About

Registered Number: 05461212
Date of Incorporation: 24/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: Alegria Grand View Avenue, Biggin Hill, Westerham, Kent, TN16 3XB

 

Based in Westerham in Kent, Scotts Automotive Services Ltd was setup in 2005, it's status at Companies House is "Active". The business has 2 directors listed as Meloy, Helen, Meloy, Scott Robert at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MELOY, Scott Robert 29 June 2005 - 1
Secretary Name Appointed Resigned Total Appointments
MELOY, Helen 29 June 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 July 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 09 September 2019
CS01 - N/A 18 October 2018
AA - Annual Accounts 21 August 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 06 September 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 30 June 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 20 August 2013
MR01 - N/A 02 July 2013
AR01 - Annual Return 01 July 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 23 August 2012
AD01 - Change of registered office address 11 July 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 29 March 2012
AD01 - Change of registered office address 28 March 2012
AD01 - Change of registered office address 10 January 2012
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AA - Annual Accounts 07 August 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 22 May 2008
AA - Annual Accounts 12 September 2007
363a - Annual Return 30 May 2007
AA - Annual Accounts 20 January 2007
363s - Annual Return 09 June 2006
288a - Notice of appointment of directors or secretaries 27 July 2005
288a - Notice of appointment of directors or secretaries 27 July 2005
288b - Notice of resignation of directors or secretaries 27 July 2005
288b - Notice of resignation of directors or secretaries 27 July 2005
CERTNM - Change of name certificate 04 July 2005
NEWINC - New incorporation documents 24 May 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 July 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.