About

Registered Number: 04929496
Date of Incorporation: 10/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 78 Montrose Avenue, Welling, Kent, DA16 2QY

 

Scott Mortgage Service Ltd was registered on 10 October 2003. The companies directors are Scott, Mark Thomas, Scott, Tracey.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTT, Tracey 01 November 2003 04 January 2008 1
Secretary Name Appointed Resigned Total Appointments
SCOTT, Mark Thomas 01 November 2003 06 November 2014 1

Filing History

Document Type Date
CS01 - N/A 16 October 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 26 August 2016
DISS40 - Notice of striking-off action discontinued 04 November 2015
AR01 - Annual Return 03 November 2015
GAZ1 - First notification of strike-off action in London Gazette 03 November 2015
AA - Annual Accounts 31 October 2015
AR01 - Annual Return 07 November 2014
TM02 - Termination of appointment of secretary 07 November 2014
DISS40 - Notice of striking-off action discontinued 29 October 2014
AA - Annual Accounts 28 October 2014
GAZ1 - First notification of strike-off action in London Gazette 28 October 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 04 October 2010
AA - Annual Accounts 19 November 2009
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 09 November 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 28 August 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
363s - Annual Return 21 December 2007
AA - Annual Accounts 28 August 2007
363s - Annual Return 14 November 2006
AA - Annual Accounts 30 August 2006
363s - Annual Return 15 March 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 28 October 2004
288a - Notice of appointment of directors or secretaries 14 November 2003
288a - Notice of appointment of directors or secretaries 14 November 2003
287 - Change in situation or address of Registered Office 14 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2003
288b - Notice of resignation of directors or secretaries 16 October 2003
288b - Notice of resignation of directors or secretaries 16 October 2003
NEWINC - New incorporation documents 10 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.