About

Registered Number: 04679003
Date of Incorporation: 26/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: The Haven, Church Lane, Wark, Hexham, Northumberland, NE48 3LX

 

R & H Scott Ltd was registered on 26 February 2003 with its registered office in Hexham in Northumberland, it's status is listed as "Active". This business has one director listed as Scott, Ann Helen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SCOTT, Ann Helen 26 February 2003 - 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 29 February 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 February 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 01 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 12 December 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 21 March 2007
AA - Annual Accounts 09 October 2006
363a - Annual Return 24 March 2006
AA - Annual Accounts 12 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2005
363s - Annual Return 11 March 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 08 March 2004
395 - Particulars of a mortgage or charge 07 October 2003
225 - Change of Accounting Reference Date 07 August 2003
288a - Notice of appointment of directors or secretaries 03 June 2003
288b - Notice of resignation of directors or secretaries 03 June 2003
288b - Notice of resignation of directors or secretaries 03 June 2003
287 - Change in situation or address of Registered Office 03 June 2003
288a - Notice of appointment of directors or secretaries 03 June 2003
NEWINC - New incorporation documents 26 February 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 06 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.