UKBizDB.co.uk

SCOT GROUP LIMITED

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

This company is commonly known as Scot Group Limited. The company was founded 44 years ago and was given the registration number 01425565. The firm's registered office is in EXETER. You can find them at Scot House Matford Park Road, Marsh Barton Trading Estate, Exeter, . This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:SCOT GROUP LIMITED
Company Number:01425565
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 1979
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:Scot House Matford Park Road, Marsh Barton Trading Estate, Exeter, EX2 8AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Scot House, Matford Park Road, Marsh Barton Trading Estate, Exeter, EX2 8AW

Secretary01 June 2019Active
Scot House, Matford Park Road, Marsh Barton Trading Estate, Exeter, EX2 8AW

Director01 June 2019Active
Scot House, Matford Park Road, Marsh Barton Trading Estate, Exeter, England, EX2 8AW

Director05 December 1994Active
Scot House, Matford Park Road, Marsh Barton Trading Estate, Exeter, EX2 8AW

Director01 April 2018Active
Windrush, Lumley Close Kenton, Exeter, EX6 8HT

Secretary-Active
Scot House, Matford Park Road, Marsh Barton Trading Estate, Exeter, England, EX2 8AW

Secretary25 August 1999Active
Scot House, Matford Park Road, Marsh Barton Trading Estate, Exeter, EX2 8AW

Secretary01 April 2018Active
Sherrill Cottage, Dinnaton, Ivy Bridge, PL21 9HU

Secretary01 June 1995Active
Scot House, Matford Park Road, Marsh Barton Trading Estate, Exeter, EX2 8AW

Secretary01 October 2018Active
Windrush, Lumley Close Kenton, Exeter, EX6 8HT

Director-Active
Scot House, Matford Park Road, Marsh Barton Trading Estate, Exeter, England, EX2 8AW

Director01 September 1999Active
Scot House, Matford Park Road, Marsh Barton Trading Estate, Exeter, EX2 8AW

Director01 April 2018Active
Sherrill Cottage, Dinnaton, Ivy Bridge, PL21 9HU

Director-Active
Scot House, Matford Park Road, Marsh Barton Trading Estate, Exeter, EX2 8AW

Director01 October 2018Active
Heatherdown, Otterby St Mary, EX11 1U7

Director-Active
Scot House, Matford Park Road, Marsh Barton Trading Estate, Exeter, England, EX2 8AW

Director-Active
2 Norman Road, Houtbay, South Africa,

Director01 May 1992Active
28 Avenue La Sueur Constantia, Cape Town, South Africa, FOREIGN

Director-Active
9 Poplar Close, Aller Park, Newton Abbot, TQ12 4PG

Director-Active

People with Significant Control

Highcliffe Holdings Limited
Notified on:08 April 2016
Status:Active
Country of residence:England
Address:Scot House, Matford Park Road, Exeter, England, EX2 8AW
Nature of control:
  • Ownership of shares 50 to 75 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
2024-04-12Mortgage

Mortgage satisfy charge full.

Download
2024-04-12Mortgage

Mortgage satisfy charge full.

Download
2024-04-12Mortgage

Mortgage satisfy charge full.

Download
2024-04-12Mortgage

Mortgage satisfy charge full.

Download
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Mortgage

Mortgage satisfy charge full.

Download
2023-10-03Mortgage

Mortgage satisfy charge full.

Download
2023-10-03Mortgage

Mortgage satisfy charge full.

Download
2023-10-03Mortgage

Mortgage satisfy charge full.

Download
2023-10-03Mortgage

Mortgage satisfy charge full.

Download
2023-10-03Mortgage

Mortgage satisfy charge full.

Download
2023-10-03Mortgage

Mortgage satisfy charge full.

Download
2023-10-03Mortgage

Mortgage satisfy charge full.

Download
2023-10-03Mortgage

Mortgage satisfy charge full.

Download
2023-10-03Mortgage

Mortgage satisfy charge full.

Download
2023-10-03Mortgage

Mortgage satisfy charge full.

Download
2023-10-03Mortgage

Mortgage satisfy charge full.

Download
2023-10-03Mortgage

Mortgage satisfy charge full.

Download
2023-10-03Mortgage

Mortgage satisfy charge full.

Download
2023-10-03Mortgage

Mortgage satisfy charge full.

Download
2023-10-03Mortgage

Mortgage satisfy charge full.

Download
2023-10-03Mortgage

Mortgage satisfy charge full.

Download
2023-07-17Officers

Termination director company with name termination date.

Download
2023-07-14Accounts

Accounts with accounts type full.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.