About

Registered Number: 00406516
Date of Incorporation: 20/03/1946 (78 years and 1 month ago)
Company Status: Active
Registered Address: The Grange, Margam, Port Talbot, West Glamorgan, SA13 2SP

 

Andrew Scott Ltd was registered on 20 March 1946 and are based in Port Talbot in West Glamorgan, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. The business has 8 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Julian Thomas 12 July 2005 - 1
HADLEY, David Philip 03 February 2011 - 1
MCLAUGHLIN, Joseph Plunkett 01 July 2014 - 1
EDWARDS, Terry 12 July 2005 06 May 2011 1
GRINDLE, Michael 10 September 2001 30 June 2011 1
JACKSON, Ian 21 August 2006 03 July 2009 1
SCOTT, Jennifer 16 December 1994 28 August 1996 1
Secretary Name Appointed Resigned Total Appointments
HADLEY, David Philip 12 July 2005 - 1

Filing History

Document Type Date
CS01 - N/A 25 November 2019
AA - Annual Accounts 14 November 2019
SH01 - Return of Allotment of shares 23 July 2019
PSC01 - N/A 18 February 2019
PSC01 - N/A 18 February 2019
PSC01 - N/A 18 February 2019
PSC04 - N/A 30 January 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 29 October 2018
RP04CS01 - N/A 01 October 2018
AA - Annual Accounts 14 March 2018
CS01 - N/A 23 November 2017
AA - Annual Accounts 21 February 2017
CS01 - N/A 17 November 2016
AA - Annual Accounts 24 March 2016
CH01 - Change of particulars for director 17 December 2015
CH01 - Change of particulars for director 16 December 2015
CH01 - Change of particulars for director 16 December 2015
CH01 - Change of particulars for director 16 December 2015
CH03 - Change of particulars for secretary 16 December 2015
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 14 November 2014
AP01 - Appointment of director 13 August 2014
CH01 - Change of particulars for director 03 April 2014
TM01 - Termination of appointment of director 03 April 2014
AP01 - Appointment of director 03 April 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 26 November 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 04 October 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 14 November 2011
TM01 - Termination of appointment of director 04 November 2011
AP01 - Appointment of director 20 June 2011
TM01 - Termination of appointment of director 16 May 2011
AP01 - Appointment of director 10 February 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 08 February 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AUD - Auditor's letter of resignation 18 August 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 18 November 2008
363s - Annual Return 23 November 2007
AA - Annual Accounts 22 November 2007
363s - Annual Return 19 December 2006
AA - Annual Accounts 23 November 2006
288a - Notice of appointment of directors or secretaries 06 September 2006
288c - Notice of change of directors or secretaries or in their particulars 19 January 2006
AA - Annual Accounts 03 January 2006
288b - Notice of resignation of directors or secretaries 09 December 2005
363s - Annual Return 02 December 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
288b - Notice of resignation of directors or secretaries 22 July 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 02 December 2004
363s - Annual Return 15 December 2003
AA - Annual Accounts 25 November 2003
363s - Annual Return 11 December 2002
AA - Annual Accounts 11 September 2002
AA - Annual Accounts 15 April 2002
363s - Annual Return 14 November 2001
288a - Notice of appointment of directors or secretaries 08 October 2001
288b - Notice of resignation of directors or secretaries 09 March 2001
AA - Annual Accounts 12 January 2001
363s - Annual Return 05 December 2000
AA - Annual Accounts 06 December 1999
363s - Annual Return 29 November 1999
363s - Annual Return 13 November 1998
AA - Annual Accounts 28 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 1998
363s - Annual Return 11 November 1997
AA - Annual Accounts 13 October 1997
225 - Change of Accounting Reference Date 10 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 1997
288b - Notice of resignation of directors or secretaries 21 April 1997
363s - Annual Return 21 January 1997
RESOLUTIONS - N/A 17 December 1996
RESOLUTIONS - N/A 17 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 1996
AA - Annual Accounts 17 December 1996
395 - Particulars of a mortgage or charge 13 November 1996
RESOLUTIONS - N/A 12 November 1996
RESOLUTIONS - N/A 12 November 1996
287 - Change in situation or address of Registered Office 28 October 1996
288a - Notice of appointment of directors or secretaries 13 October 1996
288a - Notice of appointment of directors or secretaries 13 October 1996
RESOLUTIONS - N/A 09 October 1996
RESOLUTIONS - N/A 09 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 1996
288b - Notice of resignation of directors or secretaries 07 October 1996
288a - Notice of appointment of directors or secretaries 07 October 1996
288b - Notice of resignation of directors or secretaries 07 October 1996
395 - Particulars of a mortgage or charge 05 October 1996
395 - Particulars of a mortgage or charge 16 August 1996
363s - Annual Return 24 June 1996
288 - N/A 24 June 1996
288 - N/A 24 June 1996
288 - N/A 24 June 1996
AA - Annual Accounts 31 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 August 1995
395 - Particulars of a mortgage or charge 18 April 1995
395 - Particulars of a mortgage or charge 18 April 1995
AA - Annual Accounts 29 March 1995
288 - N/A 16 March 1995
288 - N/A 16 March 1995
288 - N/A 08 March 1995
288 - N/A 08 March 1995
288 - N/A 08 March 1995
363s - Annual Return 08 March 1995
395 - Particulars of a mortgage or charge 20 July 1994
288 - N/A 01 March 1994
AA - Annual Accounts 24 February 1994
363s - Annual Return 24 January 1994
288 - N/A 24 January 1994
288 - N/A 18 October 1993
395 - Particulars of a mortgage or charge 16 September 1993
395 - Particulars of a mortgage or charge 16 September 1993
288 - N/A 02 June 1993
363b - Annual Return 09 February 1993
AA - Annual Accounts 02 November 1992
288 - N/A 20 October 1992
395 - Particulars of a mortgage or charge 07 August 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 1992
363b - Annual Return 02 February 1992
AA - Annual Accounts 05 November 1991
MEM/ARTS - N/A 27 July 1991
CERTNM - Change of name certificate 25 June 1991
288 - N/A 25 April 1991
AA - Annual Accounts 15 November 1990
363a - Annual Return 15 November 1990
363 - Annual Return 20 February 1990
288 - N/A 09 January 1990
AA - Annual Accounts 11 December 1989
363 - Annual Return 07 February 1989
AA - Annual Accounts 10 November 1988
288 - N/A 15 July 1988
288 - N/A 28 April 1988
363 - Annual Return 29 February 1988
AA - Annual Accounts 14 October 1987
363 - Annual Return 17 July 1987
AA - Annual Accounts 10 October 1986
288 - N/A 05 August 1986
288 - N/A 24 May 1986
288a - Notice of appointment of directors or secretaries 22 August 1975
NEWINC - New incorporation documents 20 March 1946

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 05 November 1996 Fully Satisfied

N/A

Debenture 01 October 1996 Fully Satisfied

N/A

Chattel mortgage 15 August 1996 Fully Satisfied

N/A

Legal charge 18 April 1995 Fully Satisfied

N/A

Chattel mortgage 18 April 1995 Fully Satisfied

N/A

Guarantee and debenture 04 July 1994 Fully Satisfied

N/A

Chattel mortgage 06 September 1993 Fully Satisfied

N/A

Chattel mortgage 06 September 1993 Fully Satisfied

N/A

Guarantee and debenture 31 July 1992 Fully Satisfied

N/A

Letter of charge. 24 March 1987 Fully Satisfied

N/A

Letter of charge 28 April 1986 Fully Satisfied

N/A

Guarantee and debenture 03 January 1975 Fully Satisfied

N/A

Debenture 30 December 1950 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.