About

Registered Number: 04525723
Date of Incorporation: 04/09/2002 (22 years and 7 months ago)
Company Status: Active
Registered Address: Hikenield House, Icknield Way, Andover, Hampshire, SP10 5RG,

 

Established in 2002, Scotty's Tooling Ltd have registered office in Andover in Hampshire, it has a status of "Active". The current directors of the company are listed as Woolgrove, Pamela, Woolgrove, Alistair Eric, Woolgrove, Catherine Jane in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOLGROVE, Alistair Eric 04 September 2002 - 1
Secretary Name Appointed Resigned Total Appointments
WOOLGROVE, Pamela 17 January 2007 - 1
WOOLGROVE, Catherine Jane 12 September 2002 17 January 2007 1

Filing History

Document Type Date
CH03 - Change of particulars for secretary 24 July 2020
CH01 - Change of particulars for director 24 July 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 10 September 2019
CS01 - N/A 13 September 2018
AD01 - Change of registered office address 13 September 2018
AD01 - Change of registered office address 13 September 2018
AA - Annual Accounts 20 July 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 01 August 2017
AA - Annual Accounts 23 September 2016
CS01 - N/A 09 September 2016
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 13 June 2013
AD01 - Change of registered office address 16 October 2012
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 14 October 2010
AA - Annual Accounts 20 May 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 18 September 2009
363a - Annual Return 16 October 2008
AA - Annual Accounts 10 June 2008
287 - Change in situation or address of Registered Office 30 April 2008
363a - Annual Return 11 September 2007
288c - Notice of change of directors or secretaries or in their particulars 03 September 2007
AA - Annual Accounts 02 June 2007
288b - Notice of resignation of directors or secretaries 17 February 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
363a - Annual Return 21 September 2006
AA - Annual Accounts 31 July 2006
363a - Annual Return 05 September 2005
288c - Notice of change of directors or secretaries or in their particulars 05 September 2005
288c - Notice of change of directors or secretaries or in their particulars 05 September 2005
AA - Annual Accounts 28 June 2005
363s - Annual Return 07 September 2004
AA - Annual Accounts 01 June 2004
363s - Annual Return 29 August 2003
AA - Annual Accounts 30 July 2003
288b - Notice of resignation of directors or secretaries 09 October 2002
288a - Notice of appointment of directors or secretaries 09 October 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
RESOLUTIONS - N/A 17 September 2002
RESOLUTIONS - N/A 17 September 2002
RESOLUTIONS - N/A 17 September 2002
225 - Change of Accounting Reference Date 17 September 2002
287 - Change in situation or address of Registered Office 17 September 2002
288b - Notice of resignation of directors or secretaries 17 September 2002
288b - Notice of resignation of directors or secretaries 17 September 2002
NEWINC - New incorporation documents 04 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.