Founded in 1990, Scott Dawson Advertising Ltd have registered office in Burnley, it's status is listed as "Active". We don't know the number of employees at this business. Scott Dawson Advertising Ltd has 7 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAWSON, John | 15 March 2006 | 29 June 2009 | 1 |
DAWSON, Kerry Ann | 24 February 1999 | 11 April 2006 | 1 |
SCOTT, Peter Walter | N/A | 24 February 1999 | 1 |
TASKER, Stephen John | 17 September 1998 | 24 February 1999 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHAMIM, Zahida | 20 January 2020 | - | 1 |
DAWSON, Murray John | 25 September 1996 | 01 March 2010 | 1 |
SMITH, Keith Alexander | 01 March 2010 | 20 January 2020 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 September 2020 | |
AA - Annual Accounts | 19 June 2020 | |
MR04 - N/A | 18 March 2020 | |
AP03 - Appointment of secretary | 17 March 2020 | |
TM02 - Termination of appointment of secretary | 17 March 2020 | |
CS01 - N/A | 12 September 2019 | |
AA - Annual Accounts | 28 March 2019 | |
MR01 - N/A | 13 March 2019 | |
CS01 - N/A | 13 September 2018 | |
PSC04 - N/A | 13 September 2018 | |
AA - Annual Accounts | 28 March 2018 | |
CH01 - Change of particulars for director | 27 January 2018 | |
CS01 - N/A | 06 September 2017 | |
PSC04 - N/A | 24 July 2017 | |
AA - Annual Accounts | 28 March 2017 | |
CS01 - N/A | 14 September 2016 | |
AA - Annual Accounts | 30 March 2016 | |
AR01 - Annual Return | 30 September 2015 | |
AA - Annual Accounts | 01 December 2014 | |
AR01 - Annual Return | 24 September 2014 | |
AA01 - Change of accounting reference date | 13 December 2013 | |
AA - Annual Accounts | 03 October 2013 | |
CH01 - Change of particulars for director | 17 September 2013 | |
CH01 - Change of particulars for director | 12 September 2013 | |
AR01 - Annual Return | 06 September 2013 | |
AA - Annual Accounts | 24 September 2012 | |
AR01 - Annual Return | 24 September 2012 | |
AR01 - Annual Return | 27 September 2011 | |
AA - Annual Accounts | 21 September 2011 | |
AAMD - Amended Accounts | 13 December 2010 | |
TM02 - Termination of appointment of secretary | 11 October 2010 | |
AR01 - Annual Return | 21 September 2010 | |
AA - Annual Accounts | 15 September 2010 | |
MG01 - Particulars of a mortgage or charge | 09 June 2010 | |
AP03 - Appointment of secretary | 04 March 2010 | |
MG01 - Particulars of a mortgage or charge | 27 January 2010 | |
AA - Annual Accounts | 28 September 2009 | |
363a - Annual Return | 17 September 2009 | |
288b - Notice of resignation of directors or secretaries | 17 September 2009 | |
395 - Particulars of a mortgage or charge | 04 September 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 September 2009 | |
395 - Particulars of a mortgage or charge | 03 September 2009 | |
363s - Annual Return | 05 November 2008 | |
AA - Annual Accounts | 30 October 2008 | |
AA - Annual Accounts | 27 October 2007 | |
363s - Annual Return | 22 September 2007 | |
288b - Notice of resignation of directors or secretaries | 30 November 2006 | |
363s - Annual Return | 09 October 2006 | |
AA - Annual Accounts | 10 August 2006 | |
288a - Notice of appointment of directors or secretaries | 30 June 2006 | |
395 - Particulars of a mortgage or charge | 24 June 2006 | |
225 - Change of Accounting Reference Date | 01 June 2006 | |
288b - Notice of resignation of directors or secretaries | 17 May 2006 | |
AA - Annual Accounts | 15 May 2006 | |
288a - Notice of appointment of directors or secretaries | 26 April 2006 | |
363s - Annual Return | 08 September 2005 | |
AA - Annual Accounts | 18 May 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 December 2004 | |
363s - Annual Return | 01 October 2004 | |
AA - Annual Accounts | 05 July 2004 | |
RESOLUTIONS - N/A | 23 October 2003 | |
169 - Return by a company purchasing its own shares | 23 October 2003 | |
363s - Annual Return | 16 September 2003 | |
AA - Annual Accounts | 27 March 2003 | |
363s - Annual Return | 21 November 2002 | |
AA - Annual Accounts | 16 April 2002 | |
363s - Annual Return | 04 October 2001 | |
AA - Annual Accounts | 14 February 2001 | |
363s - Annual Return | 09 October 2000 | |
AA - Annual Accounts | 26 January 2000 | |
363s - Annual Return | 21 September 1999 | |
288b - Notice of resignation of directors or secretaries | 11 March 1999 | |
288a - Notice of appointment of directors or secretaries | 03 March 1999 | |
288b - Notice of resignation of directors or secretaries | 03 March 1999 | |
AA - Annual Accounts | 01 March 1999 | |
395 - Particulars of a mortgage or charge | 09 February 1999 | |
395 - Particulars of a mortgage or charge | 07 November 1998 | |
288a - Notice of appointment of directors or secretaries | 13 October 1998 | |
363s - Annual Return | 22 September 1998 | |
287 - Change in situation or address of Registered Office | 20 July 1998 | |
RESOLUTIONS - N/A | 15 July 1998 | |
RESOLUTIONS - N/A | 15 July 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 July 1998 | |
123 - Notice of increase in nominal capital | 15 July 1998 | |
225 - Change of Accounting Reference Date | 15 July 1998 | |
RESOLUTIONS - N/A | 05 June 1998 | |
MEM/ARTS - N/A | 05 June 1998 | |
AA - Annual Accounts | 01 October 1997 | |
363s - Annual Return | 12 September 1997 | |
AA - Annual Accounts | 30 January 1997 | |
288b - Notice of resignation of directors or secretaries | 13 October 1996 | |
288a - Notice of appointment of directors or secretaries | 13 October 1996 | |
363s - Annual Return | 30 September 1996 | |
AA - Annual Accounts | 23 February 1996 | |
363s - Annual Return | 12 September 1995 | |
AA - Annual Accounts | 20 December 1994 | |
363s - Annual Return | 22 November 1994 | |
AA - Annual Accounts | 17 November 1993 | |
363s - Annual Return | 28 September 1993 | |
AUD - Auditor's letter of resignation | 11 May 1993 | |
AA - Annual Accounts | 17 February 1993 | |
363s - Annual Return | 22 October 1992 | |
AUD - Auditor's letter of resignation | 28 July 1992 | |
AA - Annual Accounts | 16 February 1992 | |
363b - Annual Return | 19 September 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 March 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 27 March 1991 | |
CERTNM - Change of name certificate | 27 September 1990 | |
RESOLUTIONS - N/A | 19 September 1990 | |
MEM/ARTS - N/A | 19 September 1990 | |
287 - Change in situation or address of Registered Office | 19 September 1990 | |
288 - N/A | 19 September 1990 | |
NEWINC - New incorporation documents | 05 September 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 March 2019 | Outstanding |
N/A |
Legal mortgage | 28 May 2010 | Outstanding |
N/A |
Legal mortgage | 27 August 2009 | Fully Satisfied |
N/A |
Debenture | 26 August 2009 | Outstanding |
N/A |
Legal mortgage | 23 June 2006 | Outstanding |
N/A |
Legal mortgage | 03 February 1999 | Fully Satisfied |
N/A |