UKBizDB.co.uk

SCOTT PLACE 1003 LIMITED

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

This company is commonly known as Scott Place 1003 Limited. The company was founded 23 years ago and was given the registration number 04220595. The firm's registered office is in LONDON. You can find them at 30 Leicester Square, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SCOTT PLACE 1003 LIMITED
Company Number:04220595
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2001
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:30 Leicester Square, London, WC2H 7LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Leicester Square, London, United Kingdom, WC2H 7LA

Director09 November 2015Active
Radio House, Apple Industrial Estate, Whittle Avenue, Fareham, United Kingdom, PO15 5SX

Director31 December 2017Active
30, Leicester Square, London, United Kingdom, WC2H 7LA

Secretary09 November 2015Active
Kings Place, 90 York Place, London, N1P 2AP

Secretary01 December 2003Active
2 Davenport Avenue, Hessle, HU13 0RP

Secretary30 September 2002Active
Laser House, Waterfront Quay, Salford Quays, Manchester, United Kingdom, M50 3XW

Secretary06 July 2012Active
2 Wetearth Green, Pendlebury, Manchester, M27 8AL

Secretary01 July 2003Active
6 Forde Avenue, Bromley, BR1 3EX

Secretary06 June 2001Active
30, Leicester Square, London, United Kingdom, WC2H 7LA

Secretary31 March 2014Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Secretary21 May 2001Active
30, Leicester Square, London, United Kingdom, WC2H 7LA

Director14 August 2015Active
36 Carrwood Road, Pownall Park, Wilmslow, SK9 5DL

Director01 December 2003Active
36 Carrwood Road, Pownall Park, Wilmslow, SK9 5DL

Director30 September 2002Active
30, Leicester Square, London, United Kingdom, WC2H 7LA

Director09 November 2015Active
Kings Place, 90 York Place, London, N1P 2AP

Director01 December 2003Active
2 Davenport Avenue, Hessle, HU13 0RP

Director30 September 2002Active
42 Fernlea, Bearsden, Glasgow, G61 1NB

Director15 May 2003Active
5 Laurel Avenue, Lenzie, Kirkintilloch, G66 4RX

Director15 May 2003Active
Kings Place, 90 York Place, London, N1P 2AP

Director02 December 2005Active
18 Branscombe Gardens, London, N21 3BN

Director01 December 2003Active
18 Branscombe Gardens, London, N21 3BN

Director30 September 2002Active
30, Leicester Square, London, United Kingdom, WC2H 7LA

Director31 March 2014Active
195 The Moorings, St Davids Harbour, Fife, KY11 9GP

Director15 May 2003Active
PO BOX 68164, Kings Place, 90 York Way, London, N1P 2AP

Director29 October 2010Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director21 May 2001Active
Laser House, Waterfront Quay, Salford Quays, Manchester, United Kingdom, M50 3XW

Director24 June 2012Active
Weatherall Lodge, Well Road, London, NW3 1LJ

Director15 May 2003Active
26-27 Castlereagh Street, London, W1H 6DJ

Director06 June 2001Active
Laser House, Waterfront Quay, Salford Quays, Manchester, United Kingdom, M50 3XW

Director24 June 2012Active
9 Lethington Road, Whitecraigs, Glasgow, G46 6TA

Director15 May 2003Active
30, Leicester Square, London, United Kingdom, WC2H 7LA

Director31 March 2014Active
21 Middle Drive, Darras Hal, Ponteland, NE20 9DH

Director15 May 2003Active
C/R 8 Royal Terrace, Glasgow, G3 7NT

Director15 May 2003Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director21 May 2001Active

People with Significant Control

Smooth Radio Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:30, Leicester Square, London, United Kingdom, WC2H 7LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-09-20Gazette

Gazette dissolved voluntary.

Download
2022-07-05Gazette

Gazette notice voluntary.

Download
2022-06-24Dissolution

Dissolution application strike off company.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Officers

Change person director company with change date.

Download
2021-09-06Accounts

Accounts with accounts type dormant.

Download
2021-05-29Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Accounts

Accounts with accounts type dormant.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-05-16Accounts

Accounts with accounts type dormant.

Download
2018-12-04Accounts

Accounts with accounts type dormant.

Download
2018-05-23Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Officers

Appoint person director company with name date.

Download
2018-01-08Officers

Termination director company with name termination date.

Download
2018-01-08Officers

Termination secretary company with name termination date.

Download
2017-11-30Accounts

Accounts with accounts type dormant.

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download
2016-11-02Accounts

Accounts with accounts type dormant.

Download
2016-06-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-14Accounts

Accounts with accounts type dormant.

Download
2015-11-23Officers

Termination director company with name termination date.

Download
2015-11-23Officers

Appoint person director company with name date.

Download
2015-11-23Officers

Appoint person secretary company with name date.

Download
2015-11-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.