About

Registered Number: 02537297
Date of Incorporation: 05/09/1990 (34 years and 7 months ago)
Company Status: Active
Registered Address: Dawson Court, Billington Road Estate, Burnley, Lancashire, BB11 5BW

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.