UKBizDB.co.uk

SCOTS BRIDGE DEVELOPMENTS LIMITED

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

This company is commonly known as Scots Bridge Developments Limited. The company was founded 6 years ago and was given the registration number 11216407. The firm's registered office is in WATFORD. You can find them at Victoria House, Clarendon Road, Watford, Herts. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SCOTS BRIDGE DEVELOPMENTS LIMITED
Company Number:11216407
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2018
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Victoria House, Clarendon Road, Watford, Herts, United Kingdom, WD17 1HX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Victoria House, Clarendon Road, Watford, United Kingdom, WD17 1HX

Director21 February 2018Active
Victoria House, Clarendon Road, Watford, United Kingdom, WD17 1HX

Director21 February 2018Active
Victoria House, Clarendon Road, Watford, United Kingdom, WD17 1HX

Director21 February 2018Active

People with Significant Control

Mr Simon Nicholas Toussaint
Notified on:21 February 2018
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:United Kingdom
Address:Victoria House, Clarendon Road, Watford, United Kingdom, WD17 1HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Charles Toussaint
Notified on:21 February 2018
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:United Kingdom
Address:Victoria House, Clarendon Road, Watford, United Kingdom, WD17 1HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kenneth James Taylor
Notified on:21 February 2018
Status:Active
Date of birth:February 1956
Nationality:Scottish
Country of residence:United Kingdom
Address:Victoria House, Clarendon Road, Watford, United Kingdom, WD17 1HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-28Gazette

Gazette filings brought up to date.

Download
2023-10-25Accounts

Accounts with accounts type micro entity.

Download
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-10-25Accounts

Accounts with accounts type micro entity.

Download
2022-11-15Dissolution

Dissolved compulsory strike off suspended.

Download
2022-10-18Gazette

Gazette notice compulsory.

Download
2022-08-09Gazette

Gazette filings brought up to date.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Accounts

Accounts with accounts type micro entity.

Download
2021-11-06Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-28Gazette

Gazette notice compulsory.

Download
2021-05-11Accounts

Accounts with accounts type micro entity.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Accounts

Accounts with accounts type micro entity.

Download
2019-09-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Restoration

Administrative restoration company.

Download
2019-07-30Gazette

Gazette dissolved compulsory.

Download
2019-05-14Gazette

Gazette notice compulsory.

Download
2018-02-21Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.