About

Registered Number: 04432708
Date of Incorporation: 07/05/2002 (22 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 27/02/2018 (7 years and 2 months ago)
Registered Address: 7 Oaktree Crescent, Cockermouth, Cumbria, CA13 9HR,

 

Having been setup in 2002, John L C Scott Ltd are based in Cockermouth in Cumbria.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTT, John 10 May 2002 - 1
SCOTT, Susan 10 May 2002 01 April 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 February 2018
CS01 - N/A 03 October 2017
SOAS(A) - Striking-off action suspended (Section 652A) 12 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 18 July 2017
DS01 - Striking off application by a company 05 July 2017
AA - Annual Accounts 12 June 2017
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 19 May 2016
AD01 - Change of registered office address 19 May 2016
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 12 May 2013
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 11 July 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 02 June 2010
CH01 - Change of particulars for director 02 June 2010
TM01 - Termination of appointment of director 02 June 2010
AA - Annual Accounts 19 November 2009
363a - Annual Return 30 June 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 13 May 2008
AA - Annual Accounts 07 November 2007
363a - Annual Return 31 July 2007
AA - Annual Accounts 18 May 2006
363a - Annual Return 15 May 2006
225 - Change of Accounting Reference Date 25 April 2006
AA - Annual Accounts 16 June 2005
363s - Annual Return 27 May 2005
AA - Annual Accounts 26 July 2004
363s - Annual Return 19 May 2004
AA - Annual Accounts 05 June 2003
363s - Annual Return 05 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2002
225 - Change of Accounting Reference Date 20 June 2002
288a - Notice of appointment of directors or secretaries 20 June 2002
288a - Notice of appointment of directors or secretaries 20 June 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
NEWINC - New incorporation documents 07 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.