About

Registered Number: 06562042
Date of Incorporation: 10/04/2008 (16 years ago)
Company Status: Active
Registered Address: Griffins Court, 24-32 London Road, Newbury, Berkshire, RG14 1JX

 

Having been setup in 2008, Scott Tools Ltd have registered office in Newbury, Berkshire, it has a status of "Active". The business has one director listed at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NEEVES, Timothy John George 13 July 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 April 2020
CS01 - N/A 16 April 2020
AA - Annual Accounts 24 April 2019
CS01 - N/A 12 April 2019
CS01 - N/A 17 April 2018
AA - Annual Accounts 12 January 2018
CS01 - N/A 20 April 2017
AA - Annual Accounts 01 February 2017
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 18 April 2016
RESOLUTIONS - N/A 04 September 2015
SH06 - Notice of cancellation of shares 04 September 2015
SH06 - Notice of cancellation of shares 04 September 2015
SH03 - Return of purchase of own shares 04 September 2015
SH03 - Return of purchase of own shares 04 September 2015
TM01 - Termination of appointment of director 03 August 2015
MR01 - N/A 21 July 2015
AP03 - Appointment of secretary 13 July 2015
TM02 - Termination of appointment of secretary 13 July 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 07 April 2015
AD01 - Change of registered office address 10 September 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 02 April 2012
CH01 - Change of particulars for director 20 March 2012
AR01 - Annual Return 15 April 2011
RESOLUTIONS - N/A 01 February 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 06 May 2010
AA - Annual Accounts 03 January 2010
RESOLUTIONS - N/A 02 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 June 2009
288b - Notice of resignation of directors or secretaries 02 June 2009
288b - Notice of resignation of directors or secretaries 02 June 2009
288a - Notice of appointment of directors or secretaries 02 June 2009
363a - Annual Return 02 June 2009
225 - Change of Accounting Reference Date 14 November 2008
288a - Notice of appointment of directors or secretaries 14 July 2008
288a - Notice of appointment of directors or secretaries 14 July 2008
288a - Notice of appointment of directors or secretaries 14 July 2008
288a - Notice of appointment of directors or secretaries 14 July 2008
NEWINC - New incorporation documents 10 April 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 July 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.