About

Registered Number: 03956030
Date of Incorporation: 24/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Wheely Down Garages, Warnford, Southampton, Hampshire, SO32 3LG

 

Established in 2000, D J Scott Garden Machinery Ltd are based in Southampton in Hampshire, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Scott, Darren John, Scott, Brenda Elizabeth, Scott, David John for the organisation in the Companies House registry. We do not know the number of employees at D J Scott Garden Machinery Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTT, Darren John 28 April 2002 - 1
SCOTT, Brenda Elizabeth 24 March 2000 02 May 2018 1
SCOTT, David John 24 March 2000 02 May 2018 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
CS01 - N/A 08 April 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 19 October 2018
CH01 - Change of particulars for director 10 October 2018
CH01 - Change of particulars for director 10 October 2018
SH03 - Return of purchase of own shares 07 June 2018
SH06 - Notice of cancellation of shares 04 June 2018
TM01 - Termination of appointment of director 14 May 2018
TM01 - Termination of appointment of director 14 May 2018
PSC01 - N/A 14 May 2018
PSC07 - N/A 14 May 2018
PSC07 - N/A 14 May 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 29 March 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 25 March 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 22 July 2008
AA - Annual Accounts 07 January 2008
363s - Annual Return 01 April 2007
AA - Annual Accounts 29 January 2007
363s - Annual Return 31 March 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 01 April 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 30 March 2004
AA - Annual Accounts 19 January 2004
363s - Annual Return 10 April 2003
AA - Annual Accounts 15 January 2003
288a - Notice of appointment of directors or secretaries 17 April 2002
363s - Annual Return 05 April 2002
AA - Annual Accounts 27 January 2002
363s - Annual Return 20 April 2001
288b - Notice of resignation of directors or secretaries 30 March 2000
288b - Notice of resignation of directors or secretaries 30 March 2000
288a - Notice of appointment of directors or secretaries 30 March 2000
288a - Notice of appointment of directors or secretaries 30 March 2000
NEWINC - New incorporation documents 24 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.