About

Registered Number: 06335005
Date of Incorporation: 06/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: Great Lakes Insurance Se Plantation Place, 30 Fenchurch Street, London, EC3M 3AJ,

 

Scout Moor Group Ltd was registered on 06 August 2007. Beattie, Andrew Stuart Hugh, Eliatamby, Sanjit Allen, Henderson, Derek Patrick Stewart, Riley, Daimon Mark are the current directors of this business. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BEATTIE, Andrew Stuart Hugh 20 August 2019 - 1
ELIATAMBY, Sanjit Allen 13 December 2012 24 March 2016 1
HENDERSON, Derek Patrick Stewart 26 August 2016 20 August 2019 1
RILEY, Daimon Mark 24 March 2016 26 August 2016 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
AD04 - Change of location of company records to the registered office 19 August 2020
CH03 - Change of particulars for secretary 17 January 2020
CS01 - N/A 20 August 2019
AD01 - Change of registered office address 20 August 2019
AP03 - Appointment of secretary 20 August 2019
TM02 - Termination of appointment of secretary 20 August 2019
AA - Annual Accounts 16 August 2019
AD04 - Change of location of company records to the registered office 06 August 2019
CS01 - N/A 07 August 2018
AA - Annual Accounts 03 July 2018
TM01 - Termination of appointment of director 01 May 2018
AP01 - Appointment of director 01 May 2018
CS01 - N/A 04 September 2017
AA - Annual Accounts 30 May 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 May 2017
TM01 - Termination of appointment of director 13 March 2017
TM01 - Termination of appointment of director 13 March 2017
AP03 - Appointment of secretary 06 September 2016
TM02 - Termination of appointment of secretary 05 September 2016
CS01 - N/A 11 August 2016
AA - Annual Accounts 15 July 2016
AP03 - Appointment of secretary 05 April 2016
TM02 - Termination of appointment of secretary 05 April 2016
AD01 - Change of registered office address 15 March 2016
SH01 - Return of Allotment of shares 15 September 2015
AR01 - Annual Return 07 August 2015
CH03 - Change of particulars for secretary 07 August 2015
AP01 - Appointment of director 03 August 2015
AA - Annual Accounts 07 July 2015
TM01 - Termination of appointment of director 04 June 2015
RESOLUTIONS - N/A 06 May 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 May 2015
SH19 - Statement of capital 06 May 2015
CAP-SS - N/A 06 May 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 January 2015
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 22 July 2014
AP01 - Appointment of director 19 March 2014
AP01 - Appointment of director 19 March 2014
AP01 - Appointment of director 01 October 2013
TM01 - Termination of appointment of director 01 October 2013
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 09 August 2013
AA01 - Change of accounting reference date 14 December 2012
AP03 - Appointment of secretary 13 December 2012
TM02 - Termination of appointment of secretary 13 December 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 November 2012
AD01 - Change of registered office address 23 November 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 November 2012
AP01 - Appointment of director 01 November 2012
SH10 - Notice of particulars of variation of rights attached to shares 30 October 2012
SH08 - Notice of name or other designation of class of shares 30 October 2012
RESOLUTIONS - N/A 25 October 2012
TM01 - Termination of appointment of director 25 October 2012
CC04 - Statement of companies objects 25 October 2012
AP01 - Appointment of director 07 September 2012
AP01 - Appointment of director 07 September 2012
RESOLUTIONS - N/A 05 September 2012
SH01 - Return of Allotment of shares 05 September 2012
TM01 - Termination of appointment of director 24 August 2012
TM01 - Termination of appointment of director 24 August 2012
TM01 - Termination of appointment of director 24 August 2012
TM01 - Termination of appointment of director 24 August 2012
AD01 - Change of registered office address 24 August 2012
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 27 June 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 08 August 2011
AP01 - Appointment of director 19 January 2011
TM01 - Termination of appointment of director 12 January 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 06 August 2010
TM01 - Termination of appointment of director 05 August 2010
AP01 - Appointment of director 05 August 2010
MEM/ARTS - N/A 24 May 2010
RESOLUTIONS - N/A 22 February 2010
CERTNM - Change of name certificate 18 February 2010
CONNOT - N/A 18 February 2010
AP01 - Appointment of director 11 February 2010
AP01 - Appointment of director 11 February 2010
TM01 - Termination of appointment of director 10 February 2010
TM01 - Termination of appointment of director 10 February 2010
TM01 - Termination of appointment of director 10 February 2010
RESOLUTIONS - N/A 08 February 2010
SH08 - Notice of name or other designation of class of shares 08 February 2010
AA - Annual Accounts 19 January 2010
TM01 - Termination of appointment of director 22 October 2009
363a - Annual Return 07 August 2009
CERTNM - Change of name certificate 07 July 2009
288c - Notice of change of directors or secretaries or in their particulars 07 May 2009
288c - Notice of change of directors or secretaries or in their particulars 29 April 2009
AA - Annual Accounts 12 January 2009
RESOLUTIONS - N/A 12 November 2008
363a - Annual Return 06 August 2008
CERTNM - Change of name certificate 08 July 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
RESOLUTIONS - N/A 05 November 2007
RESOLUTIONS - N/A 05 November 2007
RESOLUTIONS - N/A 05 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 2007
123 - Notice of increase in nominal capital 05 November 2007
225 - Change of Accounting Reference Date 21 August 2007
NEWINC - New incorporation documents 06 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.