About

Registered Number: 03486166
Date of Incorporation: 24/12/1997 (26 years and 3 months ago)
Company Status: Active
Registered Address: Unit 3 Captain Clarke Road, Hyde, Cheshire, SK14 4QG

 

Having been setup in 1997, Scott Doors Ltd has its registered office in Cheshire, it's status is listed as "Active". Scott, David Alexander, Scott, Kathryn, Scott, Stephen Anthony, Barber, Paul, Scott, Kenneth are listed as directors of the business. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTT, David Alexander 27 February 2001 - 1
SCOTT, Kathryn 01 November 1999 - 1
SCOTT, Stephen Anthony 10 June 2015 - 1
BARBER, Paul 24 December 1997 26 February 2015 1
SCOTT, Kenneth 24 December 1997 05 January 2002 1

Filing History

Document Type Date
CS01 - N/A 03 January 2020
AA - Annual Accounts 05 November 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 06 November 2018
SH06 - Notice of cancellation of shares 19 February 2018
SH03 - Return of purchase of own shares 19 February 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 02 November 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 01 November 2016
AR01 - Annual Return 20 January 2016
CH01 - Change of particulars for director 20 January 2016
AA - Annual Accounts 30 October 2015
AP01 - Appointment of director 10 June 2015
TM01 - Termination of appointment of director 02 March 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 04 November 2014
RESOLUTIONS - N/A 28 January 2014
SH10 - Notice of particulars of variation of rights attached to shares 28 January 2014
SH08 - Notice of name or other designation of class of shares 28 January 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 16 January 2012
CH01 - Change of particulars for director 16 January 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 18 January 2008
AA - Annual Accounts 07 November 2007
363a - Annual Return 10 January 2007
353 - Register of members 10 January 2007
AA - Annual Accounts 28 November 2006
287 - Change in situation or address of Registered Office 14 August 2006
363a - Annual Return 09 March 2006
288c - Notice of change of directors or secretaries or in their particulars 09 March 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 25 October 2004
363s - Annual Return 27 January 2004
AA - Annual Accounts 07 October 2003
363s - Annual Return 24 January 2003
AA - Annual Accounts 14 November 2002
288b - Notice of resignation of directors or secretaries 31 October 2002
363s - Annual Return 23 January 2002
AA - Annual Accounts 25 July 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
363s - Annual Return 09 January 2001
AA - Annual Accounts 21 November 2000
395 - Particulars of a mortgage or charge 23 August 2000
363s - Annual Return 24 December 1999
288a - Notice of appointment of directors or secretaries 12 November 1999
AA - Annual Accounts 14 October 1999
363a - Annual Return 18 February 1999
363(353) - N/A 18 February 1999
288c - Notice of change of directors or secretaries or in their particulars 18 February 1999
288c - Notice of change of directors or secretaries or in their particulars 18 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 1999
225 - Change of Accounting Reference Date 21 October 1998
395 - Particulars of a mortgage or charge 16 October 1998
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 23 February 1998
353a - Register of members in non-legible form 23 February 1998
288b - Notice of resignation of directors or secretaries 13 January 1998
288b - Notice of resignation of directors or secretaries 13 January 1998
288a - Notice of appointment of directors or secretaries 13 January 1998
288a - Notice of appointment of directors or secretaries 13 January 1998
288a - Notice of appointment of directors or secretaries 13 January 1998
NEWINC - New incorporation documents 24 December 1997

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 21 August 2000 Outstanding

N/A

Charge over credit balances 29 September 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.