About

Registered Number: 02109764
Date of Incorporation: 12/03/1987 (37 years and 1 month ago)
Company Status: Active
Registered Address: Delmont Hotel, 18-20 Blenheim Terrace, Scarborough, North Yorkshire, YO12 7HE

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.