UKBizDB.co.uk

SCOTTS LIMITED

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

This company is commonly known as Scotts Limited. The company was founded 33 years ago and was given the registration number 02548299. The firm's registered office is in SWINDON. You can find them at Cotswold House, 1 Crompton Road Groundwell, Swindon, Wiltshire. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:SCOTTS LIMITED
Company Number:02548299
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 1990
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Cotswold House, 1 Crompton Road Groundwell, Swindon, Wiltshire, SN25 5AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22 York Buildings, John Adam Street, London, WC2N 6JU

Director07 December 2021Active
22 York Buildings, John Adam Street, London, United Kingdom, WC2N 6JU

Director24 June 1996Active
The Counting House, Stow On The Wold, GL54 1AL

Secretary-Active
3, Kelston Road, Keynsham, Bristol, BS31 2JH

Secretary16 September 1997Active
13 Gresham Road, Hampton, TW12 3RB

Secretary05 October 1996Active
Cotswold House, 1 Crompton Road Groundwell, Swindon, SN25 5AW

Secretary23 August 2012Active
2 Manor Farm, Little Rissington, Cheltenham, GL54 2NB

Director26 June 1997Active
Oakbeams 17 The Green, Southgate, London, N14 7EH

Director-Active
Cotswold House, 1 Crompton Road Groundwell, Swindon, SN25 5AW

Director23 August 2012Active
Meddler Hall, Kentford, Newmarket, CB8 7QA

Director-Active
Cotswold House, 1 Crompton Road Groundwell, Swindon, SN25 5AW

Director23 August 2012Active
Court End, West Adderbury, Banbury, OX17 3EL

Director-Active
3, Kelston Road, Keynsham, Bristol, BS31 2JH

Director30 September 1997Active
13 Gresham Road, Hampton, TW12 3RB

Director05 October 1996Active
Cinder Farm, North Chailey, BN8 4HR

Director-Active
Cotswold House, 1 Crompton Road Groundwell, Swindon, SN25 5AW

Director23 August 2012Active
3 Britten Street, Chelsea, London, SW3 3TY

Director30 June 1998Active

People with Significant Control

First Resources Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Crompton Road, Swindon, England, SN25 5AW
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 (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
2024-01-26Insolvency

Liquidation in administration extension of period.

Download
2023-10-14Insolvency

Liquidation in administration progress report.

Download
2023-07-12Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-05-02Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-04-06Officers

Change person director company with change date.

Download
2023-03-22Insolvency

Liquidation in administration proposals.

Download
2023-03-22Address

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

Download
2023-03-22Insolvency

Liquidation in administration appointment of administrator.

Download
2022-12-19Accounts

Change account reference date company previous shortened.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-03-31Officers

Change person director company with change date.

Download
2021-12-13Officers

Appoint person director company with name date.

Download
2021-12-10Officers

Termination director company with name termination date.

Download
2021-12-10Officers

Termination secretary company with name termination date.

Download
2021-11-18Officers

Change person director company with change date.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-10-07Persons with significant control

Change to a person with significant control.

Download
2021-07-20Accounts

Accounts with accounts type full.

Download
2021-03-18Officers

Change person director company with change date.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Accounts

Accounts with accounts type full.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type full.

Download
2018-12-10Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.