CLAIRE SCOTT DESIGNS LTD

Register to unlock more data on OkredoRegister

CLAIRE SCOTT DESIGNS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04602856

Incorporation date

27/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

72 Lairgate, Beverley HU17 8EUCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2002)
dot icon30/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon28/11/2025
Confirmation statement made on 2025-11-27 with updates
dot icon09/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/05/2025
Registered office address changed from 122 Chanterlands Ave Hull HU5 3TS to 72 Lairgate Beverley HU17 8EU on 2025-05-15
dot icon04/12/2024
Confirmation statement made on 2024-11-27 with no updates
dot icon23/08/2024
Micro company accounts made up to 2023-12-31
dot icon06/12/2023
Confirmation statement made on 2023-11-27 with no updates
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon29/11/2022
Confirmation statement made on 2022-11-27 with no updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon03/12/2021
Confirmation statement made on 2021-11-27 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon30/12/2020
Micro company accounts made up to 2019-12-31
dot icon10/12/2020
Confirmation statement made on 2020-11-27 with no updates
dot icon28/11/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon26/09/2019
Micro company accounts made up to 2018-12-31
dot icon01/04/2019
Director's details changed for Mrs Claire Scott-Traynor on 2019-03-25
dot icon01/04/2019
Secretary's details changed for John Traynor on 2019-03-25
dot icon01/04/2019
Change of details for Mrs Claire Scott-Traynor as a person with significant control on 2019-03-25
dot icon29/11/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon01/12/2017
Confirmation statement made on 2017-11-27 with no updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon08/12/2016
Confirmation statement made on 2016-11-27 with updates
dot icon22/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/12/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon12/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/12/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/12/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon04/12/2013
Director's details changed for Claire Scott on 2012-11-19
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/12/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/11/2011
Annual return made up to 2011-11-27 with full list of shareholders
dot icon22/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/11/2010
Annual return made up to 2010-11-27 with full list of shareholders
dot icon24/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/11/2009
Annual return made up to 2009-11-27 with full list of shareholders
dot icon28/11/2009
Director's details changed for Claire Scott on 2009-10-01
dot icon23/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/11/2008
Return made up to 27/11/08; full list of members
dot icon24/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/01/2008
Return made up to 27/11/07; full list of members
dot icon29/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/02/2007
Return made up to 27/11/06; full list of members
dot icon05/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon28/07/2006
Return made up to 27/11/05; full list of members
dot icon21/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon10/01/2005
Return made up to 27/11/04; full list of members
dot icon23/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon23/09/2004
Accounting reference date extended from 30/11/03 to 31/12/03
dot icon19/03/2004
Return made up to 27/11/03; full list of members
dot icon27/05/2003
New secretary appointed
dot icon27/05/2003
New director appointed
dot icon14/04/2003
Certificate of change of name
dot icon29/11/2002
Secretary resigned
dot icon29/11/2002
Director resigned
dot icon29/11/2002
Registered office changed on 29/11/02 from: 39A leicester road salford manchester M7 4AS
dot icon27/11/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
848.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott-Traynor, Claire
Director
10/04/2003 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLAIRE SCOTT DESIGNS LTD

CLAIRE SCOTT DESIGNS LTD is an(a) Active company incorporated on 27/11/2002 with the registered office located at 72 Lairgate, Beverley HU17 8EU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLAIRE SCOTT DESIGNS LTD?

toggle

CLAIRE SCOTT DESIGNS LTD is currently Active. It was registered on 27/11/2002 .

Where is CLAIRE SCOTT DESIGNS LTD located?

toggle

CLAIRE SCOTT DESIGNS LTD is registered at 72 Lairgate, Beverley HU17 8EU.

What does CLAIRE SCOTT DESIGNS LTD do?

toggle

CLAIRE SCOTT DESIGNS LTD operates in the specialised design activities (74.10 - SIC 2007) sector.

What is the latest filing for CLAIRE SCOTT DESIGNS LTD?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-12-31.