SADIE SCOTT LIMITED
RETFORD

Hellopages » Nottinghamshire » Bassetlaw » DN22 6SU
Company number 04645314
Status Active
Incorporation Date 23 January 2003
Company Type Private Limited Company
Address PEARTREE HOUSE, BOLHAM LANE, RETFORD, NOTTS, DN22 6SU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Director's details changed for Mrs Sadie Anne Scott on 16 February 2017; Satisfaction of charge 3 in full. The most likely internet sites of SADIE SCOTT LIMITED are www.sadiescott.co.uk, and www.sadie-scott.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Retford Low Level Rail Station is 1.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sadie Scott Limited is a Private Limited Company. The company registration number is 04645314. Sadie Scott Limited has been working since 23 January 2003. The present status of the company is Active. The registered address of Sadie Scott Limited is Peartree House Bolham Lane Retford Notts Dn22 6su. . SCOTT, Sadie Anne is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Secretary RDA CO SECS LIMITED has been resigned. Director SCOTT, Mark Andrew has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
SCOTT, Sadie Anne
Appointed Date: 23 January 2003
54 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 23 January 2003
Appointed Date: 23 January 2003

Secretary
RDA CO SECS LIMITED
Resigned: 22 May 2013
Appointed Date: 23 January 2003

Director
SCOTT, Mark Andrew
Resigned: 06 August 2010
Appointed Date: 01 February 2005
51 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 23 January 2003
Appointed Date: 23 January 2003

SADIE SCOTT LIMITED Events

27 Feb 2017
Confirmation statement made on 20 February 2017 with updates
16 Feb 2017
Director's details changed for Mrs Sadie Anne Scott on 16 February 2017
17 Nov 2016
Satisfaction of charge 3 in full
20 Sep 2016
Registration of charge 046453140005, created on 14 September 2016
14 Sep 2016
Registration of charge 046453140004, created on 31 August 2016
...
... and 46 more events
23 Jan 2003
New secretary appointed
23 Jan 2003
Registered office changed on 23/01/03 from: 84 temple chambers temple avenue london EC4Y 0HP
23 Jan 2003
Director resigned
23 Jan 2003
Secretary resigned
23 Jan 2003
Incorporation

SADIE SCOTT LIMITED Charges

14 September 2016
Charge code 0464 5314 0005
Delivered: 20 September 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 9 reform street balirgowrie title no PTH28047…
31 August 2016
Charge code 0464 5314 0004
Delivered: 14 September 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains fixed charge…
3 August 2012
Standard security
Delivered: 22 August 2012
Status: Satisfied on 17 November 2016
Persons entitled: National Westminster Bank PLC
Description: All and whole the subjects 9 reform street, blairgowrie…
1 April 2011
Standard security
Delivered: 13 April 2011
Status: Satisfied on 10 August 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: 9 reform street blairgowrie t/no scotland PTH28047.
25 March 2011
Debenture
Delivered: 8 April 2011
Status: Satisfied on 1 September 2016
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…