SCOTTISH SUPERMART LTD

Register to unlock more data on OkredoRegister

SCOTTISH SUPERMART LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02587122

Incorporation date

28/02/1991

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Auto Trader House, Cutbush Park Industrial Estate Danehill, Lower Earley, Reading, Berkshire RG6 4UTCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/1991)
dot icon13/02/2012
Final Gazette dissolved via voluntary strike-off
dot icon31/10/2011
First Gazette notice for voluntary strike-off
dot icon23/10/2011
Application to strike the company off the register
dot icon12/07/2011
Accounts for a dormant company made up to 2011-04-03
dot icon22/06/2011
Termination of appointment of Stephen Lane as a director
dot icon19/06/2011
Appointment of Tara Collet as a director
dot icon24/05/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon08/05/2011
Appointment of Mr Sean Glithero as a secretary
dot icon20/10/2010
Accounts for a dormant company made up to 2010-03-28
dot icon03/10/2010
Director's details changed for Mr Sean Glithero on 2010-09-30
dot icon05/07/2010
Termination of appointment of Elizabeth Jenkin as a secretary
dot icon27/05/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon25/11/2009
Appointment of Mrs Zillah Ellen Byng-Maddick as a director
dot icon25/11/2009
Termination of appointment of Andrew Miller as a director
dot icon24/09/2009
Accounts made up to 2009-03-29
dot icon01/09/2009
Registered office changed on 02/09/2009 from unit 6 thatcham business village colthrop lane thatcham berkshire RG19 4LW
dot icon09/06/2009
Return made up to 20/05/09; full list of members
dot icon10/05/2009
Director appointed stephen john roger lane
dot icon07/04/2009
Appointment Terminated Secretary andrew miller
dot icon07/04/2009
Secretary appointed elizabeth jenkin
dot icon27/08/2008
Accounts made up to 2008-03-30
dot icon03/07/2008
Director's Change of Particulars / sean glithero / 01/07/2008 / Occupation was: group financial controller, now: accountant
dot icon27/05/2008
Return made up to 20/05/08; full list of members
dot icon13/04/2008
Director's Change of Particulars / sean glithero / 07/03/2008 / HouseName/Number was: , now: 7; Street was: 34 langborough road, now: fieldridge; Post Town was: wokingham, now: newbury; Post Code was: RG40 2BT, now: RG14 2QD; Country was: , now: england
dot icon06/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/07/2007
Accounts made up to 2007-04-01
dot icon29/05/2007
Return made up to 20/05/07; full list of members
dot icon31/03/2007
Director resigned
dot icon05/02/2007
New secretary appointed
dot icon05/02/2007
Secretary resigned
dot icon02/02/2007
New director appointed
dot icon01/10/2006
New secretary appointed
dot icon01/10/2006
Secretary resigned
dot icon29/06/2006
Accounts made up to 2006-04-02
dot icon29/05/2006
Return made up to 20/05/06; full list of members
dot icon12/07/2005
Full accounts made up to 2005-04-03
dot icon23/05/2005
Return made up to 20/05/05; full list of members
dot icon23/09/2004
New secretary appointed
dot icon01/09/2004
Secretary resigned
dot icon01/09/2004
Director resigned
dot icon16/08/2004
Director's particulars changed
dot icon11/08/2004
Director's particulars changed
dot icon26/07/2004
Full accounts made up to 2004-03-28
dot icon20/06/2004
New director appointed
dot icon15/06/2004
Return made up to 20/05/04; full list of members
dot icon15/06/2004
Director resigned
dot icon15/06/2004
Location of register of members address changed
dot icon01/03/2004
New director appointed
dot icon19/10/2003
Declaration of assistance for shares acquisition
dot icon19/10/2003
Resolutions
dot icon19/10/2003
Resolutions
dot icon09/10/2003
Particulars of mortgage/charge
dot icon15/09/2003
Full accounts made up to 2003-03-30
dot icon28/05/2003
Return made up to 20/05/03; full list of members
dot icon28/05/2003
Location of register of members address changed
dot icon02/12/2002
New secretary appointed
dot icon02/12/2002
New director appointed
dot icon02/12/2002
Secretary resigned
dot icon02/12/2002
Director resigned
dot icon02/12/2002
Director resigned
dot icon02/12/2002
Director resigned
dot icon01/10/2002
Resolutions
dot icon01/10/2002
Resolutions
dot icon01/10/2002
Resolutions
dot icon01/10/2002
Resolutions
dot icon19/08/2002
Auditor's resignation
dot icon19/08/2002
Full accounts made up to 2002-03-31
dot icon17/08/2002
Auditor's resignation
dot icon15/08/2002
Director resigned
dot icon20/06/2002
New secretary appointed
dot icon16/06/2002
Secretary resigned
dot icon14/03/2002
Return made up to 01/03/02; full list of members
dot icon01/01/2002
Registered office changed on 02/01/02 from: autotrader st james court wilderspool causeway warrington WA4 6PS
dot icon09/12/2001
New director appointed
dot icon26/11/2001
New secretary appointed
dot icon26/11/2001
Director resigned
dot icon26/11/2001
Secretary resigned
dot icon23/09/2001
Full accounts made up to 2001-04-01
dot icon23/04/2001
Return made up to 01/03/01; full list of members
dot icon15/01/2001
Full accounts made up to 2000-04-02
dot icon09/03/2000
£ sr 75000@1 28/05/98
dot icon09/03/2000
Return made up to 01/03/00; full list of members
dot icon12/01/2000
Full accounts made up to 1999-03-28
dot icon08/05/1999
New director appointed
dot icon13/03/1999
Return made up to 01/03/99; full list of members
dot icon13/03/1999
Director's particulars changed
dot icon18/01/1999
Full accounts made up to 1998-03-29
dot icon07/12/1998
Director resigned
dot icon06/04/1998
Return made up to 01/03/98; no change of members
dot icon22/01/1998
Full accounts made up to 1997-03-30
dot icon24/03/1997
Return made up to 01/03/97; no change of members
dot icon24/03/1997
Director's particulars changed
dot icon12/11/1996
Full accounts made up to 1996-03-31
dot icon21/04/1996
Return made up to 01/03/96; full list of members
dot icon19/12/1995
Full accounts made up to 1995-04-02
dot icon04/06/1995
Ad 28/03/95--------- £ si 75000@1=75000 £ ic 200/75200
dot icon29/04/1995
Return made up to 01/03/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Full accounts made up to 1994-04-03
dot icon24/07/1994
£ ic 150200/200 24/06/94 £ sr 150000@1=150000
dot icon26/04/1994
Return made up to 01/03/94; full list of members
dot icon26/04/1994
Location of register of members address changed
dot icon31/08/1993
Full accounts made up to 1993-04-03
dot icon07/07/1993
Director resigned;new director appointed
dot icon29/03/1993
Return made up to 01/03/93; no change of members
dot icon29/03/1993
Registered office changed on 30/03/93
dot icon12/10/1992
Full accounts made up to 1992-03-28
dot icon27/05/1992
Memorandum and Articles of Association
dot icon27/05/1992
Ad 19/05/92--------- £ si 150198@1=150198 £ ic 2/150200
dot icon27/05/1992
Nc inc already adjusted 19/05/92
dot icon27/05/1992
Resolutions
dot icon27/05/1992
Resolutions
dot icon27/05/1992
New director appointed
dot icon27/05/1992
New director appointed
dot icon27/05/1992
New director appointed
dot icon27/05/1992
New director appointed
dot icon07/04/1992
Return made up to 01/03/92; full list of members
dot icon07/04/1992
Location of register of members address changed
dot icon07/04/1992
Secretary's particulars changed;director's particulars changed
dot icon14/07/1991
Certificate of change of name
dot icon24/04/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon24/04/1991
Director resigned;new director appointed
dot icon17/04/1991
Registered office changed on 18/04/91 from: 2 baches street london N1 6UB
dot icon17/04/1991
Memorandum and Articles of Association
dot icon17/04/1991
Resolutions
dot icon28/02/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
02/04/2011
dot iconLast change occurred
02/04/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
02/04/2011
dot iconNext account date
02/04/2012
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
28/02/1991 - 21/03/1991
99600
INSTANT COMPANIES LIMITED
Nominee Director
28/02/1991 - 21/03/1991
43699
Quinn, Thomas Patrick
Director
18/05/1992 - 05/08/2002
5
Muirhead, Brian Geoffrey
Director
11/11/2001 - 30/03/2004
67
Miller, Andrew Arthur
Director
19/11/2002 - 26/11/2009
83

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 SCOTTISH SUPERMART LTD

SCOTTISH SUPERMART LTD is an(a) Dissolved company incorporated on 28/02/1991 with the registered office located at Auto Trader House, Cutbush Park Industrial Estate Danehill, Lower Earley, Reading, Berkshire RG6 4UT. There are currently 4 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 SCOTTISH SUPERMART LTD?

toggle

SCOTTISH SUPERMART LTD is currently Dissolved. It was registered on 28/02/1991 and dissolved on 13/02/2012.

Where is SCOTTISH SUPERMART LTD located?

toggle

SCOTTISH SUPERMART LTD is registered at Auto Trader House, Cutbush Park Industrial Estate Danehill, Lower Earley, Reading, Berkshire RG6 4UT.

What is the latest filing for SCOTTISH SUPERMART LTD?

toggle

The latest filing was on 13/02/2012: Final Gazette dissolved via voluntary strike-off.