UKBizDB.co.uk

SCOTT AEROSPACE LIMITED

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

This company is commonly known as Scott Aerospace Limited. The company was founded 30 years ago and was given the registration number 02890968. The firm's registered office is in STONEHOUSE. You can find them at Anstee Coil Bondsmill Estate, Bristol Road, Stonehouse, Gloucestershire. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:SCOTT AEROSPACE LIMITED
Company Number:02890968
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Anstee Coil Bondsmill Estate, Bristol Road, Stonehouse, Gloucestershire, GL10 3RF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Anstee Coil, Bondsmill Estate, Bristol Road, Stonehouse, England, GL10 3RF

Secretary28 April 1994Active
Anstee Coil, Bondsmill Estate, Bristol Road, Stonehouse, England, GL10 3RF

Director28 April 1994Active
Scott Aerospace, Woodward Avenue, Yate, Bristol, England, BS37 5YS

Director01 May 2022Active
Scott Aerospace, Woodward Avenue, Yate, Bristol, England, BS37 5YS

Director01 May 2022Active
Anstee Coil, Bondsmill Estate, Bristol Road, Stonehouse, GL10 3RF

Director10 February 2020Active
16 Bramble Drive, Sneyd Park, Bristol, BS9 1RE

Secretary07 February 1994Active
209 Luckwell Road, Bristol, BS3 3HD

Nominee Secretary25 January 1994Active
16 Bramble Drive, Sneyd Park, Bristol, BS9 1RE

Director07 February 1994Active
Anstee Coil, Bondsmill Estate, Bristol Road, Stonehouse, England, GL10 3RF

Director01 January 2000Active
47 Hazelbury Road, Whitchurch, Bristol, BS14 9ES

Director24 March 1999Active
35 Down Road, Portishead, Bristol, BS20 8BB

Director15 February 1996Active
Anstee Coil, Bondsmill Estate, Bristol Road, Stonehouse, England, GL10 3RF

Director07 February 1994Active
209 Luckwell Road, Bristol, BS3 3HD

Corporate Nominee Director25 January 1994Active

People with Significant Control

Mr Michael Trigg
Notified on:31 December 2016
Status:Active
Date of birth:July 1944
Nationality:British
Country of residence:England
Address:Anstee & Ware Group Ltd, Bondsmill Estate, Stonehouse, England, GL10 3RF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr William Jonathan Anstee
Notified on:31 December 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:England
Address:Anstee & Ware Group Ltd, Bondsmill Estate, Stonehouse, England, GL10 3RF
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type small.

Download
2023-09-11Officers

Change person director company with change date.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Accounts

Accounts with accounts type small.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2022-01-10Officers

Termination director company with name termination date.

Download
2021-09-29Accounts

Accounts with accounts type small.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-01Accounts

Accounts with accounts type small.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-10Officers

Termination director company with name termination date.

Download
2020-02-10Officers

Appoint person director company with name date.

Download
2019-10-09Accounts

Accounts with accounts type small.

Download
2019-08-22Confirmation statement

Confirmation statement with no updates.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-06-11Accounts

Accounts with accounts type total exemption full.

Download
2018-02-05Confirmation statement

Confirmation statement with no updates.

Download
2017-05-18Accounts

Accounts with accounts type total exemption full.

Download
2017-01-31Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Accounts

Accounts with accounts type total exemption full.

Download
2016-06-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.