UKBizDB.co.uk

THE SCOTCH CLUB LTD

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

This company is commonly known as The Scotch Club Ltd. The company was founded 15 years ago and was given the registration number 06654477. The firm's registered office is in BRADFORD-ON-AVON. You can find them at C/o William Fairfax Cartwright-hignett Iford Manor, Iford, Bradford-on-avon, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:THE SCOTCH CLUB LTD
Company Number:06654477
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2008
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:C/o William Fairfax Cartwright-hignett Iford Manor, Iford, Bradford-on-avon, England, BA15 2BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Iford Manor, Iford, Bradford On Avon, BA15 2BA

Secretary23 July 2008Active
15 Temple Close, Luton, LU2 7XZ

Director01 September 2008Active
18, Flat 4, Kensington Court Place, London, United Kingdom, W8 5BJ

Director30 November 2010Active
Iford Manor, Iford, Bradford On Avon, BA15 2BA

Director23 July 2008Active
Cavendish House, 2 Moorfield Harston, Cambridge, CB2 5TP

Director11 August 2008Active
William Cartwright-Hignett, Iford Manor, Bradford-On-Avon, United Kingdom, BA15 2BA

Director01 September 2010Active
St John's College, St John's Street, Cambridge, United Kingdom, CB2 1TP

Director23 July 2008Active
30, Chilvers Bank, Baldock, England, SG7 6HS

Director18 May 2013Active
25, Spalding Way, Cambridge, United Kingdom, CB1 8NP

Corporate Director03 August 2009Active
25, Spalding Way, Cambridge, England, CB1 8NP

Corporate Director01 August 2014Active

People with Significant Control

Mr William Fairfax Cartwright-Hignett
Notified on:10 July 2021
Status:Active
Date of birth:September 1982
Nationality:British
Country of residence:England
Address:C/O William Fairfax Cartwright-Hignett, Iford Manor, Bradford-On-Avon, England, BA15 2BA
Nature of control:
  • Ownership of shares 75 to 100 percent
Shiva Shanthi And Family Ltd
Notified on:23 July 2016
Status:Active
Country of residence:England
Address:25, C/O Dr N P Vajjala, C/O Dr V Pisupati, Cambridge, England, CB1 8NP
Nature of control:
  • Ownership of shares 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 (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
2024-02-20Accounts

Accounts with accounts type total exemption full.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-05Confirmation statement

Confirmation statement with updates.

Download
2021-07-22Officers

Termination director company with name termination date.

Download
2021-07-22Persons with significant control

Notification of a person with significant control.

Download
2021-07-22Persons with significant control

Cessation of a person with significant control.

Download
2021-06-14Accounts

Accounts with accounts type total exemption full.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-24Address

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

Download
2019-08-24Address

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

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Address

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

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-07-26Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2017-08-01Confirmation statement

Confirmation statement with no updates.

Download
2017-04-28Accounts

Accounts with accounts type total exemption small.

Download
2016-08-12Officers

Termination director company with name termination date.

Download
2016-08-12Confirmation statement

Confirmation statement with updates.

Download
2016-04-29Accounts

Accounts with accounts type total exemption small.

Download
2015-08-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.