About

Registered Number: 04725280
Date of Incorporation: 07/04/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 07/02/2017 (7 years and 4 months ago)
Registered Address: BISHOP FLEMING, 2nd Floor Stratus House Emperor Way Exeter Business Park, Exeter, Devon, EX1 3QS

 

Established in 2003, Scott Trawlers (Plymouth) Ltd are based in Devon. We don't know the number of employees at Scott Trawlers (Plymouth) Ltd. The current directors of the company are Portmann, Teresa Charlotte, Scott, Ben Anthony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PORTMANN, Teresa Charlotte 01 August 2011 - 1
SCOTT, Ben Anthony 20 January 2010 01 August 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 February 2017
2.24B - N/A 25 November 2016
2.35B - N/A 07 November 2016
2.24B - N/A 06 May 2016
2.31B - N/A 01 December 2015
2.24B - N/A 18 November 2015
2.24B - N/A 07 May 2015
2.24B - N/A 06 November 2014
2.31B - N/A 06 November 2014
2.24B - N/A 01 May 2014
2.31B - N/A 01 May 2014
2.24B - N/A 05 December 2013
F2.18 - N/A 29 July 2013
2.17B - N/A 19 July 2013
AD01 - Change of registered office address 24 May 2013
2.12B - N/A 23 May 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 06 January 2013
DISS40 - Notice of striking-off action discontinued 11 August 2012
AR01 - Annual Return 09 August 2012
GAZ1 - First notification of strike-off action in London Gazette 07 August 2012
TM02 - Termination of appointment of secretary 25 January 2012
AD01 - Change of registered office address 20 January 2012
TM01 - Termination of appointment of director 17 January 2012
AA - Annual Accounts 01 December 2011
RESOLUTIONS - N/A 23 August 2011
AP01 - Appointment of director 23 August 2011
TM01 - Termination of appointment of director 23 August 2011
MISC - Miscellaneous document 12 August 2011
AR01 - Annual Return 20 May 2011
CH04 - Change of particulars for corporate secretary 20 May 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 07 May 2010
AA - Annual Accounts 01 February 2010
AP01 - Appointment of director 22 January 2010
TM01 - Termination of appointment of director 08 January 2010
MG01 - Particulars of a mortgage or charge 12 November 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 26 February 2009
AA - Annual Accounts 01 August 2008
363a - Annual Return 30 May 2008
225 - Change of Accounting Reference Date 08 January 2008
AA - Annual Accounts 17 October 2007
363s - Annual Return 24 July 2007
287 - Change in situation or address of Registered Office 21 January 2007
CERTNM - Change of name certificate 10 January 2007
AA - Annual Accounts 04 August 2006
363s - Annual Return 28 June 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
395 - Particulars of a mortgage or charge 17 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 December 2005
395 - Particulars of a mortgage or charge 17 September 2005
287 - Change in situation or address of Registered Office 08 September 2005
AA - Annual Accounts 09 August 2005
363s - Annual Return 15 July 2005
363s - Annual Return 09 June 2004
225 - Change of Accounting Reference Date 02 March 2004
395 - Particulars of a mortgage or charge 13 November 2003
395 - Particulars of a mortgage or charge 06 November 2003
MEM/ARTS - N/A 31 July 2003
CERTNM - Change of name certificate 22 July 2003
288a - Notice of appointment of directors or secretaries 18 July 2003
287 - Change in situation or address of Registered Office 17 July 2003
288b - Notice of resignation of directors or secretaries 17 July 2003
288b - Notice of resignation of directors or secretaries 17 July 2003
288a - Notice of appointment of directors or secretaries 17 July 2003
NEWINC - New incorporation documents 07 April 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 10 November 2009 Outstanding

N/A

Statutory mortgage 12 December 2005 Outstanding

N/A

Statutory mortgage 09 September 2005 Fully Satisfied

N/A

Statutory mortgage 11 November 2003 Outstanding

N/A

Debenture 30 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.