UKBizDB.co.uk

CONTRACTING SCOUT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Contracting Scout Limited. The company was founded 11 years ago and was given the registration number 08252941. The firm's registered office is in NORTH FINCHLEY. You can find them at Winnington House, 2 Woodberry Grove, North Finchley, London. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:CONTRACTING SCOUT LIMITED
Company Number:08252941
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:15 October 2012
End of financial year:28 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Winnington House, 2 Woodberry Grove, North Finchley, London, N12 0DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Winnington House, 2 Woodberry Grove, North Finchley, N12 0DR

Director09 July 2019Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Secretary14 May 2013Active
Winnington House, 2 Woodberry Grove, North Finchley, N12 0DR

Director28 March 2014Active
Winnington House, 2 Woodberry Grove, North Finchley, N12 0DR

Director05 August 2016Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director14 May 2013Active
Winnington House 2, Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR

Director11 January 2013Active
5, Weardale Terrace, Annfield Plain, United Kingdom, DH9 7TX

Director15 October 2012Active

People with Significant Control

Ms Elizabeth Nerys Anne Rowlands
Notified on:09 July 2019
Status:Active
Date of birth:October 1966
Nationality:British
Address:Winnington House, 2 Woodberry Grove, North Finchley, N12 0DR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Christopher Joseph Futcher
Notified on:05 August 2016
Status:Active
Date of birth:February 1977
Nationality:British
Address:Winnington House, 2 Woodberry Grove, North Finchley, N12 0DR
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-04-27Gazette

Gazette dissolved voluntary.

Download
2020-06-09Gazette

Gazette notice voluntary.

Download
2020-05-28Dissolution

Dissolution application strike off company.

Download
2020-04-08Accounts

Accounts with accounts type micro entity.

Download
2019-11-28Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-12Confirmation statement

Confirmation statement with updates.

Download
2019-08-29Accounts

Change account reference date company previous shortened.

Download
2019-08-14Officers

Appoint person director company with name date.

Download
2019-08-14Officers

Termination director company with name termination date.

Download
2019-08-14Persons with significant control

Notification of a person with significant control.

Download
2019-08-14Persons with significant control

Cessation of a person with significant control.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Accounts

Change account reference date company previous shortened.

Download
2017-10-27Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Accounts

Accounts with accounts type total exemption small.

Download
2016-11-25Confirmation statement

Confirmation statement with updates.

Download
2016-09-20Resolution

Resolution.

Download
2016-08-24Officers

Termination director company with name termination date.

Download
2016-08-24Officers

Appoint person director company with name date.

Download
2016-08-24Accounts

Accounts with accounts type total exemption small.

Download
2015-10-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-14Accounts

Accounts with accounts type dormant.

Download
2014-10-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-15Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.