About

Registered Number: 04606250
Date of Incorporation: 02/12/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: Unit 9, 97-101 Peregrine Road, Hainault Business Park, Ilford, IG6 3XH,

 

Having been setup in 2002, Scott-hire Ltd are based in Ilford, it has a status of "Active". We don't know the number of employees at this business. The companies directors are listed as Coldwell, Joanne Louise, Selner, Shelley Ruth, Beauchamp, Donna, Collison, Donald, Farrow, Scott Edward.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEAUCHAMP, Donna 01 July 2014 01 July 2014 1
COLLISON, Donald 23 April 2009 02 July 2014 1
FARROW, Scott Edward 02 December 2002 01 June 2004 1
Secretary Name Appointed Resigned Total Appointments
COLDWELL, Joanne Louise 01 March 2008 01 July 2014 1
SELNER, Shelley Ruth 01 June 2004 01 March 2008 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
AA - Annual Accounts 31 October 2019
AA01 - Change of accounting reference date 30 September 2019
CS01 - N/A 08 July 2019
AAMD - Amended Accounts 30 November 2018
AA - Annual Accounts 30 September 2018
CS01 - N/A 05 July 2018
MR04 - N/A 06 February 2018
MR04 - N/A 06 February 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 30 August 2017
AD01 - Change of registered office address 06 March 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 15 September 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 07 July 2014
TM01 - Termination of appointment of director 07 July 2014
AP01 - Appointment of director 03 July 2014
TM01 - Termination of appointment of director 03 July 2014
TM01 - Termination of appointment of director 03 July 2014
AP01 - Appointment of director 03 July 2014
AP01 - Appointment of director 03 July 2014
SH01 - Return of Allotment of shares 01 July 2014
TM02 - Termination of appointment of secretary 01 July 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 07 December 2012
TM01 - Termination of appointment of director 02 October 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 29 September 2011
MG01 - Particulars of a mortgage or charge 20 July 2011
CH01 - Change of particulars for director 27 April 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 19 October 2009
395 - Particulars of a mortgage or charge 18 September 2009
288a - Notice of appointment of directors or secretaries 24 April 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 20 May 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
288b - Notice of resignation of directors or secretaries 20 March 2008
AA - Annual Accounts 01 March 2008
288c - Notice of change of directors or secretaries or in their particulars 17 December 2007
363a - Annual Return 17 December 2007
363a - Annual Return 06 December 2006
AA - Annual Accounts 05 October 2006
AA - Annual Accounts 05 October 2006
363a - Annual Return 06 June 2006
363s - Annual Return 14 February 2005
288b - Notice of resignation of directors or secretaries 14 February 2005
AA - Annual Accounts 08 February 2005
288b - Notice of resignation of directors or secretaries 26 January 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
363s - Annual Return 25 February 2004
288a - Notice of appointment of directors or secretaries 08 February 2003
288a - Notice of appointment of directors or secretaries 08 February 2003
288b - Notice of resignation of directors or secretaries 05 December 2002
288b - Notice of resignation of directors or secretaries 05 December 2002
NEWINC - New incorporation documents 02 December 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 14 July 2011 Fully Satisfied

N/A

Debenture 08 September 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.