UKBizDB.co.uk

ROBERT SCOTT & SONS LIMITED

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

This company is commonly known as Robert Scott & Sons Limited. The company was founded 51 years ago and was given the registration number 01099088. The firm's registered office is in NR. OLDHAM, LANCS.. You can find them at Oak View Mills,, Manchester Road, Greenfield,, Nr. Oldham, Lancs., . This company's SIC code is 13990 - Manufacture of other textiles n.e.c..

Company Information

Name:ROBERT SCOTT & SONS LIMITED
Company Number:01099088
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 1973
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 13990 - Manufacture of other textiles n.e.c.

Office Address & Contact

Registered Address:Oak View Mills,, Manchester Road, Greenfield,, Nr. Oldham, Lancs., OL3 7HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oak View Mills, Manchester Road, Greenfield, Oldham, England, OL3 7HG

Secretary23 September 2016Active
Oak View Mills,, Manchester Road, Greenfield,, Nr. Oldham, Lancs., OL3 7HG

Director10 January 2001Active
Oak View Mills,, Manchester Road, Greenfield,, Nr. Oldham, Lancs., OL3 7HG

Director-Active
Oak View Mills,, Manchester Road, Greenfield,, Nr. Oldham, Lancs., OL3 7HG

Director10 January 2001Active
Oak View Mills,, Manchester Road, Greenfield,, Nr. Oldham, Lancs., OL3 7HG

Director-Active
Oak View Mills,, Manchester Road, Greenfield,, Nr. Oldham, Lancs., OL3 7HG

Director-Active
Oak View Mills,, Manchester Road, Greenfield,, Nr. Oldham, Lancs., OL3 7HG

Director-Active
Oak View Mills,, Manchester Road, Greenfield,, Nr. Oldham, Lancs., OL3 7HG

Director01 December 2008Active
Bunkers Farm, Tunstead Lane, Greenfield, Oldham, OL3 7NY

Secretary15 July 2003Active
Yew Tree Cottage Huddersfield Road, Diggle, Oldham, OL3 5LP

Secretary-Active
Oak View Mills,, Manchester Road, Greenfield,, Nr. Oldham, Lancs., OL3 7HG

Director21 April 2005Active
Anchor Homes Millfield, Huddersfield Road, Waterhead, Oldham, OL4 3NN

Director-Active
Bunkers Farm, Tunstead Lane, Greenfield, Oldham, OL3 7NY

Director10 January 2001Active
53 Carr House Road, Springhead, Oldham, OL4 4NW

Director-Active

People with Significant Control

Mr Daniel Peter Scott
Notified on:20 July 2017
Status:Active
Date of birth:May 1973
Nationality:British
Address:Oak View Mills,, Nr. Oldham, Lancs., OL3 7HG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alastair Matthew Scott
Notified on:20 July 2017
Status:Active
Date of birth:August 1963
Nationality:British
Address:Oak View Mills,, Nr. Oldham, Lancs., OL3 7HG
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Accounts

Accounts with accounts type full.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Accounts

Accounts with accounts type full.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type group.

Download
2021-05-24Officers

Termination director company with name termination date.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Accounts

Accounts with accounts type group.

Download
2019-11-21Officers

Change person director company with change date.

Download
2019-11-21Officers

Change person director company with change date.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2019-03-12Accounts

Accounts with accounts type group.

Download
2018-07-12Confirmation statement

Confirmation statement with no updates.

Download
2018-05-02Accounts

Accounts with accounts type group.

Download
2018-02-28Officers

Change person director company with change date.

Download
2018-02-28Officers

Change person director company with change date.

Download
2018-02-28Officers

Change person director company with change date.

Download
2018-02-28Officers

Change person director company with change date.

Download
2018-02-28Officers

Change person director company with change date.

Download
2018-02-28Officers

Change person director company with change date.

Download
2018-02-28Officers

Change person director company with change date.

Download
2017-07-27Persons with significant control

Notification of a person with significant control.

Download
2017-07-27Persons with significant control

Notification of a person with significant control.

Download
2017-07-27Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.