UKBizDB.co.uk

W.S.SCOTT AND CO. LIMITED

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

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.

Company Information

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:
  • 46380 - Wholesale of other food, including fish, crustaceans and molluscs

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
22a Hartopp Road, Sutton Coldfield, B74 2RE

Secretary03 November 1993Active
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

Director03 December 2019Active
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

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-09Gazette

Gazette dissolved liquidation.

Download
2023-05-09Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-12-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-05Insolvency

Liquidation disclaimer notice.

Download
2021-11-08Insolvency

Liquidation voluntary statement of affairs.

Download
2021-11-08Address

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

Download
2021-11-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-11-08Resolution

Resolution.

Download
2021-09-14Gazette

Gazette notice compulsory.

Download
2021-09-11Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-11Accounts

Change account reference date company previous extended.

Download
2020-11-02Confirmation statement

Confirmation statement with updates.

Download
2020-10-20Officers

Termination director company with name termination date.

Download
2020-06-30Persons with significant control

Notification of a person with significant control.

Download
2020-06-30Persons with significant control

Cessation of a person with significant control.

Download
2020-06-30Persons with significant control

Notification of a person with significant control.

Download
2020-06-30Persons with significant control

Cessation of a person with significant control.

Download
2019-12-03Officers

Appoint person director company with name date.

Download
2019-12-02Accounts

Accounts with accounts type total exemption full.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Address

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

Download
2018-12-03Accounts

Accounts with accounts type total exemption full.

Download
2018-10-31Confirmation statement

Confirmation statement with updates.

Download
2018-06-08Persons with significant control

Cessation of a person with significant control.

Download
2018-06-08Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.