D.G. SCROGGIE LIMITED

Register to unlock more data on OkredoRegister

D.G. SCROGGIE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01297833

Incorporation date

09/02/1977

Size

Unaudited abridged

Contacts

Registered address

Registered address

Seymour Chambers, 92 London Road, Liverpool, Merseyside L3 5NWCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/1977)
dot icon15/02/2026
Unaudited abridged accounts made up to 2025-02-28
dot icon05/11/2025
Confirmation statement made on 2025-09-03 with no updates
dot icon10/09/2025
Previous accounting period extended from 2025-02-25 to 2025-02-28
dot icon21/11/2024
Unaudited abridged accounts made up to 2024-02-29
dot icon20/11/2024
Compulsory strike-off action has been discontinued
dot icon19/11/2024
First Gazette notice for compulsory strike-off
dot icon18/11/2024
Confirmation statement made on 2024-09-03 with no updates
dot icon24/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon16/10/2023
Termination of appointment of Ian Williams as a secretary on 2023-09-02
dot icon16/10/2023
Confirmation statement made on 2023-09-03 with no updates
dot icon21/11/2022
Unaudited abridged accounts made up to 2022-02-28
dot icon06/09/2022
Confirmation statement made on 2022-09-03 with no updates
dot icon23/02/2022
Unaudited abridged accounts made up to 2021-02-28
dot icon25/11/2021
Previous accounting period shortened from 2021-02-26 to 2021-02-25
dot icon24/11/2021
Compulsory strike-off action has been discontinued
dot icon23/11/2021
Confirmation statement made on 2021-09-03 with no updates
dot icon23/11/2021
First Gazette notice for compulsory strike-off
dot icon25/02/2021
Unaudited abridged accounts made up to 2020-02-29
dot icon12/11/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon03/10/2019
Confirmation statement made on 2019-09-03 with no updates
dot icon07/05/2019
Unaudited abridged accounts made up to 2018-02-28
dot icon07/05/2019
Unaudited abridged accounts made up to 2019-02-28
dot icon07/02/2019
Previous accounting period shortened from 2018-02-27 to 2018-02-26
dot icon22/11/2018
Previous accounting period shortened from 2018-02-28 to 2018-02-27
dot icon13/09/2018
Confirmation statement made on 2018-09-03 with no updates
dot icon12/06/2018
Registered office address changed from C/O Whitnalls 1st Floor Cotton House Old Hall Street Liverpool L3 9TX England to Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW on 2018-06-12
dot icon30/10/2017
Total exemption full accounts made up to 2017-02-28
dot icon23/10/2017
Director's details changed for Mr Ian Williams on 2017-10-23
dot icon23/10/2017
Confirmation statement made on 2017-09-03 with no updates
dot icon18/01/2017
Registered office address changed from Suite 4 11 Camden Street Liverpool L3 8JR to C/O Whitnalls 1st Floor Cotton House Old Hall Street Liverpool L3 9TX on 2017-01-18
dot icon12/10/2016
Total exemption small company accounts made up to 2016-02-28
dot icon10/10/2016
Confirmation statement made on 2016-09-03 with updates
dot icon20/01/2016
Compulsory strike-off action has been discontinued
dot icon19/01/2016
First Gazette notice for compulsory strike-off
dot icon15/01/2016
Annual return made up to 2015-09-03 with full list of shareholders
dot icon04/09/2015
Total exemption small company accounts made up to 2015-02-28
dot icon21/10/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon15/10/2014
Total exemption small company accounts made up to 2014-02-28
dot icon11/02/2014
Termination of appointment of Ronald Perry as a director
dot icon05/12/2013
Annual return made up to 2013-09-03 with full list of shareholders
dot icon21/05/2013
Total exemption small company accounts made up to 2013-02-28
dot icon08/11/2012
Annual return made up to 2012-09-03 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2012-02-28
dot icon07/11/2011
Annual return made up to 2011-09-03 with full list of shareholders
dot icon17/05/2011
Total exemption small company accounts made up to 2011-02-28
dot icon28/10/2010
Annual return made up to 2010-09-03 with full list of shareholders
dot icon28/10/2010
Director's details changed for Ronald Gerard Perry on 2010-09-03
dot icon28/10/2010
Director's details changed for Ian Williams on 2010-09-03
dot icon06/07/2010
Total exemption small company accounts made up to 2010-02-28
dot icon16/11/2009
Annual return made up to 2009-09-03 with full list of shareholders
dot icon18/09/2009
Total exemption small company accounts made up to 2009-02-28
dot icon22/10/2008
Return made up to 03/09/08; full list of members
dot icon20/10/2008
Director's change of particulars / ronald perry / 20/10/2008
dot icon22/04/2008
Total exemption small company accounts made up to 2008-02-29
dot icon22/09/2007
Return made up to 03/09/07; no change of members
dot icon18/09/2007
Total exemption small company accounts made up to 2007-02-28
dot icon20/09/2006
Return made up to 03/09/06; full list of members
dot icon26/05/2006
Total exemption small company accounts made up to 2006-02-28
dot icon25/10/2005
Return made up to 03/09/05; full list of members
dot icon15/07/2005
Total exemption small company accounts made up to 2005-02-28
dot icon03/11/2004
Return made up to 03/09/04; full list of members
dot icon03/11/2004
Secretary's particulars changed;director's particulars changed
dot icon13/05/2004
Total exemption small company accounts made up to 2004-02-29
dot icon12/09/2003
Total exemption full accounts made up to 2003-02-28
dot icon12/09/2003
Return made up to 03/09/03; full list of members
dot icon23/05/2003
Secretary resigned;director resigned
dot icon31/10/2002
Secretary's particulars changed;director's particulars changed
dot icon19/09/2002
New secretary appointed
dot icon19/09/2002
Total exemption small company accounts made up to 2002-02-28
dot icon03/09/2002
Return made up to 03/09/02; full list of members
dot icon23/08/2001
Return made up to 03/09/01; full list of members
dot icon01/05/2001
Full accounts made up to 2001-02-28
dot icon08/02/2001
Director resigned
dot icon02/02/2001
Director resigned
dot icon02/02/2001
Secretary resigned;director resigned
dot icon13/12/2000
Return made up to 03/09/00; full list of members
dot icon04/12/2000
New director appointed
dot icon04/12/2000
New director appointed
dot icon04/12/2000
New secretary appointed;new director appointed
dot icon24/11/2000
Registered office changed on 24/11/00 from: adelphi chambers 30 hoghton street southport PR9 0NZ
dot icon11/05/2000
Full accounts made up to 2000-02-29
dot icon14/12/1999
Accounts for a small company made up to 1999-02-28
dot icon01/09/1999
Return made up to 03/09/99; full list of members
dot icon08/02/1999
Director resigned
dot icon24/09/1998
New director appointed
dot icon24/09/1998
New director appointed
dot icon24/09/1998
Return made up to 03/09/98; full list of members
dot icon23/06/1998
Accounts for a small company made up to 1998-02-28
dot icon08/12/1997
Accounts for a small company made up to 1997-02-28
dot icon03/09/1997
Return made up to 03/09/97; full list of members
dot icon25/11/1996
Accounts for a small company made up to 1996-02-29
dot icon04/09/1996
Return made up to 03/09/96; full list of members
dot icon18/12/1995
Accounts for a small company made up to 1995-02-28
dot icon14/09/1995
Return made up to 03/09/95; full list of members
dot icon28/09/1994
Accounts for a small company made up to 1994-02-28
dot icon19/09/1994
Return made up to 03/09/94; full list of members
dot icon14/09/1993
Return made up to 03/09/93; full list of members
dot icon11/06/1993
Accounts for a small company made up to 1993-02-28
dot icon21/09/1992
Return made up to 03/09/92; full list of members
dot icon02/06/1992
Accounts for a small company made up to 1992-02-29
dot icon07/10/1991
Return made up to 03/09/91; full list of members
dot icon27/06/1991
Full accounts made up to 1991-02-28
dot icon10/09/1990
Full accounts made up to 1990-02-28
dot icon10/09/1990
Return made up to 03/09/90; full list of members
dot icon30/06/1989
Full accounts made up to 1989-02-28
dot icon30/06/1989
Return made up to 23/06/89; full list of members
dot icon23/06/1988
Full accounts made up to 1988-02-29
dot icon23/06/1988
Return made up to 14/06/88; full list of members
dot icon24/09/1987
Full accounts made up to 1987-02-28
dot icon24/01/1987
Full accounts made up to 1986-02-28
dot icon24/01/1987
Return made up to 16/01/87; full list of members
dot icon09/02/1977
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.11K
-
0.00
-
-
2022
1
3.75K
-
0.00
12.68K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Ian
Director
07/02/2000 - Present
-
Morris, David John
Director
07/02/2000 - 10/01/2003
17
Williams, Ian
Secretary
31/08/2002 - 02/09/2023
-
Scroggie, Jacqueline
Director
04/09/1998 - 07/02/2000
-
Scroggie, Ian David
Director
04/09/1998 - 07/02/2000
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D.G. SCROGGIE LIMITED

D.G. SCROGGIE LIMITED is an(a) Active company incorporated on 09/02/1977 with the registered office located at Seymour Chambers, 92 London Road, Liverpool, Merseyside L3 5NW. 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 D.G. SCROGGIE LIMITED?

toggle

D.G. SCROGGIE LIMITED is currently Active. It was registered on 09/02/1977 .

Where is D.G. SCROGGIE LIMITED located?

toggle

D.G. SCROGGIE LIMITED is registered at Seymour Chambers, 92 London Road, Liverpool, Merseyside L3 5NW.

What does D.G. SCROGGIE LIMITED do?

toggle

D.G. SCROGGIE LIMITED operates in the Repair of watches clocks and jewellery (95.25 - SIC 2007) sector.

What is the latest filing for D.G. SCROGGIE LIMITED?

toggle

The latest filing was on 15/02/2026: Unaudited abridged accounts made up to 2025-02-28.