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..
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 | : |
|
Registered Address | : | Oak View Mills,, Manchester Road, Greenfield,, Nr. Oldham, Lancs., OL3 7HG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oak View Mills, Manchester Road, Greenfield, Oldham, England, OL3 7HG | Secretary | 23 September 2016 | Active |
Oak View Mills,, Manchester Road, Greenfield,, Nr. Oldham, Lancs., OL3 7HG | Director | 10 January 2001 | 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 | 10 January 2001 | 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 | Director | - | Active |
Oak View Mills,, Manchester Road, Greenfield,, Nr. Oldham, Lancs., OL3 7HG | Director | 01 December 2008 | Active |
Bunkers Farm, Tunstead Lane, Greenfield, Oldham, OL3 7NY | Secretary | 15 July 2003 | Active |
Yew Tree Cottage Huddersfield Road, Diggle, Oldham, OL3 5LP | Secretary | - | Active |
Oak View Mills,, Manchester Road, Greenfield,, Nr. Oldham, Lancs., OL3 7HG | Director | 21 April 2005 | Active |
Anchor Homes Millfield, Huddersfield Road, Waterhead, Oldham, OL4 3NN | Director | - | Active |
Bunkers Farm, Tunstead Lane, Greenfield, Oldham, OL3 7NY | Director | 10 January 2001 | Active |
53 Carr House Road, Springhead, Oldham, OL4 4NW | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-23 | Accounts | Accounts with accounts type full. | Download |
2022-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-11 | Accounts | Accounts with accounts type full. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type group. | Download |
2021-05-24 | Officers | Termination director company with name termination date. | Download |
2020-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-26 | Accounts | Accounts with accounts type group. | Download |
2019-11-21 | Officers | Change person director company with change date. | Download |
2019-11-21 | Officers | Change person director company with change date. | Download |
2019-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-12 | Accounts | Accounts with accounts type group. | Download |
2018-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-02 | Accounts | Accounts with accounts type group. | Download |
2018-02-28 | Officers | Change person director company with change date. | Download |
2018-02-28 | Officers | Change person director company with change date. | Download |
2018-02-28 | Officers | Change person director company with change date. | Download |
2018-02-28 | Officers | Change person director company with change date. | Download |
2018-02-28 | Officers | Change person director company with change date. | Download |
2018-02-28 | Officers | Change person director company with change date. | Download |
2018-02-28 | Officers | Change person director company with change date. | Download |
2017-07-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-27 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.