Scott-hamlin Ltd was founded on 12 March 1987 with its registered office in Scarborough in North Yorkshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Scott-hamlin Ltd. The current directors of the company are listed as Scott, Harold, Scott, Joy Elizabeth, Scott, Matthew Stuart, Scott, Tyfanwy Kay, Baxter, John Wilson, Shrive, Colin Stanley, Shrive, Timothy John, Westwood, Robin Alan in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SCOTT, Harold | 19 January 2004 | - | 1 |
SCOTT, Joy Elizabeth | 19 January 2004 | - | 1 |
SCOTT, Matthew Stuart | 14 January 2016 | - | 1 |
SCOTT, Tyfanwy Kay | 14 January 2016 | - | 1 |
BAXTER, John Wilson | 10 March 1998 | 19 January 2004 | 1 |
SHRIVE, Colin Stanley | N/A | 19 January 2004 | 1 |
SHRIVE, Timothy John | N/A | 19 January 2004 | 1 |
WESTWOOD, Robin Alan | N/A | 01 August 1992 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 February 2020 | |
AA - Annual Accounts | 25 October 2019 | |
CS01 - N/A | 04 February 2019 | |
AA - Annual Accounts | 19 November 2018 | |
CH01 - Change of particulars for director | 10 April 2018 | |
CS01 - N/A | 02 February 2018 | |
AA - Annual Accounts | 17 November 2017 | |
CS01 - N/A | 07 February 2017 | |
AA - Annual Accounts | 24 November 2016 | |
CH01 - Change of particulars for director | 25 February 2016 | |
CH01 - Change of particulars for director | 25 February 2016 | |
AR01 - Annual Return | 02 February 2016 | |
AP01 - Appointment of director | 15 January 2016 | |
AP01 - Appointment of director | 14 January 2016 | |
AA - Annual Accounts | 26 October 2015 | |
AR01 - Annual Return | 02 February 2015 | |
AA - Annual Accounts | 01 October 2014 | |
AR01 - Annual Return | 05 February 2014 | |
AA - Annual Accounts | 10 October 2013 | |
AR01 - Annual Return | 07 February 2013 | |
AA - Annual Accounts | 20 November 2012 | |
AR01 - Annual Return | 14 February 2012 | |
AA - Annual Accounts | 06 December 2011 | |
AR01 - Annual Return | 15 February 2011 | |
AA - Annual Accounts | 02 November 2010 | |
AR01 - Annual Return | 25 February 2010 | |
AA - Annual Accounts | 12 October 2009 | |
363a - Annual Return | 08 April 2009 | |
AA - Annual Accounts | 14 October 2008 | |
363a - Annual Return | 21 May 2008 | |
AA - Annual Accounts | 13 September 2007 | |
363a - Annual Return | 15 February 2007 | |
AA - Annual Accounts | 14 September 2006 | |
CERTNM - Change of name certificate | 12 September 2006 | |
363s - Annual Return | 13 February 2006 | |
AA - Annual Accounts | 09 September 2005 | |
363s - Annual Return | 09 February 2005 | |
AA - Annual Accounts | 26 October 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 March 2004 | |
363s - Annual Return | 27 February 2004 | |
288a - Notice of appointment of directors or secretaries | 03 February 2004 | |
395 - Particulars of a mortgage or charge | 28 January 2004 | |
RESOLUTIONS - N/A | 26 January 2004 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 26 January 2004 | |
288b - Notice of resignation of directors or secretaries | 26 January 2004 | |
288b - Notice of resignation of directors or secretaries | 26 January 2004 | |
288b - Notice of resignation of directors or secretaries | 26 January 2004 | |
288a - Notice of appointment of directors or secretaries | 26 January 2004 | |
395 - Particulars of a mortgage or charge | 23 January 2004 | |
AA - Annual Accounts | 23 December 2003 | |
363s - Annual Return | 21 February 2003 | |
AA - Annual Accounts | 30 January 2003 | |
363s - Annual Return | 28 February 2002 | |
AA - Annual Accounts | 10 January 2002 | |
363s - Annual Return | 22 February 2001 | |
AA - Annual Accounts | 31 October 2000 | |
363s - Annual Return | 11 February 2000 | |
AA - Annual Accounts | 15 November 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 June 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 June 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 June 1999 | |
395 - Particulars of a mortgage or charge | 28 May 1999 | |
395 - Particulars of a mortgage or charge | 27 April 1999 | |
363s - Annual Return | 23 February 1999 | |
AA - Annual Accounts | 30 December 1998 | |
288a - Notice of appointment of directors or secretaries | 08 April 1998 | |
363s - Annual Return | 13 February 1998 | |
AA - Annual Accounts | 07 January 1998 | |
RESOLUTIONS - N/A | 06 March 1997 | |
RESOLUTIONS - N/A | 06 March 1997 | |
363s - Annual Return | 06 March 1997 | |
AA - Annual Accounts | 27 November 1996 | |
363s - Annual Return | 23 February 1996 | |
AA - Annual Accounts | 28 November 1995 | |
363s - Annual Return | 07 February 1995 | |
AA - Annual Accounts | 14 December 1994 | |
363s - Annual Return | 18 February 1994 | |
AA - Annual Accounts | 19 December 1993 | |
363s - Annual Return | 31 January 1993 | |
AA - Annual Accounts | 14 January 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 April 1992 | |
AA - Annual Accounts | 13 April 1992 | |
123 - Notice of increase in nominal capital | 25 March 1992 | |
363b - Annual Return | 13 March 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 December 1991 | |
288 - N/A | 25 September 1991 | |
AA - Annual Accounts | 23 May 1991 | |
395 - Particulars of a mortgage or charge | 16 May 1991 | |
395 - Particulars of a mortgage or charge | 16 May 1991 | |
363a - Annual Return | 06 March 1991 | |
AA - Annual Accounts | 20 April 1990 | |
363 - Annual Return | 01 March 1990 | |
395 - Particulars of a mortgage or charge | 09 November 1988 | |
AA - Annual Accounts | 24 October 1988 | |
287 - Change in situation or address of Registered Office | 24 October 1988 | |
363 - Annual Return | 11 October 1988 | |
RESOLUTIONS - N/A | 29 September 1988 | |
PUC 2 - N/A | 29 September 1988 | |
123 - Notice of increase in nominal capital | 29 September 1988 | |
288 - N/A | 27 September 1988 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 25 September 1987 | |
NEWINC - New incorporation documents | 12 March 1987 | |
CERTINC - N/A | 12 March 1987 | |
288 - N/A | 12 March 1987 | |
287 - Change in situation or address of Registered Office | 12 March 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage deed | 26 January 2004 | Outstanding |
N/A |
Legal and general charge | 19 January 2004 | Outstanding |
N/A |
Legal mortgage | 26 May 1999 | Fully Satisfied |
N/A |
Legal charge | 23 April 1999 | Fully Satisfied |
N/A |
Legal charge | 01 May 1991 | Fully Satisfied |
N/A |
Debenture | 01 May 1991 | Fully Satisfied |
N/A |
Legal charge | 25 October 1988 | Fully Satisfied |
N/A |