About

Registered Number: 03372193
Date of Incorporation: 16/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: 42 Church Road, Hale Village, Liverpool, L24 4BA,

 

Established in 1997, Scott Contractors Ltd have registered office in Liverpool, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. This business has 3 directors listed as Scott, Jayne Alexandra, Scott, Margaret, Scott, Anthony at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTT, Anthony 16 May 1997 26 November 2007 1
Secretary Name Appointed Resigned Total Appointments
SCOTT, Jayne Alexandra 26 November 2007 - 1
SCOTT, Margaret 16 May 1997 26 November 2007 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
AA - Annual Accounts 25 February 2020
CS01 - N/A 18 May 2019
CH03 - Change of particulars for secretary 15 May 2019
CH01 - Change of particulars for director 15 May 2019
MR04 - N/A 25 April 2019
MR04 - N/A 22 April 2019
MR04 - N/A 22 April 2019
MR04 - N/A 22 April 2019
MR04 - N/A 22 April 2019
MR04 - N/A 22 April 2019
AA - Annual Accounts 18 February 2019
AD01 - Change of registered office address 09 January 2019
CS01 - N/A 15 May 2018
AA - Annual Accounts 19 February 2018
CS01 - N/A 12 May 2017
AA - Annual Accounts 21 December 2016
MR04 - N/A 05 November 2016
MR04 - N/A 05 November 2016
MR04 - N/A 05 November 2016
MR04 - N/A 29 May 2016
MR04 - N/A 29 May 2016
MR04 - N/A 29 May 2016
MR04 - N/A 29 May 2016
MR04 - N/A 29 May 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 23 May 2013
MR01 - N/A 03 May 2013
MR01 - N/A 03 May 2013
MR01 - N/A 03 May 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
MG01 - Particulars of a mortgage or charge 14 May 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 06 June 2009
AA - Annual Accounts 16 February 2009
363s - Annual Return 20 August 2008
AA - Annual Accounts 19 February 2008
169 - Return by a company purchasing its own shares 19 December 2007
RESOLUTIONS - N/A 06 December 2007
RESOLUTIONS - N/A 06 December 2007
288a - Notice of appointment of directors or secretaries 05 December 2007
288b - Notice of resignation of directors or secretaries 28 November 2007
288b - Notice of resignation of directors or secretaries 28 November 2007
363s - Annual Return 19 June 2007
AA - Annual Accounts 14 December 2006
363s - Annual Return 20 June 2006
395 - Particulars of a mortgage or charge 03 March 2006
395 - Particulars of a mortgage or charge 03 March 2006
395 - Particulars of a mortgage or charge 03 March 2006
AA - Annual Accounts 05 December 2005
395 - Particulars of a mortgage or charge 20 September 2005
395 - Particulars of a mortgage or charge 20 September 2005
395 - Particulars of a mortgage or charge 19 July 2005
363s - Annual Return 23 June 2005
AA - Annual Accounts 17 March 2005
363s - Annual Return 07 May 2004
AA - Annual Accounts 07 February 2004
395 - Particulars of a mortgage or charge 31 October 2003
395 - Particulars of a mortgage or charge 05 August 2003
363s - Annual Return 23 May 2003
395 - Particulars of a mortgage or charge 08 April 2003
AA - Annual Accounts 12 March 2003
363s - Annual Return 02 July 2002
AA - Annual Accounts 21 November 2001
363s - Annual Return 15 May 2001
287 - Change in situation or address of Registered Office 10 May 2001
395 - Particulars of a mortgage or charge 31 January 2001
AA - Annual Accounts 10 January 2001
363s - Annual Return 07 June 2000
AA - Annual Accounts 14 January 2000
RESOLUTIONS - N/A 29 December 1999
363s - Annual Return 20 July 1999
AA - Annual Accounts 08 December 1998
RESOLUTIONS - N/A 16 November 1998
RESOLUTIONS - N/A 16 November 1998
363s - Annual Return 09 June 1998
288a - Notice of appointment of directors or secretaries 05 June 1997
288a - Notice of appointment of directors or secretaries 29 May 1997
288a - Notice of appointment of directors or secretaries 29 May 1997
287 - Change in situation or address of Registered Office 29 May 1997
287 - Change in situation or address of Registered Office 25 May 1997
288b - Notice of resignation of directors or secretaries 25 May 1997
288b - Notice of resignation of directors or secretaries 25 May 1997
NEWINC - New incorporation documents 16 May 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 April 2013 Fully Satisfied

N/A

A registered charge 24 April 2013 Fully Satisfied

N/A

A registered charge 15 April 2013 Fully Satisfied

N/A

Mortgage 10 May 2010 Fully Satisfied

N/A

Mortgage 24 February 2006 Fully Satisfied

N/A

Mortgage 24 February 2006 Fully Satisfied

N/A

Mortgage 24 February 2006 Fully Satisfied

N/A

Mortgage 16 September 2005 Fully Satisfied

N/A

Mortgage deed 16 September 2005 Fully Satisfied

N/A

Debenture 12 July 2005 Fully Satisfied

N/A

Mortgage 20 October 2003 Fully Satisfied

N/A

Mortgage deed 31 July 2003 Fully Satisfied

N/A

Mortgage deed 04 April 2003 Fully Satisfied

N/A

Mortgage 29 January 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.