W.J.SCOTT & SONS LIMITED

Register to unlock more data on OkredoRegister

W.J.SCOTT & SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00472057

Incorporation date

20/08/1949

Size

Total Exemption Small

Contacts

Registered address

Registered address

Dlp House, 46 Prescott Street, Halifax, West Yorkshire HX1 2QWCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/1949)
dot icon23/04/2017
Final Gazette dissolved following liquidation
dot icon23/01/2017
Return of final meeting in a members' voluntary winding up
dot icon18/11/2016
Liquidators' statement of receipts and payments to 2016-09-15
dot icon19/11/2015
Liquidators' statement of receipts and payments to 2015-09-15
dot icon26/09/2014
Registered office address changed from Grange Cottage Fulham Lane Womersley Doncaster South Yorkshire DN6 9BW to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 2014-09-26
dot icon25/09/2014
Declaration of solvency
dot icon25/09/2014
Appointment of a voluntary liquidator
dot icon25/09/2014
Resolutions
dot icon25/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/09/2014
All of the property or undertaking has been released and no longer forms part of charge 3
dot icon24/02/2014
Resolutions
dot icon18/02/2014
Appointment of Mrs Jill Claire Scott as a secretary
dot icon18/02/2014
Termination of appointment of Elizabeth Scott as a secretary
dot icon18/02/2014
Termination of appointment of Elizabeth Scott as a director
dot icon19/12/2013
Annual return made up to 2013-12-10 with full list of shareholders
dot icon18/12/2013
Director's details changed for Elizabeth Pamela Scott on 2013-09-18
dot icon18/12/2013
Secretary's details changed for Elizabeth Pamela Scott on 2013-09-18
dot icon19/11/2013
Registered office address changed from Skellow Mill Mill Lane Skellow Doncaster South Yorkshire DN6 8JU on 2013-11-19
dot icon26/10/2013
Satisfaction of charge 2 in full
dot icon20/09/2013
Registration of charge 004720570004
dot icon17/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/12/2012
Annual return made up to 2012-12-10 with full list of shareholders
dot icon17/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/02/2012
Termination of appointment of Philip Scott as a director
dot icon29/12/2011
Annual return made up to 2011-12-10 with full list of shareholders
dot icon12/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/12/2010
Annual return made up to 2010-12-10 with full list of shareholders
dot icon14/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/12/2009
Annual return made up to 2009-12-10 with full list of shareholders
dot icon14/12/2009
Director's details changed for Mr Peter Edward Scott on 2009-12-14
dot icon14/12/2009
Director's details changed for Philip Walter Bingham Scott on 2009-12-14
dot icon14/12/2009
Director's details changed for Elizabeth Pamela Scott on 2009-12-14
dot icon14/12/2009
Director's details changed for Jill Claire Scott on 2009-12-14
dot icon14/12/2009
Director's details changed for Anne Mcdonald on 2009-12-14
dot icon21/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon22/12/2008
Return made up to 10/12/08; full list of members
dot icon04/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon17/12/2007
Return made up to 10/12/07; full list of members
dot icon04/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon04/01/2007
Return made up to 10/12/06; full list of members
dot icon08/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon28/12/2005
Return made up to 10/12/05; full list of members
dot icon21/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon10/01/2005
Return made up to 10/12/04; full list of members
dot icon15/12/2004
New director appointed
dot icon28/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon18/12/2003
Return made up to 10/12/03; full list of members
dot icon29/11/2003
Declaration of satisfaction of mortgage/charge
dot icon01/10/2003
Accounts for a small company made up to 2003-03-31
dot icon07/01/2003
Return made up to 10/12/02; full list of members
dot icon05/08/2002
Accounts for a small company made up to 2002-03-31
dot icon11/07/2002
Resolutions
dot icon12/12/2001
Return made up to 10/12/01; full list of members
dot icon01/10/2001
Accounts for a small company made up to 2001-03-31
dot icon24/01/2001
Return made up to 29/12/00; full list of members
dot icon23/08/2000
Accounts for a small company made up to 2000-03-31
dot icon12/01/2000
Return made up to 29/12/99; full list of members
dot icon02/09/1999
Accounts for a small company made up to 1999-03-31
dot icon07/01/1999
Return made up to 29/12/98; no change of members
dot icon24/09/1998
Accounts for a small company made up to 1998-03-31
dot icon19/01/1998
Return made up to 29/12/97; no change of members
dot icon08/09/1997
Accounts for a small company made up to 1997-03-31
dot icon13/01/1997
Accounts for a small company made up to 1996-03-31
dot icon24/12/1996
Return made up to 29/12/96; full list of members
dot icon26/01/1996
Full accounts made up to 1995-03-31
dot icon26/01/1996
Return made up to 29/12/95; full list of members
dot icon25/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Return made up to 29/12/94; no change of members
dot icon09/02/1994
Full accounts made up to 1993-03-31
dot icon20/01/1994
Return made up to 29/12/93; no change of members
dot icon24/01/1993
Full accounts made up to 1992-03-31
dot icon17/12/1992
Return made up to 29/12/92; full list of members
dot icon02/03/1992
Full accounts made up to 1991-03-31
dot icon20/12/1991
Return made up to 29/12/91; no change of members
dot icon19/02/1991
Return made up to 31/12/90; full list of members
dot icon07/02/1991
Full accounts made up to 1990-03-31
dot icon02/07/1990
New secretary appointed;new director appointed
dot icon02/07/1990
Secretary resigned
dot icon20/01/1990
Full accounts made up to 1989-03-31
dot icon12/01/1990
Return made up to 29/12/89; full list of members
dot icon30/01/1989
Full accounts made up to 1988-03-31
dot icon30/01/1989
Return made up to 29/12/88; full list of members
dot icon04/11/1988
Secretary's particulars changed;director's particulars changed
dot icon01/02/1988
Full accounts made up to 1987-03-31
dot icon01/02/1988
Return made up to 23/11/87; full list of members
dot icon15/12/1986
Full accounts made up to 1986-03-31
dot icon15/12/1986
Return made up to 17/10/86; full list of members
dot icon06/06/1986
Full accounts made up to 1985-03-31
dot icon06/06/1986
Return made up to 31/12/85; full list of members
dot icon16/06/1984
Annual return made up to 23/06/82
dot icon16/06/1984
Accounts made up to 1982-03-31
dot icon30/11/1982
Accounts made up to 1981-03-31
dot icon28/01/1975
Miscellaneous
dot icon20/08/1949
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2014
dot iconLast change occurred
31/03/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2014
dot iconNext account date
31/03/2015
dot iconNext due on
31/12/2015
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcdonald, Anne
Director
25/11/2004 - Present
1
Scott, Jill Claire
Secretary
21/01/2014 - Present
-

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 W.J.SCOTT & SONS LIMITED

W.J.SCOTT & SONS LIMITED is an(a) Dissolved company incorporated on 20/08/1949 with the registered office located at Dlp House, 46 Prescott Street, Halifax, West Yorkshire HX1 2QW. There are currently 2 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 W.J.SCOTT & SONS LIMITED?

toggle

W.J.SCOTT & SONS LIMITED is currently Dissolved. It was registered on 20/08/1949 and dissolved on 23/04/2017.

Where is W.J.SCOTT & SONS LIMITED located?

toggle

W.J.SCOTT & SONS LIMITED is registered at Dlp House, 46 Prescott Street, Halifax, West Yorkshire HX1 2QW.

What does W.J.SCOTT & SONS LIMITED do?

toggle

W.J.SCOTT & SONS LIMITED operates in the Mixed farming (01.50 - SIC 2007) sector.

What is the latest filing for W.J.SCOTT & SONS LIMITED?

toggle

The latest filing was on 23/04/2017: Final Gazette dissolved following liquidation.