About

Registered Number: 03429542
Date of Incorporation: 04/09/1997 (27 years and 7 months ago)
Company Status: Active
Registered Address: 3 Bramhall Place, Storey's Bar Road, Peterborough, Cambridgeshire, PE1 5YS,

 

Based in Peterborough in Cambridgeshire, Russell Scott Renovation Ltd was registered on 04 September 1997, it's status at Companies House is "Active". There are 2 directors listed for the organisation. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTT, Helene Monica 04 September 1997 03 May 2016 1
SCOTT, Russell 04 September 1997 03 May 2016 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2019
CS01 - N/A 16 September 2019
AD01 - Change of registered office address 15 March 2019
PSC05 - N/A 15 March 2019
AA - Annual Accounts 29 September 2018
CS01 - N/A 06 September 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 12 September 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 15 September 2016
AA01 - Change of accounting reference date 24 June 2016
TM01 - Termination of appointment of director 06 May 2016
TM02 - Termination of appointment of secretary 06 May 2016
AP01 - Appointment of director 06 May 2016
TM01 - Termination of appointment of director 06 May 2016
AP01 - Appointment of director 06 May 2016
AR01 - Annual Return 07 September 2015
CH01 - Change of particulars for director 07 September 2015
CH01 - Change of particulars for director 07 September 2015
CH03 - Change of particulars for secretary 07 September 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 06 September 2012
AD01 - Change of registered office address 18 June 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
AA - Annual Accounts 23 March 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 16 May 2009
363a - Annual Return 12 September 2008
AA - Annual Accounts 05 April 2008
363a - Annual Return 06 September 2007
AA - Annual Accounts 31 May 2007
363a - Annual Return 24 October 2006
AA - Annual Accounts 11 May 2006
363a - Annual Return 15 September 2005
AA - Annual Accounts 14 April 2005
363s - Annual Return 17 September 2004
AA - Annual Accounts 21 April 2004
363s - Annual Return 09 September 2003
AA - Annual Accounts 12 March 2003
363s - Annual Return 06 September 2002
AA - Annual Accounts 04 January 2002
363s - Annual Return 07 September 2001
AA - Annual Accounts 22 March 2001
363s - Annual Return 22 September 2000
AA - Annual Accounts 22 March 2000
363s - Annual Return 03 September 1999
AA - Annual Accounts 05 March 1999
363s - Annual Return 16 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 1997
288b - Notice of resignation of directors or secretaries 08 September 1997
NEWINC - New incorporation documents 04 September 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.