About

Registered Number: 04663971
Date of Incorporation: 12/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: The Old Barn, Ball Lane, Tackley, Kidlington, Oxfordshire, OX5 3AG

 

Based in Oxfordshire, Robert Scott Publishing Ltd was setup in 2003. The companies directors are listed as Bass, Pam, Barrett, Claire Jane, Barrett, Claire Jane, Lucas, Claire Elaine, Powell, Karen Patricia, Scott, Robert William at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRETT, Claire Jane 29 April 2013 - 1
SCOTT, Robert William 12 February 2003 30 September 2016 1
Secretary Name Appointed Resigned Total Appointments
BASS, Pam 14 February 2017 - 1
BARRETT, Claire Jane 01 March 2010 29 April 2013 1
LUCAS, Claire Elaine 26 September 2005 28 February 2010 1
POWELL, Karen Patricia 12 February 2003 23 September 2005 1

Filing History

Document Type Date
AA - Annual Accounts 16 December 2019
CS01 - N/A 21 November 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 16 November 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 20 December 2017
AP03 - Appointment of secretary 27 February 2017
CS01 - N/A 25 February 2017
AA - Annual Accounts 20 December 2016
TM01 - Termination of appointment of director 17 October 2016
AR01 - Annual Return 11 March 2016
SH01 - Return of Allotment of shares 14 December 2015
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 12 November 2013
TM02 - Termination of appointment of secretary 29 April 2013
AP01 - Appointment of director 29 April 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AP03 - Appointment of secretary 09 March 2010
TM02 - Termination of appointment of secretary 09 March 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 20 February 2009
288c - Notice of change of directors or secretaries or in their particulars 20 February 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 21 September 2007
363a - Annual Return 28 February 2007
AA - Annual Accounts 04 September 2006
363a - Annual Return 02 March 2006
AA - Annual Accounts 16 November 2005
288b - Notice of resignation of directors or secretaries 19 October 2005
288a - Notice of appointment of directors or secretaries 19 October 2005
363s - Annual Return 14 March 2005
AA - Annual Accounts 13 September 2004
363s - Annual Return 20 February 2004
225 - Change of Accounting Reference Date 27 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2003
288b - Notice of resignation of directors or secretaries 19 February 2003
288b - Notice of resignation of directors or secretaries 19 February 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
287 - Change in situation or address of Registered Office 19 February 2003
NEWINC - New incorporation documents 12 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.