About

Registered Number: 06831854
Date of Incorporation: 27/02/2009 (15 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 8 months ago)
Registered Address: Edinburgh House, 1-5 Bellevue Road, Clevedon, Avon, BS21 7NP

 

Established in 2009, Maskell Scott Financial Management Ltd are based in Clevedon, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASKELL, Gary Nigel 09 March 2009 - 1
MASKELL, Tracey Ann 09 March 2009 - 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 27 February 2009 27 February 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 21 April 2020
DS01 - Striking off application by a company 08 April 2020
CS01 - N/A 03 March 2020
AA - Annual Accounts 28 January 2020
AA01 - Change of accounting reference date 29 November 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 12 November 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 13 October 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 24 November 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 07 July 2014
AD01 - Change of registered office address 27 May 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 28 March 2012
CH01 - Change of particulars for director 27 March 2012
CH01 - Change of particulars for director 27 March 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 25 November 2010
AA01 - Change of accounting reference date 23 November 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
288c - Notice of change of directors or secretaries or in their particulars 16 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 March 2009
288a - Notice of appointment of directors or secretaries 13 March 2009
288a - Notice of appointment of directors or secretaries 13 March 2009
288b - Notice of resignation of directors or secretaries 10 March 2009
288b - Notice of resignation of directors or secretaries 10 March 2009
NEWINC - New incorporation documents 27 February 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.