THE SCOTT EDGAR GROUP LIMITED

Register to unlock more data on OkredoRegister

THE SCOTT EDGAR GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02094910

Incorporation date

29/01/1987

Size

Dormant

Contacts

Registered address

Registered address

C/O , MONSTER WORLDWIDE, MONSTER WORLDWIDE, Chancery House 53-64 Chancery Lane, London WC2R 1QSCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1987)
dot icon24/01/2011
Final Gazette dissolved via voluntary strike-off
dot icon11/10/2010
First Gazette notice for voluntary strike-off
dot icon03/10/2010
Application to strike the company off the register
dot icon15/08/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon15/08/2010
Director's details changed for Catherine Watson on 2010-07-20
dot icon15/08/2010
Secretary's details changed for Sarah Jane Gregory on 2010-07-20
dot icon15/08/2010
Director's details changed for Sarah Gregory on 2010-07-20
dot icon28/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon11/08/2009
Return made up to 20/07/09; full list of members
dot icon01/06/2009
Registered office changed on 02/06/2009 from chancery house 53-64 chancery lane london WC2A 1QS
dot icon09/03/2009
Appointment Terminated Director david vanston
dot icon09/03/2009
Appointment Terminated Director julian acquari
dot icon09/03/2009
Appointment Terminated Director andrea bertone
dot icon09/03/2009
Director appointed catherine watson
dot icon09/03/2009
Director appointed sarah gregory
dot icon28/10/2008
Accounts made up to 2007-12-31
dot icon01/09/2008
Return made up to 20/07/08; full list of members
dot icon27/10/2007
Accounts made up to 2006-12-31
dot icon04/10/2007
New director appointed
dot icon12/09/2007
New director appointed
dot icon13/08/2007
Return made up to 20/07/07; full list of members
dot icon06/08/2007
Director resigned
dot icon06/08/2007
New director appointed
dot icon26/06/2007
Full accounts made up to 2005-12-31
dot icon01/01/2007
Director resigned
dot icon06/08/2006
Return made up to 20/07/06; full list of members
dot icon20/11/2005
Director resigned
dot icon08/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon26/07/2005
Return made up to 20/07/05; full list of members
dot icon26/07/2005
Location of register of members address changed
dot icon07/06/2005
Registered office changed on 08/06/05 from: bartlett house 65-67 wilson street london EC2A 2LT
dot icon09/05/2005
Director resigned
dot icon02/05/2005
Resolutions
dot icon02/05/2005
Resolutions
dot icon02/05/2005
Resolutions
dot icon02/05/2005
Resolutions
dot icon23/03/2005
New director appointed
dot icon23/03/2005
New director appointed
dot icon06/03/2005
Secretary resigned
dot icon06/03/2005
New secretary appointed
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon02/08/2004
Return made up to 20/07/04; full list of members
dot icon02/08/2004
Secretary's particulars changed
dot icon26/07/2004
Nc inc already adjusted 11/05/01
dot icon15/07/2004
Resolutions
dot icon15/07/2004
Resolutions
dot icon26/05/2004
Secretary resigned
dot icon26/05/2004
New secretary appointed
dot icon06/01/2004
Auditor's resignation
dot icon25/10/2003
New secretary appointed
dot icon16/09/2003
Secretary resigned
dot icon29/07/2003
Return made up to 20/07/01; full list of members
dot icon29/07/2003
Return made up to 20/07/03; full list of members
dot icon29/07/2003
Return made up to 20/07/02; full list of members
dot icon29/07/2003
Location of register of members address changed
dot icon30/04/2003
Full accounts made up to 2002-12-31
dot icon07/04/2003
Director resigned
dot icon07/04/2003
New director appointed
dot icon04/04/2003
Declaration of satisfaction of mortgage/charge
dot icon09/01/2003
Full accounts made up to 2001-12-31
dot icon25/11/2001
New director appointed
dot icon13/11/2001
New director appointed
dot icon13/11/2001
New secretary appointed
dot icon13/11/2001
Director resigned
dot icon13/11/2001
Registered office changed on 14/11/01 from: chancery house 53-64 chancery lane london WC2A 2LT
dot icon13/11/2001
Director resigned
dot icon13/11/2001
Secretary resigned
dot icon04/09/2001
Secretary's particulars changed
dot icon14/08/2001
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon08/08/2001
New secretary appointed
dot icon08/08/2001
Secretary resigned;director resigned
dot icon06/08/2001
Auditor's resignation
dot icon06/08/2001
New director appointed
dot icon06/08/2001
New director appointed
dot icon06/08/2001
Director resigned
dot icon06/08/2001
Registered office changed on 07/08/01 from: 65-67 wilson street london EC2A 2LT
dot icon28/05/2001
Particulars of mortgage/charge
dot icon23/05/2001
New secretary appointed;new director appointed
dot icon23/05/2001
New director appointed
dot icon23/05/2001
Declaration of assistance for shares acquisition
dot icon23/05/2001
Resolutions
dot icon23/05/2001
Registered office changed on 24/05/01 from: paragon house 75 farringdon road london EC1M 3JY
dot icon23/05/2001
Director resigned
dot icon23/05/2001
Director resigned
dot icon23/05/2001
Director resigned
dot icon23/05/2001
Secretary resigned;director resigned
dot icon22/05/2001
Auditor's resignation
dot icon08/03/2001
Declaration of satisfaction of mortgage/charge
dot icon26/11/2000
Return made up to 20/07/00; full list of members
dot icon26/11/2000
Location of register of members
dot icon26/11/2000
Director resigned
dot icon30/10/2000
New director appointed
dot icon30/10/2000
New director appointed
dot icon24/09/2000
Full accounts made up to 2000-03-31
dot icon08/11/1999
Accounts for a medium company made up to 1999-03-31
dot icon12/08/1999
Return made up to 20/07/99; full list of members
dot icon12/08/1999
Location of register of members address changed
dot icon12/08/1999
Location of debenture register address changed
dot icon01/09/1998
Accounts for a medium company made up to 1998-03-31
dot icon19/08/1998
Return made up to 20/07/98; full list of members
dot icon21/01/1998
Accounts for a medium company made up to 1997-03-31
dot icon22/12/1997
Secretary resigned
dot icon22/12/1997
New secretary appointed
dot icon26/08/1997
Return made up to 20/07/97; full list of members
dot icon26/08/1997
Director's particulars changed
dot icon26/08/1997
Director's particulars changed
dot icon15/12/1996
Certificate of change of name
dot icon14/12/1996
Accounts for a medium company made up to 1996-03-31
dot icon06/08/1996
Return made up to 20/07/96; full list of members
dot icon29/01/1996
Full accounts made up to 1995-03-31
dot icon18/12/1995
Resolutions
dot icon14/09/1995
Return made up to 20/07/95; change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon16/11/1994
Accounts for a small company made up to 1994-03-31
dot icon28/09/1994
Return made up to 20/07/94; full list of members
dot icon28/09/1994
Director resigned
dot icon04/01/1994
Accounts for a small company made up to 1993-03-31
dot icon20/10/1993
Secretary resigned;new secretary appointed
dot icon25/08/1993
Return made up to 20/07/93; full list of members
dot icon25/08/1993
Director's particulars changed
dot icon08/12/1992
Accounts for a small company made up to 1992-03-31
dot icon11/11/1992
New director appointed
dot icon03/08/1992
Return made up to 20/07/92; no change of members
dot icon03/08/1992
Director's particulars changed
dot icon12/02/1992
Particulars of mortgage/charge
dot icon12/02/1992
Registered office changed on 13/02/92 from: 52 bedford row london WC1R 4LR
dot icon03/02/1992
Accounts for a small company made up to 1991-03-31
dot icon30/10/1991
Director resigned
dot icon30/10/1991
Return made up to 20/07/91; no change of members
dot icon24/01/1991
Accounts for a small company made up to 1990-03-31
dot icon24/01/1991
Return made up to 15/10/90; full list of members
dot icon23/04/1990
Accounts for a medium company made up to 1989-03-31
dot icon19/10/1989
Return made up to 20/07/89; full list of members
dot icon14/03/1989
Accounts for a small company made up to 1988-03-31
dot icon14/03/1989
Return made up to 17/05/88; full list of members
dot icon19/06/1988
Wd 09/05/88 pd 23/03/87--------- £ si 2@1
dot icon19/06/1988
Wd 09/05/88 ad 23/03/87--------- £ si 9998@1=9998 £ ic 2/10000
dot icon11/05/1988
New director appointed
dot icon11/05/1988
New director appointed
dot icon15/06/1987
Memorandum and Articles of Association
dot icon06/05/1987
Gazettable document
dot icon15/03/1987
Certificate of change of name
dot icon02/02/1987
Secretary resigned;new secretary appointed
dot icon29/01/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hutchinson, Richard
Director
11/05/2001 - 30/07/2001
2
Rowlinson, Stephen Richard
Director
11/05/2001 - 30/07/2001
7
Moffatt, David Stewart
Director
17/03/2003 - 10/11/2005
60
Cernuschi, Brian Anthony Peter
Director
25/09/2000 - 11/05/2001
2
Gregory, Sarah Jane
Director
11/02/2009 - Present
52

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 THE SCOTT EDGAR GROUP LIMITED

THE SCOTT EDGAR GROUP LIMITED is an(a) Dissolved company incorporated on 29/01/1987 with the registered office located at C/O , MONSTER WORLDWIDE, MONSTER WORLDWIDE, Chancery House 53-64 Chancery Lane, London WC2R 1QS. 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 THE SCOTT EDGAR GROUP LIMITED?

toggle

THE SCOTT EDGAR GROUP LIMITED is currently Dissolved. It was registered on 29/01/1987 and dissolved on 24/01/2011.

Where is THE SCOTT EDGAR GROUP LIMITED located?

toggle

THE SCOTT EDGAR GROUP LIMITED is registered at C/O , MONSTER WORLDWIDE, MONSTER WORLDWIDE, Chancery House 53-64 Chancery Lane, London WC2R 1QS.

What does THE SCOTT EDGAR GROUP LIMITED do?

toggle

THE SCOTT EDGAR GROUP LIMITED operates in the Advertising (74.40 - SIC 2003) sector.

What is the latest filing for THE SCOTT EDGAR GROUP LIMITED?

toggle

The latest filing was on 24/01/2011: Final Gazette dissolved via voluntary strike-off.