SCOT DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

SCOT DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03195344

Incorporation date

07/05/1996

Size

Dormant

Contacts

Registered address

Registered address

Scot House Matford Park Road, Marsh Barton Trading Estate, Exeter EX2 8AWCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1996)
dot icon30/04/2026
Confirmation statement made on 2026-04-29 with no updates
dot icon14/10/2025
Accounts for a dormant company made up to 2025-05-31
dot icon12/05/2025
Confirmation statement made on 2025-04-29 with no updates
dot icon03/02/2025
Termination of appointment of Maureen Celia Bull as a secretary on 2025-02-03
dot icon03/02/2025
Appointment of Mr Roger Owen Hancock as a secretary on 2025-02-03
dot icon03/02/2025
Termination of appointment of Clive Ernest Spokes as a director on 2025-02-03
dot icon03/02/2025
Termination of appointment of Maureen Celia Bull as a director on 2025-02-03
dot icon03/02/2025
Appointment of Mr Roger Owen Hancock as a director on 2025-02-03
dot icon27/11/2024
Accounts for a dormant company made up to 2024-05-31
dot icon13/05/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon06/10/2023
Accounts for a dormant company made up to 2023-05-31
dot icon02/05/2023
Confirmation statement made on 2023-04-29 with no updates
dot icon12/10/2022
Accounts for a dormant company made up to 2022-05-31
dot icon06/05/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon24/09/2021
Accounts for a dormant company made up to 2021-05-31
dot icon04/05/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon29/09/2020
Accounts for a dormant company made up to 2020-05-31
dot icon29/04/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon05/01/2020
Accounts for a dormant company made up to 2019-05-31
dot icon21/05/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon21/05/2019
Change of details for Scot Group Holdings Ltd as a person with significant control on 2018-11-28
dot icon28/12/2018
Accounts for a dormant company made up to 2018-05-31
dot icon08/05/2018
Confirmation statement made on 2018-05-07 with no updates
dot icon03/01/2018
Accounts for a dormant company made up to 2017-05-31
dot icon16/06/2017
Confirmation statement made on 2017-05-07 with updates
dot icon03/01/2017
Appointment of Mr Nigel Clive Spokes as a director on 2016-12-22
dot icon28/12/2016
Accounts for a dormant company made up to 2016-05-31
dot icon13/05/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon16/11/2015
Registered office address changed from 12 Marsh Barton Road Exeter EX2 8LW to Scot House Matford Park Road Marsh Barton Trading Estate Exeter EX2 8AW on 2015-11-16
dot icon04/11/2015
Accounts for a dormant company made up to 2015-05-31
dot icon12/05/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon01/08/2014
Accounts for a dormant company made up to 2014-05-31
dot icon12/05/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon08/08/2013
Accounts for a dormant company made up to 2013-05-31
dot icon08/05/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon23/07/2012
Accounts for a dormant company made up to 2012-05-31
dot icon09/05/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon05/09/2011
Accounts for a dormant company made up to 2011-05-31
dot icon11/05/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon07/10/2010
Accounts for a dormant company made up to 2010-05-31
dot icon16/06/2010
Secretary's details changed for Mrs Maureen Celia Bull on 2010-05-01
dot icon16/06/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon17/02/2010
Accounts for a dormant company made up to 2009-05-31
dot icon24/11/2009
Director's details changed for Clive Ernest Spokes on 2009-11-24
dot icon24/11/2009
Director's details changed for Mrs Maureen Celia Bull on 2009-11-24
dot icon07/05/2009
Return made up to 07/05/09; full list of members
dot icon27/01/2009
Accounts for a dormant company made up to 2008-05-31
dot icon08/05/2008
Return made up to 07/05/08; full list of members
dot icon05/03/2008
Accounts for a dormant company made up to 2007-05-31
dot icon09/05/2007
Return made up to 07/05/07; full list of members
dot icon09/05/2007
Director's particulars changed
dot icon09/05/2007
Secretary's particulars changed;director's particulars changed
dot icon31/01/2007
Accounts for a dormant company made up to 2006-05-31
dot icon28/06/2006
Return made up to 07/05/06; full list of members
dot icon21/02/2006
Accounts for a dormant company made up to 2005-05-31
dot icon24/06/2005
Return made up to 07/05/05; full list of members
dot icon04/04/2005
Accounts for a dormant company made up to 2004-05-31
dot icon02/07/2004
Return made up to 07/05/04; full list of members
dot icon31/03/2004
Accounts for a dormant company made up to 2003-05-31
dot icon23/05/2003
Return made up to 07/05/03; full list of members
dot icon17/03/2003
Accounts for a dormant company made up to 2002-05-31
dot icon01/06/2002
Return made up to 07/05/02; full list of members
dot icon26/03/2002
Accounts for a dormant company made up to 2001-05-31
dot icon17/05/2001
Return made up to 07/05/01; full list of members
dot icon03/04/2001
Accounts for a dormant company made up to 2000-05-31
dot icon26/05/2000
Return made up to 07/05/00; full list of members
dot icon03/04/2000
Accounts for a dormant company made up to 1999-05-31
dot icon08/06/1999
Return made up to 07/05/99; no change of members
dot icon29/03/1999
Accounts for a dormant company made up to 1998-05-31
dot icon06/05/1998
Return made up to 07/05/98; no change of members
dot icon05/01/1998
Resolutions
dot icon05/01/1998
Accounts for a dormant company made up to 1997-05-31
dot icon06/05/1997
Return made up to 07/05/97; full list of members
dot icon12/11/1996
New director appointed
dot icon03/06/1996
Secretary resigned
dot icon03/06/1996
Director resigned
dot icon22/05/1996
Registered office changed on 22/05/96 from: 2 blackall street london EC2A 4BB
dot icon22/05/1996
New director appointed
dot icon22/05/1996
Resolutions
dot icon22/05/1996
New secretary appointed
dot icon16/05/1996
Certificate of change of name
dot icon07/05/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
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
Mr Nigel Clive Spokes
Director
22/12/2016 - Present
23
Hancock, Roger Owen
Director
03/02/2025 - Present
12
Bull, Maureen Celia
Director
06/11/1996 - 03/02/2025
-
Spokes, Clive Ernest
Director
07/05/1996 - 03/02/2025
1
Hancock, Roger Owen
Secretary
03/02/2025 - Present
-

Persons with Significant Control

0

No PSC data available.

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 SCOT DEVELOPMENTS LIMITED

SCOT DEVELOPMENTS LIMITED is an(a) Active company incorporated on 07/05/1996 with the registered office located at Scot House Matford Park Road, Marsh Barton Trading Estate, Exeter EX2 8AW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SCOT DEVELOPMENTS LIMITED?

toggle

SCOT DEVELOPMENTS LIMITED is currently Active. It was registered on 07/05/1996 .

Where is SCOT DEVELOPMENTS LIMITED located?

toggle

SCOT DEVELOPMENTS LIMITED is registered at Scot House Matford Park Road, Marsh Barton Trading Estate, Exeter EX2 8AW.

What does SCOT DEVELOPMENTS LIMITED do?

toggle

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

What is the latest filing for SCOT DEVELOPMENTS LIMITED?

toggle

The latest filing was on 30/04/2026: Confirmation statement made on 2026-04-29 with no updates.