GEORGIANA SCOTT LIMITED

Register to unlock more data on OkredoRegister

GEORGIANA SCOTT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04688564

Incorporation date

05/03/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

Lynton House, 7-12 Tavistock Square, London WC1H 9LTCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2003)
dot icon01/05/2016
Final Gazette dissolved following liquidation
dot icon01/02/2016
Return of final meeting in a members' voluntary winding up
dot icon01/02/2016
Liquidators' statement of receipts and payments to 2016-01-26
dot icon13/11/2015
Registered office address changed from Harris Lipman 2 Sovereign Quay Havannah Street Cardiff CF10 5SF to Lynton House 7-12 Tavistock Square London WC1H 9LT on 2015-11-14
dot icon19/08/2015
Liquidators' statement of receipts and payments to 2015-07-01
dot icon17/07/2014
Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ to Harris Lipman 2 Sovereign Quay Havannah Street Cardiff CF10 5SF on 2014-07-18
dot icon15/07/2014
Declaration of solvency
dot icon15/07/2014
Appointment of a voluntary liquidator
dot icon15/07/2014
Resolutions
dot icon23/05/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon06/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon09/09/2013
Current accounting period extended from 2013-03-31 to 2013-09-30
dot icon28/03/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon28/03/2013
Termination of appointment of Juliet Rowe as a secretary
dot icon25/02/2013
Registered office address changed from C/O K & H Accountants 4 the Arches Furmston Court Icknield Way Letchworth Garden City Hertfordshire SG6 1UJ United Kingdom on 2013-02-26
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/11/2012
Registered office address changed from C/O K & H Accountants Cromer House Caxton Way Stevenage Hertfordshire SG1 2DF on 2012-11-15
dot icon25/06/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon25/06/2012
Appointment of Mrs Juliet Schneiderman as a director
dot icon25/06/2012
Termination of appointment of Spencer Overton as a director
dot icon03/04/2012
Termination of appointment of Spencer Overton as a director
dot icon27/03/2012
Appointment of Juliet Schneiderman as a director
dot icon24/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon10/04/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon19/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/03/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon24/03/2010
Director's details changed for Spencer Overton on 2010-03-06
dot icon21/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon28/04/2009
Return made up to 06/03/09; full list of members
dot icon16/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon13/05/2008
Director appointed spencer overton
dot icon13/05/2008
Appointment terminated director pamela overton
dot icon09/04/2008
Return made up to 06/03/08; no change of members
dot icon14/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon21/03/2007
Return made up to 06/03/07; full list of members
dot icon19/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon27/03/2006
Return made up to 06/03/06; full list of members
dot icon25/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon06/04/2005
Return made up to 06/03/05; full list of members
dot icon13/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon05/04/2004
Return made up to 06/03/04; full list of members
dot icon20/07/2003
Registered office changed on 21/07/03 from: 7 deansway london N2 0NF
dot icon20/07/2003
Ad 06/03/03--------- £ si 2@1=2 £ ic 1/3
dot icon09/03/2003
New director appointed
dot icon09/03/2003
Secretary resigned
dot icon09/03/2003
New secretary appointed
dot icon09/03/2003
Director resigned
dot icon05/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2013
dot iconLast change occurred
29/09/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2013
dot iconNext account date
29/09/2014
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
@UKPLC CLIENT SECRETARY LTD
Nominee Secretary
05/03/2003 - 08/03/2003
9687
@UKPLC CLIENT DIRECTOR LTD
Nominee Director
05/03/2003 - 08/03/2003
9239
Overton, Pamela
Director
08/03/2003 - 01/05/2008
-
Rowe, Juliet Georgina
Secretary
08/03/2003 - 27/02/2013
1
Overton, Spencer
Director
01/05/2008 - 03/04/2012
2

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 GEORGIANA SCOTT LIMITED

GEORGIANA SCOTT LIMITED is an(a) Dissolved company incorporated on 05/03/2003 with the registered office located at Lynton House, 7-12 Tavistock Square, London WC1H 9LT. 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 GEORGIANA SCOTT LIMITED?

toggle

GEORGIANA SCOTT LIMITED is currently Dissolved. It was registered on 05/03/2003 and dissolved on 01/05/2016.

Where is GEORGIANA SCOTT LIMITED located?

toggle

GEORGIANA SCOTT LIMITED is registered at Lynton House, 7-12 Tavistock Square, London WC1H 9LT.

What does GEORGIANA SCOTT LIMITED do?

toggle

GEORGIANA SCOTT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for GEORGIANA SCOTT LIMITED?

toggle

The latest filing was on 01/05/2016: Final Gazette dissolved following liquidation.