About

Registered Number: 02901216
Date of Incorporation: 22/02/1994 (30 years and 4 months ago)
Company Status: Active
Registered Address: Silver Birches, Tranwell Woods, Morpeth, Northumberland, NE61 6AQ

 

The Scribe Group Ltd was registered on 22 February 1994, it's status is listed as "Active". We don't know the number of employees at the organisation. Bacon, Adam John, Bacon, Sylvia Joy, Bacon, Louise Joy, Moss, Edward are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BACON, Adam John 18 February 2015 - 1
BACON, Sylvia Joy 01 January 2003 - 1
BACON, Louise Joy 07 July 2016 26 September 2016 1
MOSS, Edward 26 September 2016 08 October 2017 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
AA - Annual Accounts 08 August 2019
CS01 - N/A 29 July 2019
RESOLUTIONS - N/A 15 July 2019
MR04 - N/A 15 July 2019
MR04 - N/A 15 July 2019
MR04 - N/A 15 July 2019
MR04 - N/A 15 July 2019
MR04 - N/A 15 July 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 08 September 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 30 October 2017
TM01 - Termination of appointment of director 09 October 2017
CS01 - N/A 24 February 2017
AP01 - Appointment of director 28 September 2016
TM01 - Termination of appointment of director 28 September 2016
AA - Annual Accounts 15 July 2016
AP01 - Appointment of director 07 July 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 22 February 2015
AP01 - Appointment of director 18 February 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 19 November 2009
363a - Annual Return 01 March 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 11 December 2007
363a - Annual Return 01 March 2007
AA - Annual Accounts 29 November 2006
363a - Annual Return 24 February 2006
AA - Annual Accounts 15 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 May 2005
363s - Annual Return 25 February 2005
AA - Annual Accounts 19 November 2004
363s - Annual Return 28 February 2004
AA - Annual Accounts 29 November 2003
288a - Notice of appointment of directors or secretaries 27 November 2003
363s - Annual Return 10 March 2003
AA - Annual Accounts 05 December 2002
363s - Annual Return 29 April 2002
AA - Annual Accounts 03 December 2001
AA - Annual Accounts 30 March 2001
363s - Annual Return 09 March 2001
363s - Annual Return 02 March 2000
AA - Annual Accounts 22 December 1999
395 - Particulars of a mortgage or charge 24 June 1999
363s - Annual Return 21 April 1999
AA - Annual Accounts 23 December 1998
363s - Annual Return 24 March 1998
288b - Notice of resignation of directors or secretaries 19 March 1998
AA - Annual Accounts 07 January 1998
363s - Annual Return 03 March 1997
AA - Annual Accounts 23 December 1996
395 - Particulars of a mortgage or charge 08 October 1996
395 - Particulars of a mortgage or charge 08 October 1996
363a - Annual Return 17 September 1996
288 - N/A 05 September 1996
287 - Change in situation or address of Registered Office 23 August 1996
395 - Particulars of a mortgage or charge 22 August 1996
AA - Annual Accounts 22 December 1995
363x - Annual Return 11 May 1995
395 - Particulars of a mortgage or charge 19 August 1994
395 - Particulars of a mortgage or charge 13 August 1994
287 - Change in situation or address of Registered Office 16 June 1994
288 - N/A 11 March 1994
287 - Change in situation or address of Registered Office 11 March 1994
288 - N/A 11 March 1994
NEWINC - New incorporation documents 22 February 1994

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 15 June 1999 Fully Satisfied

N/A

Legal mortgage 25 September 1996 Fully Satisfied

N/A

Legal mortgage 25 September 1996 Fully Satisfied

N/A

Legal mortgage 19 August 1996 Fully Satisfied

N/A

Mortgage 18 August 1994 Fully Satisfied

N/A

Legal mortgage 09 August 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.