About

Registered Number: 01297833
Date of Incorporation: 09/02/1977 (47 years and 2 months ago)
Company Status: Active
Registered Address: Seymour Chambers, 92 London Road, Liverpool, Merseyside, L3 5NW,

 

D.G. Scroggie Ltd was established in 1977. We do not know the number of employees at the company. There are 7 directors listed as Williams, Ian, Morris, David John, Perry, Ronald Gerard, Scroggie, David George, Scroggie, Ian David, Scroggie, Jacqueline, Scroggie, Marjorie for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Ian 07 February 2000 - 1
MORRIS, David John 07 February 2000 10 January 2003 1
PERRY, Ronald Gerard 07 February 2000 10 February 2014 1
SCROGGIE, David George N/A 15 December 1998 1
SCROGGIE, Ian David 04 September 1998 07 February 2000 1
SCROGGIE, Jacqueline 04 September 1998 07 February 2000 1
SCROGGIE, Marjorie N/A 07 February 2000 1

Filing History

Document Type Date
CS01 - N/A 03 October 2019
AA - Annual Accounts 07 May 2019
AA - Annual Accounts 07 May 2019
AA01 - Change of accounting reference date 07 February 2019
AA01 - Change of accounting reference date 22 November 2018
CS01 - N/A 13 September 2018
AD01 - Change of registered office address 12 June 2018
AA - Annual Accounts 30 October 2017
CH01 - Change of particulars for director 23 October 2017
CS01 - N/A 23 October 2017
AD01 - Change of registered office address 18 January 2017
AA - Annual Accounts 12 October 2016
CS01 - N/A 10 October 2016
DISS40 - Notice of striking-off action discontinued 20 January 2016
GAZ1 - First notification of strike-off action in London Gazette 19 January 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 15 October 2014
TM01 - Termination of appointment of director 11 February 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 28 October 2010
CH01 - Change of particulars for director 28 October 2010
CH01 - Change of particulars for director 28 October 2010
AA - Annual Accounts 06 July 2010
AR01 - Annual Return 16 November 2009
AA - Annual Accounts 18 September 2009
363a - Annual Return 22 October 2008
288c - Notice of change of directors or secretaries or in their particulars 20 October 2008
AA - Annual Accounts 22 April 2008
363s - Annual Return 22 September 2007
AA - Annual Accounts 18 September 2007
363s - Annual Return 20 September 2006
AA - Annual Accounts 26 May 2006
363s - Annual Return 25 October 2005
AA - Annual Accounts 15 July 2005
363s - Annual Return 03 November 2004
288c - Notice of change of directors or secretaries or in their particulars 03 November 2004
AA - Annual Accounts 13 May 2004
AA - Annual Accounts 12 September 2003
363s - Annual Return 12 September 2003
288b - Notice of resignation of directors or secretaries 23 May 2003
288c - Notice of change of directors or secretaries or in their particulars 31 October 2002
288a - Notice of appointment of directors or secretaries 19 September 2002
AA - Annual Accounts 19 September 2002
363s - Annual Return 03 September 2002
363s - Annual Return 23 August 2001
AA - Annual Accounts 01 May 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
288b - Notice of resignation of directors or secretaries 02 February 2001
288b - Notice of resignation of directors or secretaries 02 February 2001
363s - Annual Return 13 December 2000
288a - Notice of appointment of directors or secretaries 04 December 2000
288a - Notice of appointment of directors or secretaries 04 December 2000
288a - Notice of appointment of directors or secretaries 04 December 2000
287 - Change in situation or address of Registered Office 24 November 2000
AA - Annual Accounts 11 May 2000
AA - Annual Accounts 14 December 1999
363s - Annual Return 01 September 1999
288b - Notice of resignation of directors or secretaries 08 February 1999
288a - Notice of appointment of directors or secretaries 24 September 1998
288a - Notice of appointment of directors or secretaries 24 September 1998
363s - Annual Return 24 September 1998
AA - Annual Accounts 23 June 1998
AA - Annual Accounts 08 December 1997
363s - Annual Return 03 September 1997
AA - Annual Accounts 25 November 1996
363s - Annual Return 04 September 1996
AA - Annual Accounts 18 December 1995
363s - Annual Return 14 September 1995
AA - Annual Accounts 28 September 1994
363s - Annual Return 19 September 1994
363s - Annual Return 14 September 1993
AA - Annual Accounts 11 June 1993
363s - Annual Return 21 September 1992
AA - Annual Accounts 02 June 1992
363b - Annual Return 07 October 1991
AA - Annual Accounts 27 June 1991
AA - Annual Accounts 10 September 1990
363 - Annual Return 10 September 1990
AA - Annual Accounts 30 June 1989
363 - Annual Return 30 June 1989
AA - Annual Accounts 23 June 1988
363 - Annual Return 23 June 1988
AA - Annual Accounts 24 September 1987
AA - Annual Accounts 24 January 1987
363 - Annual Return 24 January 1987
NEWINC - New incorporation documents 09 February 1977

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.