ENGANDSCOT LIMITED

Register to unlock more data on OkredoRegister

ENGANDSCOT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00816496

Incorporation date

20/08/1964

Size

Full

Contacts

Registered address

Registered address

Kings Orchard, 1 Queen Street, Bristol BS2 0HQCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/1986)
dot icon19/08/2017
Final Gazette dissolved following liquidation
dot icon19/05/2017
Return of final meeting in a members' voluntary winding up
dot icon05/05/2017
Liquidators' statement of receipts and payments to 2017-04-18
dot icon01/06/2016
Termination of appointment of Richard John Hills as a director on 2016-05-23
dot icon01/06/2016
Termination of appointment of Lance Stuart Moir as a director on 2016-05-23
dot icon13/05/2016
Registered office address changed from 201 Bishopsgate London EC2M 3AE to Kings Orchard 1 Queen Street Bristol BS2 0HQ on 2016-05-13
dot icon09/05/2016
Appointment of a voluntary liquidator
dot icon09/05/2016
Resolutions
dot icon09/05/2016
Declaration of solvency
dot icon22/06/2015
Full accounts made up to 2015-01-31
dot icon16/06/2015
Appointment of Richard John Hills as a director on 2015-06-03
dot icon16/06/2015
Termination of appointment of Richard Anthony Stone as a director on 2015-06-03
dot icon30/05/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon04/06/2014
Full accounts made up to 2014-01-31
dot icon29/05/2014
Annual return made up to 2014-04-25
dot icon12/06/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon04/06/2013
Full accounts made up to 2013-01-31
dot icon29/05/2012
Appointment of Dr Lance Stuart Moir as a director
dot icon29/05/2012
Termination of appointment of Richard Bernays as a director
dot icon29/05/2012
Full accounts made up to 2012-01-31
dot icon22/05/2012
Annual return made up to 2012-04-25
dot icon22/08/2011
Appointment of Henderson Secretarial Services Limited as a secretary
dot icon22/08/2011
Termination of appointment of Gartmore Investment Limited as a secretary
dot icon23/06/2011
Annual return made up to 2011-04-25
dot icon22/06/2011
Full accounts made up to 2011-01-31
dot icon13/06/2011
Registered office address changed from Gartmore House 8 Fenchurch Place London EC3M 4PB on 2011-06-13
dot icon26/05/2010
Full accounts made up to 2010-01-31
dot icon29/04/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon29/04/2010
Secretary's details changed for Gartmore Investment Limited on 2010-04-25
dot icon15/05/2009
Director's change of particulars / richard bernays / 15/05/2009
dot icon08/05/2009
Return made up to 25/04/09; full list of members
dot icon30/04/2009
Full accounts made up to 2009-01-31
dot icon30/09/2008
Resolutions
dot icon01/08/2008
Return made up to 25/04/08; full list of members
dot icon23/04/2008
Full accounts made up to 2008-01-31
dot icon22/05/2007
Return made up to 25/04/07; full list of members
dot icon03/05/2007
Full accounts made up to 2007-01-31
dot icon19/05/2006
Full accounts made up to 2006-01-31
dot icon05/05/2006
Return made up to 25/04/06; full list of members
dot icon07/07/2005
Accounts for a dormant company made up to 2005-01-31
dot icon10/06/2005
Return made up to 25/04/05; full list of members
dot icon11/06/2004
Accounts for a dormant company made up to 2004-01-31
dot icon27/05/2004
New director appointed
dot icon27/05/2004
Director resigned
dot icon20/05/2004
Return made up to 25/04/04; full list of members
dot icon02/06/2003
Accounts for a dormant company made up to 2003-01-31
dot icon10/05/2003
Return made up to 25/04/03; full list of members
dot icon30/05/2002
Return made up to 25/04/02; full list of members
dot icon17/05/2002
Accounts for a dormant company made up to 2002-01-31
dot icon02/05/2002
Director resigned
dot icon02/05/2002
Director resigned
dot icon02/05/2002
New director appointed
dot icon29/05/2001
Return made up to 25/04/01; full list of members
dot icon24/04/2001
Accounts for a dormant company made up to 2001-01-31
dot icon07/06/2000
Return made up to 25/04/00; full list of members
dot icon30/03/2000
Accounts for a dormant company made up to 2000-01-31
dot icon15/06/1999
Return made up to 25/04/99; full list of members
dot icon10/05/1999
Registered office changed on 10/05/99 from: gartmore house 16-18 monument street london EC3R 8AJ
dot icon28/04/1999
Accounts for a dormant company made up to 1999-01-31
dot icon04/06/1998
Return made up to 25/04/98; full list of members
dot icon28/04/1998
Accounts for a dormant company made up to 1998-01-31
dot icon28/04/1998
Director resigned
dot icon02/05/1997
Return made up to 25/04/97; full list of members
dot icon25/04/1997
Accounts for a dormant company made up to 1997-01-31
dot icon10/06/1996
Return made up to 25/04/96; full list of members
dot icon16/04/1996
Accounts for a dormant company made up to 1996-01-31
dot icon16/04/1996
Resolutions
dot icon10/08/1995
Full accounts made up to 1995-01-31
dot icon07/06/1995
Return made up to 25/04/95; full list of members
dot icon21/03/1995
Director resigned
dot icon20/05/1994
Return made up to 25/04/94; full list of members
dot icon26/04/1994
Full accounts made up to 1994-01-31
dot icon24/05/1993
Full accounts made up to 1993-01-31
dot icon24/05/1993
Return made up to 25/04/93; no change of members
dot icon11/05/1992
Full accounts made up to 1992-01-31
dot icon11/05/1992
Return made up to 25/04/92; full list of members
dot icon23/07/1991
Full accounts made up to 1991-01-31
dot icon23/07/1991
Return made up to 25/04/91; full list of members
dot icon10/10/1990
Full accounts made up to 1990-01-31
dot icon10/10/1990
Return made up to 26/04/90; full list of members
dot icon13/09/1989
Full accounts made up to 1989-01-31
dot icon13/09/1989
Return made up to 25/04/89; full list of members
dot icon28/11/1988
New director appointed
dot icon11/10/1988
Full accounts made up to 1988-01-31
dot icon11/10/1988
Return made up to 03/05/88; full list of members
dot icon23/03/1988
New director appointed
dot icon07/03/1988
New director appointed
dot icon03/03/1988
Director resigned
dot icon11/01/1988
Full accounts made up to 1987-01-31
dot icon11/01/1988
Return made up to 30/05/87; full list of members
dot icon30/11/1987
Secretary's particulars changed
dot icon30/11/1987
Registered office changed on 30/11/87 from: 2 st mary axe london EC3
dot icon30/10/1986
Director resigned;new director appointed
dot icon29/10/1986
Full accounts made up to 1985-01-31
dot icon28/08/1986
Full accounts made up to 1986-01-31
dot icon28/08/1986
Return made up to 03/06/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2015
dot iconLast change occurred
31/01/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/01/2015
dot iconNext account date
31/01/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bernays, Richard Oliver
Director
25/04/2002 - 23/05/2012
37
Hills, Richard John
Director
03/06/2015 - 23/05/2016
21
Moir, Lance Stuart, Dr
Director
23/05/2012 - 23/05/2016
-
Stone, Richard Anthony
Director
18/05/2004 - 03/06/2015
20
HENDERSON SECRETARIAL SERVICES LIMITED
Corporate Secretary
18/07/2011 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENGANDSCOT LIMITED

ENGANDSCOT LIMITED is an(a) Dissolved company incorporated on 20/08/1964 with the registered office located at Kings Orchard, 1 Queen Street, Bristol BS2 0HQ. 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 ENGANDSCOT LIMITED?

toggle

ENGANDSCOT LIMITED is currently Dissolved. It was registered on 20/08/1964 and dissolved on 19/08/2017.

Where is ENGANDSCOT LIMITED located?

toggle

ENGANDSCOT LIMITED is registered at Kings Orchard, 1 Queen Street, Bristol BS2 0HQ.

What does ENGANDSCOT LIMITED do?

toggle

ENGANDSCOT LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ENGANDSCOT LIMITED?

toggle

The latest filing was on 19/08/2017: Final Gazette dissolved following liquidation.