SCOTT HOMES LIMITED

Register to unlock more data on OkredoRegister

SCOTT HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03672787

Incorporation date

23/11/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

Brackendene Mark Oak Lane, Off Cobham Road, Fetcham, Surrey KT22 9SLCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/1998)
dot icon14/03/2011
Final Gazette dissolved via compulsory strike-off
dot icon29/11/2010
First Gazette notice for compulsory strike-off
dot icon20/12/2009
Annual return made up to 2009-11-24 with full list of shareholders
dot icon20/12/2009
Director's details changed for John Scott Crawford on 2009-12-21
dot icon20/12/2009
Director's details changed for Robert Liles on 2009-12-21
dot icon20/12/2009
Director's details changed for Margarete Ursula Kleiber on 2009-12-21
dot icon20/12/2009
Director's details changed for Helen Elizabeth Crawford on 2009-12-21
dot icon04/10/2009
Registered office address changed from 3rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 2009-10-05
dot icon29/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon11/03/2009
Return made up to 24/11/08; full list of members
dot icon10/03/2009
Registered office changed on 11/03/2009 from 5TH floor neville house 55 eden street kingston upon thames surrey KT1 1BW
dot icon10/03/2009
Director and Secretary's Change of Particulars / helen crawford / 06/03/2009 / HouseName/Number was: , now: brackendene; Street was: brackendene, now: mark oak lane; Area was: mark oak lane cobham road, now: off cobham road
dot icon10/03/2009
Director's Change of Particulars / john crawford / 06/03/2009 / HouseName/Number was: , now: brackendene; Street was: brackendene mark oak lane, now: mark oak lane; Area was: cobham road, now: off cobham road
dot icon30/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon12/12/2007
Return made up to 24/11/07; full list of members
dot icon19/08/2007
Total exemption small company accounts made up to 2006-11-30
dot icon29/06/2007
Particulars of mortgage/charge
dot icon13/12/2006
Return made up to 24/11/06; full list of members
dot icon13/12/2006
Director's particulars changed
dot icon17/07/2006
Declaration of satisfaction of mortgage/charge
dot icon18/06/2006
Total exemption small company accounts made up to 2005-11-30
dot icon07/05/2006
New director appointed
dot icon23/11/2005
Return made up to 24/11/05; full list of members
dot icon23/11/2005
Registered office changed on 24/11/05
dot icon05/10/2005
Total exemption small company accounts made up to 2004-11-30
dot icon09/02/2005
Director resigned
dot icon18/01/2005
Particulars of mortgage/charge
dot icon25/11/2004
Return made up to 24/11/04; full list of members
dot icon30/09/2004
Total exemption small company accounts made up to 2003-11-30
dot icon03/06/2004
Particulars of mortgage/charge
dot icon07/05/2004
Particulars of mortgage/charge
dot icon19/11/2003
Return made up to 24/11/03; full list of members
dot icon03/10/2003
Total exemption small company accounts made up to 2002-11-30
dot icon01/12/2002
Return made up to 24/11/02; full list of members
dot icon01/12/2002
Secretary's particulars changed;director's particulars changed
dot icon30/09/2002
Total exemption small company accounts made up to 2001-11-30
dot icon11/09/2002
Registered office changed on 12/09/02 from: ashby house 64 high street walton on thames surrey KT12 1BW
dot icon29/01/2002
Return made up to 24/11/01; full list of members
dot icon23/09/2001
Accounts for a small company made up to 2000-11-30
dot icon23/09/2001
Registered office changed on 24/09/01 from: bridge house 27 bridge street leatherhead surrey KT22 8HE
dot icon28/11/2000
Registered office changed on 29/11/00 from: bridge house 27 bridge street leatherhead surrey KT22 8LR
dot icon28/11/2000
Return made up to 24/11/00; full list of members
dot icon28/11/2000
Secretary's particulars changed;director's particulars changed
dot icon28/11/2000
Registered office changed on 29/11/00
dot icon25/10/2000
Accounts for a small company made up to 1999-11-30
dot icon19/06/2000
Compulsory strike-off action has been discontinued
dot icon18/06/2000
Return made up to 24/11/99; full list of members
dot icon18/06/2000
Director's particulars changed
dot icon18/06/2000
Registered office changed on 19/06/00 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH
dot icon08/05/2000
First Gazette notice for compulsory strike-off
dot icon27/01/2000
Secretary resigned
dot icon27/01/2000
Director resigned
dot icon23/02/1999
Particulars of mortgage/charge
dot icon17/01/1999
Particulars of mortgage/charge
dot icon20/12/1998
Ad 24/11/98--------- £ si 98@1=98 £ ic 2/100
dot icon13/12/1998
New director appointed
dot icon13/12/1998
New director appointed
dot icon13/12/1998
New director appointed
dot icon13/12/1998
New secretary appointed;new director appointed
dot icon23/11/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2008
dot iconLast change occurred
29/11/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/11/2008
dot iconNext account date
29/11/2009
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crawford, Helen Elizabeth
Director
24/11/1998 - Present
7
CITY EXECUTOR AND TRUSTEE COMPANY LIMITED
Nominee Director
24/11/1998 - 24/11/1998
59
Crawford, Helen Elizabeth
Secretary
24/11/1998 - Present
2
Crawford, John Scott
Director
24/11/1998 - Present
5
CETC (NOMINEES) LIMITED
Nominee Secretary
24/11/1998 - 24/11/1998
47

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 SCOTT HOMES LIMITED

SCOTT HOMES LIMITED is an(a) Dissolved company incorporated on 23/11/1998 with the registered office located at Brackendene Mark Oak Lane, Off Cobham Road, Fetcham, Surrey KT22 9SL. There are currently 5 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 SCOTT HOMES LIMITED?

toggle

SCOTT HOMES LIMITED is currently Dissolved. It was registered on 23/11/1998 and dissolved on 14/03/2011.

Where is SCOTT HOMES LIMITED located?

toggle

SCOTT HOMES LIMITED is registered at Brackendene Mark Oak Lane, Off Cobham Road, Fetcham, Surrey KT22 9SL.

What does SCOTT HOMES LIMITED do?

toggle

SCOTT HOMES LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for SCOTT HOMES LIMITED?

toggle

The latest filing was on 14/03/2011: Final Gazette dissolved via compulsory strike-off.