This company is commonly known as W.s.scott And Co. Limited. The company was founded 65 years ago and was given the registration number 00612042. The firm's registered office is in BIRMINGHAM. You can find them at Unit 77-79 The Hub, Nobel Way, Birmingham, . This company's SIC code is 46380 - Wholesale of other food, including fish, crustaceans and molluscs.
Name | : | W.S.SCOTT AND CO. LIMITED |
---|---|---|
Company Number | : | 00612042 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 September 1958 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 77-79 The Hub, Nobel Way, Birmingham, England, B6 7EU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22a Hartopp Road, Sutton Coldfield, B74 2RE | Secretary | 03 November 1993 | Active |
Cantara, 22a Hartopp Road, Four Oaks Park, Sutton Coldfield, B74 2RE | Director | - | Active |
3 Avenue Close, Dorridge, Solihull, B93 8LB | Secretary | - | Active |
Unit 77-79, The Hub, Nobel Way, Birmingham, England, B6 7EU | Director | 03 December 2019 | Active |
26 Onslow Crescent, Olton, Solihull, B92 8RH | Director | - | Active |
3 Avenue Close, Dorridge, Solihull, B93 8LB | Director | - | Active |
3 Avenue Close, Dorridge, Solihull, B93 8LB | Director | - | Active |
W.S Scott And Co (Holdings) Limited | ||
Notified on | : | 19 June 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 76 The Hub, Nobel Way, Birmingham, England, B6 7EU |
Nature of control | : |
|
Salmon Incorporated (Holdings) Limited | ||
Notified on | : | 18 June 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 76 The Hub, Nobel Way, Birmingham, England, B6 7EU |
Nature of control | : |
|
Fish Wholesalers (Uk) Limited | ||
Notified on | : | 08 May 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 76 The Hub, Nobel Way, Birmingham, United Kingdom, B6 7EU |
Nature of control | : |
|
Mr James Robert Davis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1965 |
Nationality | : | British |
Address | : | 3, Johndory, Tamworth, B77 1NY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-09 | Gazette | Gazette dissolved liquidation. | Download |
2023-05-09 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-12-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-05 | Insolvency | Liquidation disclaimer notice. | Download |
2021-11-08 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-11-08 | Address | Change registered office address company with date old address new address. | Download |
2021-11-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-11-08 | Resolution | Resolution. | Download |
2021-09-14 | Gazette | Gazette notice compulsory. | Download |
2021-09-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-12-11 | Accounts | Change account reference date company previous extended. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-20 | Officers | Termination director company with name termination date. | Download |
2020-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-03 | Officers | Appoint person director company with name date. | Download |
2019-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Address | Change registered office address company with date old address new address. | Download |
2018-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-08 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.