UKBizDB.co.uk

VICKERS SCOTT INVESTMENT COMPANY LIMITED

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

This company is commonly known as Vickers Scott Investment Company Limited. The company was founded 89 years ago and was given the registration number 00295798. The firm's registered office is in GATESHEAD. You can find them at Back Ellison Road,, Dunston, Gateshead, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:VICKERS SCOTT INVESTMENT COMPANY LIMITED
Company Number:00295798
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 January 1935
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Back Ellison Road,, Dunston, Gateshead, NE11 9TS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Back Ellison Road,, Dunston, Gateshead, NE11 9TS

Secretary05 October 2011Active
Back Ellison Road, Dunston, Gateshead, England, NE11 9TS

Director-Active
Back Ellison Road,, Dunston, Gateshead, NE11 9TS

Director-Active
Back Ellison Road,, Dunston, Gateshead, NE11 9TS

Director-Active
25 Saint Cuthberts Park, Marley Hill, Newcastle Upon Tyne, NE16 5ED

Secretary08 May 1996Active
219 Chadderton Drive, Chapelhouse, Newcastle Upon Tyne, NE5 1HR

Secretary-Active
Back Ellison Road,, Dunston, Gateshead, NE11 9TS

Director19 December 2001Active
Back Ellison Road,, Dunston, Gateshead, NE11 9TS

Director-Active

People with Significant Control

Mr John Scott
Notified on:26 August 2020
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:England
Address:Back Ellison Road, Dunston, Gateshead, England, NE11 9TS
Nature of control:
  • Significant influence or control
Mr David Vickers Scott
Notified on:26 August 2020
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:United Kingdom
Address:10 Curlyæs Way, Swallowfield, Berks, United Kingdom, RG7 1QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Susan Mary Burfoot
Notified on:26 August 2020
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:England
Address:Back Ellison Road, Dunston, Gateshead, England, NE11 9TS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Charles Vickers Scott
Notified on:01 July 2016
Status:Active
Date of birth:March 1927
Nationality:English
Address:Back Ellison Road,, Gateshead, NE11 9TS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Officers

Change person director company with change date.

Download
2023-09-20Officers

Change person director company with change date.

Download
2023-09-20Officers

Change person director company with change date.

Download
2022-10-17Accounts

Accounts with accounts type total exemption full.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Persons with significant control

Change to a person with significant control.

Download
2022-09-21Officers

Change person director company with change date.

Download
2022-09-21Officers

Change person director company with change date.

Download
2022-09-21Persons with significant control

Change to a person with significant control.

Download
2021-09-27Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Officers

Change person director company with change date.

Download
2021-09-27Persons with significant control

Change to a person with significant control.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-15Officers

Change person director company with change date.

Download
2021-09-15Persons with significant control

Change to a person with significant control.

Download
2020-10-27Accounts

Accounts with accounts type total exemption full.

Download
2020-10-07Confirmation statement

Confirmation statement with updates.

Download
2020-10-07Persons with significant control

Change to a person with significant control.

Download
2020-10-06Persons with significant control

Notification of a person with significant control.

Download
2020-10-06Persons with significant control

Notification of a person with significant control.

Download
2020-10-06Persons with significant control

Notification of a person with significant control.

Download
2020-10-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-10-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.