About

Registered Number: 03817971
Date of Incorporation: 02/08/1999 (25 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 05/04/2016 (9 years ago)
Registered Address: Greta Hall, Main Street, Keswick, Cumbria, CA12 5NH

 

Founded in 1999, The Scotty & Lulu Partnership Ltd are based in Cumbria, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this company. The companies director is Ligertwood, Scott.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIGERTWOOD, Scott 02 August 1999 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 January 2016
DS01 - Striking off application by a company 11 January 2016
AA - Annual Accounts 02 January 2016
TM01 - Termination of appointment of director 16 December 2015
TM01 - Termination of appointment of director 16 December 2015
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 30 August 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 08 August 2010
CH01 - Change of particulars for director 08 August 2010
AA - Annual Accounts 10 January 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 21 November 2008
363a - Annual Return 23 September 2008
AA - Annual Accounts 20 December 2007
363s - Annual Return 18 October 2007
AA - Annual Accounts 24 January 2007
363s - Annual Return 02 November 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 14 September 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 21 January 2005
363s - Annual Return 17 September 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 02 September 2003
288b - Notice of resignation of directors or secretaries 25 January 2003
288a - Notice of appointment of directors or secretaries 25 January 2003
AA - Annual Accounts 25 January 2003
363s - Annual Return 30 August 2002
AA - Annual Accounts 25 January 2002
363s - Annual Return 15 October 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 08 September 2000
225 - Change of Accounting Reference Date 07 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 1999
288b - Notice of resignation of directors or secretaries 06 September 1999
288b - Notice of resignation of directors or secretaries 06 September 1999
288a - Notice of appointment of directors or secretaries 06 September 1999
288a - Notice of appointment of directors or secretaries 06 September 1999
288a - Notice of appointment of directors or secretaries 06 September 1999
NEWINC - New incorporation documents 02 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.