About

Registered Number: 03438655
Date of Incorporation: 24/09/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: 13 Westmill Road, Hitchin, Herts, SG5 2SB,

 

Founded in 1997, Scott Briscoe Ltd has its registered office in Hitchin in Herts, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORDLE, Sidney Clifford 24 September 1997 - 1
Secretary Name Appointed Resigned Total Appointments
DAVIS, Keith Donald 18 September 2002 - 1
FOSTER, Mark 28 January 2000 18 September 2002 1

Filing History

Document Type Date
AA - Annual Accounts 24 February 2020
CS01 - N/A 18 November 2019
AA - Annual Accounts 20 March 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 05 March 2018
CS01 - N/A 25 September 2017
AA - Annual Accounts 12 January 2017
CS01 - N/A 28 September 2016
AD01 - Change of registered office address 15 August 2016
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 10 November 2015
CH01 - Change of particulars for director 10 November 2015
AD01 - Change of registered office address 10 November 2015
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 08 October 2011
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 29 September 2010
AA - Annual Accounts 09 April 2010
AR01 - Annual Return 13 October 2009
287 - Change in situation or address of Registered Office 29 July 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 26 November 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 26 September 2007
AA - Annual Accounts 17 April 2007
363a - Annual Return 28 September 2006
AA - Annual Accounts 08 March 2006
288c - Notice of change of directors or secretaries or in their particulars 24 January 2006
363a - Annual Return 22 November 2005
288c - Notice of change of directors or secretaries or in their particulars 22 November 2005
AA - Annual Accounts 03 August 2005
363s - Annual Return 08 October 2004
AA - Annual Accounts 11 March 2004
363s - Annual Return 07 October 2003
363s - Annual Return 19 September 2003
AA - Annual Accounts 06 August 2003
AUD - Auditor's letter of resignation 10 May 2003
AUD - Auditor's letter of resignation 27 March 2003
363s - Annual Return 12 December 2002
288a - Notice of appointment of directors or secretaries 12 December 2002
AA - Annual Accounts 09 April 2002
363s - Annual Return 01 October 2001
AA - Annual Accounts 02 April 2001
363s - Annual Return 10 October 2000
288b - Notice of resignation of directors or secretaries 04 February 2000
288a - Notice of appointment of directors or secretaries 04 February 2000
363s - Annual Return 03 December 1999
AA - Annual Accounts 21 October 1999
AAMD - Amended Accounts 17 April 1999
AA - Annual Accounts 16 October 1998
363s - Annual Return 07 October 1998
288a - Notice of appointment of directors or secretaries 09 October 1997
288b - Notice of resignation of directors or secretaries 02 October 1997
288b - Notice of resignation of directors or secretaries 02 October 1997
288a - Notice of appointment of directors or secretaries 02 October 1997
287 - Change in situation or address of Registered Office 02 October 1997
NEWINC - New incorporation documents 24 September 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.