About

Registered Number: 03713415
Date of Incorporation: 15/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: 52 King George Road, South Shields, Tyne & Wear, NE34 0SU

 

Based in Tyne & Wear, Scott Inspect Ltd was established in 1999. The current directors of the company are listed as Scott, Michael, Scott, Wendy in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTT, Michael 03 March 1999 - 1
SCOTT, Wendy 03 March 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 18 February 2020
AA - Annual Accounts 09 August 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 13 June 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 04 September 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 22 February 2015
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 24 February 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 19 February 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 01 April 2011
CH01 - Change of particulars for director 01 April 2011
CH01 - Change of particulars for director 01 April 2011
CH03 - Change of particulars for secretary 01 April 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 03 August 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 21 May 2007
363s - Annual Return 27 February 2007
AA - Annual Accounts 11 September 2006
363s - Annual Return 28 March 2006
AA - Annual Accounts 19 September 2005
363s - Annual Return 02 March 2005
AA - Annual Accounts 16 June 2004
363s - Annual Return 01 March 2004
AA - Annual Accounts 30 August 2003
363s - Annual Return 27 February 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 19 February 2002
AA - Annual Accounts 11 June 2001
363s - Annual Return 09 February 2001
AA - Annual Accounts 08 May 2000
363s - Annual Return 28 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 1999
225 - Change of Accounting Reference Date 20 April 1999
MEM/ARTS - N/A 01 April 1999
288b - Notice of resignation of directors or secretaries 29 March 1999
288b - Notice of resignation of directors or secretaries 29 March 1999
288a - Notice of appointment of directors or secretaries 29 March 1999
288a - Notice of appointment of directors or secretaries 29 March 1999
287 - Change in situation or address of Registered Office 29 March 1999
RESOLUTIONS - N/A 25 March 1999
RESOLUTIONS - N/A 25 March 1999
RESOLUTIONS - N/A 25 March 1999
CERTNM - Change of name certificate 25 March 1999
NEWINC - New incorporation documents 15 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.