Warning: file_put_contents(c/c40d9adac699e1349e9179d1ab2eb878.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Scott Investment And Insurance Services Limited, BD21 3DS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SCOTT INVESTMENT AND INSURANCE SERVICES LIMITED

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

This company is commonly known as Scott Investment And Insurance Services Limited. The company was founded 40 years ago and was given the registration number 01763423. The firm's registered office is in KEIGHLEY. You can find them at Russell Chambers, 61a North Street, Keighley, West Yorkshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SCOTT INVESTMENT AND INSURANCE SERVICES LIMITED
Company Number:01763423
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 1983
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Russell Chambers, 61a North Street, Keighley, West Yorkshire, BD21 3DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grayrigg, 19 Stamp Hill Close, Addingham, Ilkley, England, LS29 0TQ

Director-Active
Grayrigg, 7 Great Heads Road, Grange-Over-Sands, United Kingdom, LA11 7EA

Secretary-Active
Grayrigg, 7 Great Heads Road, Grange Over Sands, United Kingdom, LA11 7EA

Director-Active

People with Significant Control

Mr Edward Marcus Cheetham Scott
Notified on:16 May 2017
Status:Active
Date of birth:August 1944
Nationality:British
Country of residence:United Kingdom
Address:Grayrigg, 7 Great Heads Road, Grange Over Sands, United Kingdom, LA11 7EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Gail Roussel Scott
Notified on:16 May 2017
Status:Active
Date of birth:December 1949
Nationality:British
Country of residence:England
Address:Grayrigg, 19 Stamp Hill Close, Ilkley, England, LS29 0TQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Accounts

Accounts with accounts type total exemption full.

Download
2023-07-07Persons with significant control

Change to a person with significant control.

Download
2023-07-07Officers

Change person director company with change date.

Download
2023-05-17Confirmation statement

Confirmation statement with updates.

Download
2023-01-20Persons with significant control

Change to a person with significant control.

Download
2023-01-20Persons with significant control

Cessation of a person with significant control.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-05-18Confirmation statement

Confirmation statement with updates.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2021-03-26Mortgage

Mortgage satisfy charge full.

Download
2021-03-26Mortgage

Mortgage satisfy charge full.

Download
2021-03-26Mortgage

Mortgage satisfy charge full.

Download
2021-03-26Mortgage

Mortgage satisfy charge full.

Download
2021-02-26Officers

Termination secretary company with name termination date.

Download
2021-02-26Officers

Termination director company with name termination date.

Download
2020-09-11Accounts

Accounts with accounts type total exemption full.

Download
2020-05-22Confirmation statement

Confirmation statement with updates.

Download
2019-06-10Accounts

Accounts with accounts type total exemption full.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Accounts

Accounts with accounts type total exemption full.

Download
2018-05-18Confirmation statement

Confirmation statement with updates.

Download
2017-06-12Accounts

Accounts with accounts type total exemption full.

Download
2017-05-23Confirmation statement

Confirmation statement with updates.

Download
2016-06-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.