About

Registered Number: 03324674
Date of Incorporation: 26/02/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: Scout Headquarters, 60-68 Trippet Lane, Sheffield, South Yorkshire, S1 4EL

 

The Scout & Guide Shop Ltd was founded on 26 February 1997 with its registered office in Sheffield, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CULL, Alan Stewartson 12 May 1997 - 1
LASHMAR, John Charles 02 February 2001 - 1
STEVENSON, Peter John 16 October 1997 - 1
OATES, Anthony Michael 16 October 1997 02 February 2001 1
RYLANDS, Peter Francis Bernard 14 March 1997 12 May 1997 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Edward James 14 March 1997 12 May 1997 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 19 November 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 23 September 2009
MEM/ARTS - N/A 21 July 2009
CERTNM - Change of name certificate 15 July 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 20 March 2008
288c - Notice of change of directors or secretaries or in their particulars 20 March 2008
288c - Notice of change of directors or secretaries or in their particulars 20 March 2008
288c - Notice of change of directors or secretaries or in their particulars 20 March 2008
AA - Annual Accounts 14 January 2008
363s - Annual Return 24 March 2007
AA - Annual Accounts 01 November 2006
363s - Annual Return 07 March 2006
AA - Annual Accounts 18 October 2005
363s - Annual Return 24 February 2005
AA - Annual Accounts 27 September 2004
363s - Annual Return 27 February 2004
AA - Annual Accounts 11 September 2003
363s - Annual Return 28 February 2003
AA - Annual Accounts 15 October 2002
363s - Annual Return 20 February 2002
AA - Annual Accounts 13 September 2001
363s - Annual Return 17 April 2001
288b - Notice of resignation of directors or secretaries 20 February 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
AA - Annual Accounts 07 November 2000
363s - Annual Return 01 March 2000
AA - Annual Accounts 05 October 1999
395 - Particulars of a mortgage or charge 24 September 1999
363s - Annual Return 01 March 1999
AA - Annual Accounts 01 July 1998
363s - Annual Return 20 March 1998
RESOLUTIONS - N/A 13 November 1997
RESOLUTIONS - N/A 13 November 1997
RESOLUTIONS - N/A 13 November 1997
RESOLUTIONS - N/A 13 November 1997
RESOLUTIONS - N/A 13 November 1997
RESOLUTIONS - N/A 13 November 1997
225 - Change of Accounting Reference Date 05 November 1997
288a - Notice of appointment of directors or secretaries 30 October 1997
288a - Notice of appointment of directors or secretaries 30 October 1997
288a - Notice of appointment of directors or secretaries 29 May 1997
288a - Notice of appointment of directors or secretaries 29 May 1997
288b - Notice of resignation of directors or secretaries 29 May 1997
288b - Notice of resignation of directors or secretaries 29 May 1997
RESOLUTIONS - N/A 08 April 1997
MEM/ARTS - N/A 08 April 1997
MEM/ARTS - N/A 01 April 1997
CERTNM - Change of name certificate 21 March 1997
288b - Notice of resignation of directors or secretaries 20 March 1997
288b - Notice of resignation of directors or secretaries 20 March 1997
288a - Notice of appointment of directors or secretaries 20 March 1997
288a - Notice of appointment of directors or secretaries 20 March 1997
287 - Change in situation or address of Registered Office 20 March 1997
NEWINC - New incorporation documents 26 February 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 15 September 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.