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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 21 August 2000 | Outstanding |
N/A |
Charge over credit balances | 29 September 1998 | Outstanding |
N/A |