This company is commonly known as Scott's Of Blyth Limited. The company was founded 15 years ago and was given the registration number 06904405. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, . This company's SIC code is 43390 - Other building completion and finishing.
Name | : | SCOTT'S OF BLYTH LIMITED |
---|---|---|
Company Number | : | 06904405 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 13 May 2009 |
End of financial year | : | 31 May 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG | Director | 13 May 2009 | Active |
Mr Trevor Scott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 511, Durham Road, Gateshead, United Kingdom, NE9 5EY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-26 | Gazette | Gazette dissolved liquidation. | Download |
2021-07-26 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-07-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-04-01 | Address | Change registered office address company with date old address new address. | Download |
2018-06-14 | Address | Change registered office address company with date old address new address. | Download |
2018-06-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-06-11 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-06-11 | Resolution | Resolution. | Download |
2018-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-18 | Persons with significant control | Change to a person with significant control. | Download |
2017-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-11-27 | Accounts | Accounts amended with made up date. | Download |
2013-11-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-10-23 | Gazette | Gazette filings brought up to date. | Download |
2013-10-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-22 | Officers | Change person director company with change date. | Download |
2013-09-10 | Gazette | Gazette notice compulsary. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.