UKBizDB.co.uk

SCOTT AND SCOTT HAULAGE LTD

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

This company is commonly known as Scott And Scott Haulage Ltd. The company was founded 7 years ago and was given the registration number 10611434. The firm's registered office is in BUNTINGFORD. You can find them at Buttermilk Hall Farm, Baldock Road, Buntingford, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:SCOTT AND SCOTT HAULAGE LTD
Company Number:10611434
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2017
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Buttermilk Hall Farm, Baldock Road, Buntingford, England, SG9 9RH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stonebury Farm, Hare Street, Buntingford, England, SG9 0EH

Director01 May 2021Active
Stonebury Farm, Hare Street, Buntingford, England, SG9 0EH

Director15 June 2019Active
Buttermilk Hall Farm, Baldock Road, Buntingford, England, SG9 9RH

Director09 February 2017Active
Owls Farm, Owles Lane, Buntingford, United Kingdom, SG9 9PL

Director24 October 2017Active

People with Significant Control

Mr Warren Scott
Notified on:25 June 2019
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:Stonebury Farm, Hare Street, Buntingford, England, SG9 0EH
Nature of control:
  • Significant influence or control
Mr David Rae
Notified on:15 November 2018
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:England
Address:Buttermilk Hall Farm, Baldock Road, Buntingford, England, SG9 9RH
Nature of control:
  • Significant influence or control
Mr Warren George Scott
Notified on:15 December 2017
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:Buttermilk Hall Farm, Baldock Road, Buntingford, England, SG9 9RH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Scott And Scott
Notified on:09 February 2017
Status:Active
Country of residence:United Kingdom
Address:Owls Farm, Owles Lane, Buntingford, United Kingdom, SG9 9PL
Nature of control:
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2024-04-02Gazette

Gazette notice compulsory.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type micro entity.

Download
2022-08-16Accounts

Accounts with accounts type micro entity.

Download
2022-05-31Gazette

Gazette filings brought up to date.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-05-07Dissolution

Dissolved compulsory strike off suspended.

Download
2022-04-05Gazette

Gazette notice compulsory.

Download
2021-06-29Confirmation statement

Confirmation statement with updates.

Download
2021-05-10Officers

Appoint person director company with name date.

Download
2021-05-10Accounts

Accounts with accounts type micro entity.

Download
2021-05-10Address

Change registered office address company with date old address new address.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-04-20Accounts

Accounts with accounts type micro entity.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Persons with significant control

Notification of a person with significant control.

Download
2019-06-25Persons with significant control

Cessation of a person with significant control.

Download
2019-06-25Officers

Appoint person director company with name date.

Download
2019-06-25Officers

Termination director company with name termination date.

Download
2019-03-06Accounts

Accounts with accounts type total exemption full.

Download
2019-02-22Confirmation statement

Confirmation statement with updates.

Download
2019-02-22Persons with significant control

Notification of a person with significant control.

Download
2019-02-22Persons with significant control

Cessation of a person with significant control.

Download
2019-02-09Gazette

Gazette filings brought up to date.

Download
2019-02-01Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.