About

Registered Number: 01052875
Date of Incorporation: 03/05/1972 (52 years ago)
Company Status: Active
Registered Address: Guilden Sutton Lane No 86, Guilden Sutton, Chester, Cheshire, CH3 7EX

 

Based in Chester, Scott Closures International Ltd was setup in 1972, it has a status of "Active". Duffell, Andrew Michael, Bookless, Paul Anthony, Corporate Finance Advisors Limited, Finance Financial Services Limited, Lea, Andrew William, Milford, Kevin, Preston, John Michael, Scott, Martin Roy, Scott, Nigel Philip, Tipple, Nigel John are listed as the directors of the company. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUFFELL, Andrew Michael 03 September 2007 - 1
BOOKLESS, Paul Anthony 28 January 1994 23 March 1995 1
CORPORATE FINANCE ADVISORS LIMITED 30 July 2002 10 April 2003 1
FINANCE FINANCIAL SERVICES LIMITED 30 July 2002 10 April 2003 1
LEA, Andrew William 12 October 1998 30 July 2002 1
MILFORD, Kevin 04 May 1995 23 August 1996 1
PRESTON, John Michael 28 January 1994 12 October 1998 1
SCOTT, Martin Roy N/A 28 January 1994 1
SCOTT, Nigel Philip N/A 28 January 1994 1
TIPPLE, Nigel John 08 May 1996 30 July 2002 1

Filing History

Document Type Date
AA - Annual Accounts 04 August 2020
CS01 - N/A 23 January 2020
AA - Annual Accounts 02 May 2019
TM01 - Termination of appointment of director 02 May 2019
AP01 - Appointment of director 31 January 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 02 May 2018
TM01 - Termination of appointment of director 26 April 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 08 May 2017
CS01 - N/A 17 January 2017
AP01 - Appointment of director 10 August 2016
AP01 - Appointment of director 10 August 2016
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 12 May 2015
AP01 - Appointment of director 27 March 2015
AP01 - Appointment of director 26 March 2015
AP01 - Appointment of director 26 March 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 02 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 March 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 29 April 2010
RESOLUTIONS - N/A 25 February 2010
MG01 - Particulars of a mortgage or charge 25 February 2010
AR01 - Annual Return 19 January 2010
CH03 - Change of particulars for secretary 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 03 June 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 03 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 2008
395 - Particulars of a mortgage or charge 10 April 2008
395 - Particulars of a mortgage or charge 10 April 2008
363a - Annual Return 27 February 2008
288a - Notice of appointment of directors or secretaries 07 September 2007
288a - Notice of appointment of directors or secretaries 07 September 2007
AA - Annual Accounts 11 June 2007
363s - Annual Return 16 January 2007
AA - Annual Accounts 06 June 2006
363s - Annual Return 11 January 2006
AA - Annual Accounts 07 June 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 03 June 2004
AA - Annual Accounts 03 June 2004
363s - Annual Return 12 January 2004
395 - Particulars of a mortgage or charge 05 December 2003
395 - Particulars of a mortgage or charge 12 November 2003
225 - Change of Accounting Reference Date 30 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 2003
288b - Notice of resignation of directors or secretaries 03 June 2003
288b - Notice of resignation of directors or secretaries 03 June 2003
288a - Notice of appointment of directors or secretaries 03 June 2003
288a - Notice of appointment of directors or secretaries 03 June 2003
287 - Change in situation or address of Registered Office 27 May 2003
363s - Annual Return 24 January 2003
AA - Annual Accounts 15 November 2002
288b - Notice of resignation of directors or secretaries 22 August 2002
288b - Notice of resignation of directors or secretaries 22 August 2002
288a - Notice of appointment of directors or secretaries 22 August 2002
288b - Notice of resignation of directors or secretaries 22 August 2002
288a - Notice of appointment of directors or secretaries 22 August 2002
363s - Annual Return 08 February 2002
AA - Annual Accounts 06 September 2001
RESOLUTIONS - N/A 04 July 2001
RESOLUTIONS - N/A 04 July 2001
RESOLUTIONS - N/A 04 July 2001
363s - Annual Return 29 January 2001
AA - Annual Accounts 14 August 2000
CERTNM - Change of name certificate 01 August 2000
363s - Annual Return 28 January 2000
AA - Annual Accounts 28 July 1999
363s - Annual Return 26 February 1999
395 - Particulars of a mortgage or charge 05 December 1998
225 - Change of Accounting Reference Date 03 December 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 November 1998
288a - Notice of appointment of directors or secretaries 05 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 1998
AA - Annual Accounts 23 October 1998
395 - Particulars of a mortgage or charge 22 October 1998
395 - Particulars of a mortgage or charge 16 October 1998
RESOLUTIONS - N/A 18 April 1998
MEM/ARTS - N/A 18 April 1998
395 - Particulars of a mortgage or charge 05 March 1998
363s - Annual Return 09 February 1998
AA - Annual Accounts 23 July 1997
363s - Annual Return 09 January 1997
AA - Annual Accounts 31 October 1996
288 - N/A 23 May 1996
288 - N/A 23 May 1996
363b - Annual Return 20 February 1996
288 - N/A 06 February 1996
AA - Annual Accounts 13 July 1995
288 - N/A 06 July 1995
288 - N/A 07 June 1995
288 - N/A 19 April 1995
AA - Annual Accounts 05 January 1995
363s - Annual Return 05 January 1995
RESOLUTIONS - N/A 23 March 1994
RESOLUTIONS - N/A 23 March 1994
288 - N/A 23 March 1994
288 - N/A 23 March 1994
288 - N/A 23 March 1994
AUD - Auditor's letter of resignation 23 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 1994
123 - Notice of increase in nominal capital 23 March 1994
AA - Annual Accounts 20 January 1994
363s - Annual Return 20 January 1994
395 - Particulars of a mortgage or charge 12 August 1993
363s - Annual Return 22 January 1993
AA - Annual Accounts 21 January 1993
363s - Annual Return 17 January 1992
AA - Annual Accounts 05 September 1991
395 - Particulars of a mortgage or charge 01 August 1991
363a - Annual Return 27 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 1990
AA - Annual Accounts 15 November 1990
169 - Return by a company purchasing its own shares 01 May 1990
RESOLUTIONS - N/A 10 April 1990
288 - N/A 10 April 1990
363 - Annual Return 26 March 1990
AA - Annual Accounts 06 December 1989
288 - N/A 08 February 1989
363 - Annual Return 08 February 1989
AA - Annual Accounts 13 December 1988
288 - N/A 27 October 1988
AA - Annual Accounts 27 April 1988
363 - Annual Return 19 April 1988
AA - Annual Accounts 10 December 1986
363 - Annual Return 10 December 1986
NEWINC - New incorporation documents 03 May 1972

Mortgages & Charges

Description Date Status Charge by
Debenture 18 February 2010 Fully Satisfied

N/A

Legal charge 05 April 2008 Outstanding

N/A

Debenture 05 April 2008 Outstanding

N/A

Legal charge 25 November 2003 Fully Satisfied

N/A

Debenture 31 October 2003 Fully Satisfied

N/A

Legal charge 02 December 1998 Fully Satisfied

N/A

Debenture 09 October 1998 Fully Satisfied

N/A

Debenture 09 October 1998 Fully Satisfied

N/A

Debenture 27 February 1998 Fully Satisfied

N/A

Debenture 11 August 1993 Fully Satisfied

N/A

Legal mortgage 24 July 1991 Fully Satisfied

N/A

Debenture 29 June 1982 Fully Satisfied

N/A

Legal charge 07 November 1977 Fully Satisfied

N/A

Single debenture 03 August 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.