About

Registered Number: 03682904
Date of Incorporation: 14/12/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: The Workshop Units 1&2 Station Road, South Woodchester, Stroud, Gloucestershire, GL5 5EQ

 

Nigel Scotford Ltd was registered on 14 December 1998, it's status is listed as "Active". There is only one director listed for Nigel Scotford Ltd. We don't know the number of employees at Nigel Scotford Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
APEW, Roger John 14 December 1998 31 October 2006 1

Filing History

Document Type Date
MR04 - N/A 03 April 2020
CS01 - N/A 30 December 2019
AA - Annual Accounts 30 October 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 20 October 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 22 February 2016
CH01 - Change of particulars for director 02 November 2015
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 05 March 2012
CH01 - Change of particulars for director 05 March 2012
CH03 - Change of particulars for secretary 05 March 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 02 February 2011
CH01 - Change of particulars for director 02 February 2011
CH03 - Change of particulars for secretary 02 February 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 17 February 2010
AA - Annual Accounts 14 September 2009
395 - Particulars of a mortgage or charge 03 July 2009
395 - Particulars of a mortgage or charge 01 July 2009
395 - Particulars of a mortgage or charge 13 June 2009
395 - Particulars of a mortgage or charge 05 June 2009
395 - Particulars of a mortgage or charge 03 June 2009
395 - Particulars of a mortgage or charge 03 June 2009
288c - Notice of change of directors or secretaries or in their particulars 20 May 2009
363a - Annual Return 23 December 2008
287 - Change in situation or address of Registered Office 23 December 2008
AA - Annual Accounts 10 June 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 05 July 2007
363a - Annual Return 15 January 2007
MEM/ARTS - N/A 13 December 2006
CERTNM - Change of name certificate 24 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
288b - Notice of resignation of directors or secretaries 15 November 2006
288b - Notice of resignation of directors or secretaries 15 November 2006
AA - Annual Accounts 08 November 2006
363a - Annual Return 27 February 2006
288c - Notice of change of directors or secretaries or in their particulars 27 February 2006
AA - Annual Accounts 25 January 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
288b - Notice of resignation of directors or secretaries 16 January 2006
AA - Annual Accounts 21 February 2005
363s - Annual Return 22 December 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 24 November 2003
395 - Particulars of a mortgage or charge 10 April 2003
395 - Particulars of a mortgage or charge 08 April 2003
395 - Particulars of a mortgage or charge 21 January 2003
363s - Annual Return 09 January 2003
AA - Annual Accounts 09 January 2003
363s - Annual Return 08 March 2002
AA - Annual Accounts 25 October 2001
395 - Particulars of a mortgage or charge 24 September 2001
363s - Annual Return 05 January 2001
395 - Particulars of a mortgage or charge 30 October 2000
AA - Annual Accounts 22 August 2000
225 - Change of Accounting Reference Date 22 August 2000
363s - Annual Return 13 January 2000
288b - Notice of resignation of directors or secretaries 18 December 1998
288b - Notice of resignation of directors or secretaries 18 December 1998
288a - Notice of appointment of directors or secretaries 18 December 1998
288a - Notice of appointment of directors or secretaries 18 December 1998
288a - Notice of appointment of directors or secretaries 18 December 1998
NEWINC - New incorporation documents 14 December 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 29 June 2009 Outstanding

N/A

Mortgage 29 May 2009 Outstanding

N/A

Mortgage deed 29 May 2009 Outstanding

N/A

Mortgage 29 May 2009 Fully Satisfied

N/A

Mortgage 29 May 2009 Outstanding

N/A

Legal mortgage 02 April 2003 Outstanding

N/A

Legal mortgage 26 March 2003 Outstanding

N/A

Debenture 03 January 2003 Outstanding

N/A

Legal mortgage 17 September 2001 Outstanding

N/A

Mortgage debenture 19 October 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.