About

Registered Number: 04525723
Date of Incorporation: 04/09/2002 (21 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, it's status in the Companies House registry is set to "Active". The business has 3 directors.

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.