This company is commonly known as Andrew Scott Ltd.. The company was founded 78 years ago and was given the registration number 00406516. The firm's registered office is in PORT TALBOT. You can find them at The Grange, Margam, Port Talbot, West Glamorgan. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..
Name | : | ANDREW SCOTT LTD. |
---|---|---|
Company Number | : | 00406516 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 March 1946 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Grange, Margam, Port Talbot, West Glamorgan, SA13 2SP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Scott House, Charter Court, Swansea Enterprise Park, Swansea, Wales, SA7 9DH | Secretary | 12 July 2005 | Active |
Scott House, Charter Court, Swansea Enterprise Park, Swansea, Wales, SA7 9DH | Director | 31 May 2011 | Active |
Scott House, Charter Court, Swansea Enterprise Park, Swansea, Wales, SA7 9DH | Director | 12 July 2005 | Active |
Scott House, Charter Court, Swansea Enterprise Park, Swansea, Wales, SA7 9DH | Director | 03 February 2011 | Active |
Scott House, Charter Court, Swansea Enterprise Park, Swansea, Wales, SA7 9DH | Director | 29 August 1996 | Active |
Scott House, Charter Court, Swansea Enterprise Park, Swansea, Wales, SA7 9DH | Director | 03 April 2014 | Active |
Scott House, Charter Court, Swansea Enterprise Park, Swansea, Wales, SA7 9DH | Director | 01 September 2021 | Active |
Scott House, Charter Court, Swansea Enterprise Park, Swansea, Wales, SA7 9DH | Director | 01 September 2021 | Active |
The Firs, Pentre Poeth Road Bassalag, Newport, NP10 8LN | Secretary | 26 September 1996 | Active |
The Firs, Pentre Poeth Road Bassalag, Newport, NP10 8LN | Secretary | 26 September 1996 | Active |
Ashgrove 1e Brynteg, Seven Sisters, Neath, SA10 9ET | Secretary | - | Active |
The Yew Trees, 16 Priory Street, Usk, NP15 1BJ | Secretary | 30 April 1996 | Active |
52 The Verlands, Cowbridge, CF71 7BY | Director | - | Active |
5 Bryn Eglwys, Maesycoed, Pontypridd, CF37 1JT | Director | 12 July 2005 | Active |
Millbrook 2 Heol-Y-Nant, Llandow, Cowbridge, CF7 7PE | Director | - | Active |
24 Grove Park Drive, Newport, NP9 6YE | Director | 10 September 2001 | Active |
16 Clos Llysfaen, Lisvane, Cardiff, CF4 9EN | Director | 01 May 1994 | Active |
Newholme, Glasllwch Lane, Newport, NP20 3PT | Director | 29 August 1996 | Active |
57 Hampton Crescent West, Cyncoed, Cardiff, CF23 6RB | Director | 21 August 2006 | Active |
Ashgrove 1e Brynteg, Seven Sisters, Neath, SA10 9ET | Director | 01 January 1994 | Active |
The Yew Trees, 16 Priory Street, Usk, NP15 1BJ | Director | 16 December 1994 | Active |
104 Higher Lane, Mumbles, Swansea, SA3 4PS | Director | - | Active |
The Paddock Chepstow Road, Penhow, Newport, NP26 3AD | Director | 01 September 1994 | Active |
The Grange, Margam, Port Talbot, SA13 2SP | Director | 01 July 2014 | Active |
10 The Firs, 23 Worcester Road, Sutton, SM2 6PW | Director | 16 December 1994 | Active |
Crynallt House, 17 Newton Nottage Road, Porthcawl, CF36 5PF | Director | - | Active |
The Old Stables, St Mary Hill, CF35 5DD | Director | - | Active |
Mr Ian David Hoppe | ||
Notified on | : | 20 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Grange, Margam, Port Talbot, United Kingdom, SA13 2SP |
Nature of control | : |
|
Mr Andrew Finley Hoppe | ||
Notified on | : | 20 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Grange, Margam, Port Talbot, United Kingdom, SA13 2SP |
Nature of control | : |
|
Mrs Angela Gillian Morris | ||
Notified on | : | 20 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Grange, Margam, Port Talbot, United Kingdom, SA13 2SP |
Nature of control | : |
|
Mr Benjamin Finley Hoppe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1933 |
Nationality | : | British |
Address | : | The Grange, Port Talbot, SA13 2SP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Address | Change registered office address company with date old address new address. | Download |
2024-03-21 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-04 | Accounts | Accounts with accounts type full. | Download |
2023-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type full. | Download |
2022-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-17 | Accounts | Accounts amended with accounts type full. | Download |
2021-12-14 | Accounts | Accounts with accounts type full. | Download |
2021-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-03 | Officers | Termination director company with name termination date. | Download |
2021-09-21 | Officers | Appoint person director company with name date. | Download |
2021-09-20 | Officers | Appoint person director company with name date. | Download |
2021-04-13 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-17 | Accounts | Accounts with accounts type full. | Download |
2020-03-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-14 | Accounts | Accounts with accounts type full. | Download |
2019-07-23 | Capital | Capital allotment shares. | Download |
2019-02-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-18 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.