About

Registered Number: 07886426
Date of Incorporation: 19/12/2011 (12 years and 4 months ago)
Company Status: Active
Registered Address: Sitka House, Sitka Drive, Shrewsbury Business Park, Shrewsbury, SY2 6LG

 

Scott & Newman Holdings Ltd was registered on 19 December 2011, it's status is listed as "Active". We do not know the number of employees at the organisation. The organisation has 3 directors listed as Jones, Richard Kevin, Horton, David, Owen, David Raymond in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OWEN, David Raymond 19 December 2011 31 December 2015 1
Secretary Name Appointed Resigned Total Appointments
JONES, Richard Kevin 01 January 2015 - 1
HORTON, David 19 December 2011 30 December 2014 1

Filing History

Document Type Date
RESOLUTIONS - N/A 23 September 2020
RESOLUTIONS - N/A 23 September 2020
MA - Memorandum and Articles 23 September 2020
SH01 - Return of Allotment of shares 23 September 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 29 December 2019
SH01 - Return of Allotment of shares 23 August 2019
RESOLUTIONS - N/A 22 August 2019
AA - Annual Accounts 22 February 2019
PSC04 - N/A 22 January 2019
PSC01 - N/A 22 January 2019
RESOLUTIONS - N/A 08 January 2019
RESOLUTIONS - N/A 08 January 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 January 2019
SH19 - Statement of capital 08 January 2019
CAP-SS - N/A 08 January 2019
SH01 - Return of Allotment of shares 08 January 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 16 February 2018
CS01 - N/A 19 December 2017
CS01 - N/A 03 January 2017
AP01 - Appointment of director 03 January 2017
AA - Annual Accounts 22 November 2016
SH01 - Return of Allotment of shares 25 August 2016
RESOLUTIONS - N/A 22 August 2016
AA - Annual Accounts 01 April 2016
AR01 - Annual Return 14 January 2016
AP03 - Appointment of secretary 14 January 2016
TM01 - Termination of appointment of director 13 January 2016
TM01 - Termination of appointment of director 13 January 2016
AA - Annual Accounts 19 February 2015
AR01 - Annual Return 30 December 2014
TM02 - Termination of appointment of secretary 30 December 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 07 January 2014
CH03 - Change of particulars for secretary 07 January 2014
AA - Annual Accounts 27 March 2013
AA01 - Change of accounting reference date 27 March 2013
AR01 - Annual Return 16 January 2013
AD01 - Change of registered office address 27 December 2012
SH01 - Return of Allotment of shares 10 January 2012
NEWINC - New incorporation documents 19 December 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.