This company is commonly known as R & W Scott Ltd. The company was founded 20 years ago and was given the registration number 05072615. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at C/o Aberdein Considine, Cloth Market, Newcastle Upon Tyne, . This company's SIC code is 10390 - Other processing and preserving of fruit and vegetables.
Name | : | R & W SCOTT LTD |
---|---|---|
Company Number | : | 05072615 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 March 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Aberdein Considine, Cloth Market, Newcastle Upon Tyne, England, NE1 1EE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
52, Clyde Street, Carluke, Scotland, ML8 5BD | Director | 19 December 2018 | Active |
52, Clyde Street, Carluke, Scotland, ML8 5BD | Director | 19 December 2018 | Active |
52, Clyde Street, Carluke, Scotland, ML8 5BD | Director | 19 December 2018 | Active |
11 Connaught Gardens, Berkhamsted, HP4 1SF | Secretary | 27 September 2004 | Active |
6 Pear Tree Hill, Salfords, Redhill, RH1 5EG | Secretary | 31 May 2006 | Active |
61, Stephenson Way, Wavertree, Liverpool, England, L13 1HN | Secretary | 04 December 2017 | Active |
1 Eversleigh Road, Barnet, EN5 1NE | Secretary | 30 August 2005 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Secretary | 15 March 2004 | Active |
11 Connaught Gardens, Berkhamsted, HP4 1SF | Director | 27 September 2004 | Active |
Waterloo Farm, Mill Lane, Wingrave, HP22 4PH | Director | 30 August 2005 | Active |
61, Stephenson Way, Wavertree, Liverpool, England, L13 1HN | Director | 01 January 2018 | Active |
Old Orchard House, Dipley Road, Hartley Witney, Hook, RG27 8JP | Director | 30 August 2005 | Active |
Aberlyn, Charlestown, KY11 3DP | Director | 12 July 2007 | Active |
2 Cathedral Close, Dukinfield, SK16 5RN | Director | 25 June 2009 | Active |
International House, St. Katharines Way, London, E1W 1XB | Director | 07 August 2015 | Active |
61, Stephenson Way, Wavertree, Liverpool, England, L13 1HN | Director | 04 December 2017 | Active |
61, Stephenson Way, Wavertree, Liverpool, England, L13 1HN | Director | 07 August 2017 | Active |
61, Stephenson Way, Wavertree, Liverpool, England, L13 1HN | Director | 07 August 2017 | Active |
22 Woodlands Road, London, SW13 0JZ | Director | 27 September 2004 | Active |
International House, St. Katharines Way, London, E1W 1XB | Director | 07 August 2015 | Active |
1 Eversleigh Road, Barnet, EN5 1NE | Director | 30 August 2005 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Nominee Director | 15 March 2004 | Active |
Scotts Holdco Ltd | ||
Notified on | : | 19 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Aberdein Considine, 30, Cloth Market, Newcastle Upon Tyne, United Kingdom, NE1 1EE |
Nature of control | : |
|
Real Good Food Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | International House, 1 St. Katharines Way, London, England, E1W 1XB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-09 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-22 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-31 | Accounts | Accounts with accounts type full. | Download |
2023-07-25 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-25 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-25 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-25 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-25 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-25 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-24 | Accounts | Accounts with accounts type full. | Download |
2022-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type full. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-23 | Accounts | Accounts with accounts type full. | Download |
2020-07-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-21 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type full. | Download |
2019-10-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-25 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.