs Elizabeth Eileen Baron on 16 February 2020 (2 pages)
13 February 2020Appointment of Mrs Suzette Scott as a member on 5 January 2017 (2 pages)
13 February 2020Termination of appointment of James Scott as a member on 5 January 2017 (1 page)
23 January 2020Appointment of Mrs Elizabeth Eileen Baron as a member on 1 January 2020 (2 pages)
30 March 2019Micro company accounts made up to 30 June 2018 (3 pages)
15 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
29 March 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
21 March 2018Micro company accounts made up to 30 June 2017 (4 pages)
10 May 2017Confirmation statement made on 11 April 2017 with updates (4 pages)
10 May 2017Confirmation statement made on 11 April 2017 with updates (4 pages)
25 April 2017Total exemption small company accounts made up to 30 June 2016 (11 pages)
25 April 2017Total exemption small company accounts made up to 30 June 2016 (11 pages)
20 April 2016Annual return made up to 11 April 2016 (3 pages)
20 April 2016Annual return made up to 11 April 2016 (3 pages)
29 March 2016Registered office address changed from 188 Portland Road Shieldfield Newcastle upon Tyne Tyne and Wear NE2 1DJ to 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA on 29 March 2016 (1 page)
29 March 2016Registered office address changed from 188 Portland Road Shieldfield Newcastle upon Tyne Tyne and Wear NE2 1DJ to 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA on 29 March 2016 (1 page)
8 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
8 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
11 January 2016Previous accounting period extended from 30 April 2015 to 30 June 2015 (1 page)
11 January 2016Previous accounting period extended from 30 April 2015 to 30 June 2015 (1 page)
19 April 2015Annual return made up to 11 April 2015 (3 pages)
19 April 2015Annual return made up to 11 April 2015 (3 pages)
11 April 2014Incorporation of a limited liability partnership (4 pages)
11 April 2014Incorporation of a limited liability partnership (4 pages)