About

Registered Number: 05198112
Date of Incorporation: 05/08/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: Whetstone House, West Woodburn, Hexham, Northumberland, NE48 2TS

 

W.J. Scott Ltd was founded on 05 August 2004 and has its registered office in Northumberland, it's status at Companies House is "Active". There are 2 directors listed as Scott, Marjorie Ann, Scott, William John Thompson for the business at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTT, William John Thompson 24 August 2004 - 1
Secretary Name Appointed Resigned Total Appointments
SCOTT, Marjorie Ann 24 August 2004 - 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AA - Annual Accounts 19 August 2019
CS01 - N/A 12 August 2019
CS01 - N/A 13 August 2018
MR01 - N/A 01 August 2018
AA - Annual Accounts 03 July 2018
CS01 - N/A 15 August 2017
AA - Annual Accounts 20 July 2017
AA - Annual Accounts 16 August 2016
CS01 - N/A 10 August 2016
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 08 July 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 21 August 2013
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
AA - Annual Accounts 06 July 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 14 July 2009
363a - Annual Return 10 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 July 2008
AA - Annual Accounts 04 July 2008
363s - Annual Return 13 September 2007
AA - Annual Accounts 12 September 2007
363s - Annual Return 18 September 2006
AA - Annual Accounts 01 August 2006
363s - Annual Return 23 September 2005
AA - Annual Accounts 30 June 2005
225 - Change of Accounting Reference Date 20 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 2004
288a - Notice of appointment of directors or secretaries 29 October 2004
288a - Notice of appointment of directors or secretaries 29 October 2004
288b - Notice of resignation of directors or secretaries 12 August 2004
288b - Notice of resignation of directors or secretaries 12 August 2004
NEWINC - New incorporation documents 05 August 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 July 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.