SCOUT7 LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B7 4BB
Company number 04182379
Status Active
Incorporation Date 19 March 2001
Company Type Private Limited Company
Address FARADAY WHARF FARADAY WHARF, HOLT STREET, BIRMINGHAM, B7 4BB
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 125 . The most likely internet sites of SCOUT7 LIMITED are www.scout7.co.uk, and www.scout7.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Birmingham New Street Rail Station is 0.9 miles; to Blake Street Rail Station is 8.2 miles; to Bloxwich Rail Station is 10.4 miles; to Bloxwich North Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scout7 Limited is a Private Limited Company. The company registration number is 04182379. Scout7 Limited has been working since 19 March 2001. The present status of the company is Active. The registered address of Scout7 Limited is Faraday Wharf Faraday Wharf Holt Street Birmingham B7 4bb. . TAPE, Anthea Leonore is a Secretary of the company. ANSELL, Mark John is a Director of the company. GRIFFITHS, Bradford is a Director of the company. JAMISON, Lee John is a Director of the company. Secretary HAYNES, John William has been resigned. Director BILLINGHAM, Andrew John has been resigned. Director HAYNES, John William has been resigned. Director MARGETTS, Dean Brian has been resigned. Director VENTURE 7 LIMITED has been resigned. Director WARD, Seth has been resigned. Director WRIGHT, Andrew James has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
TAPE, Anthea Leonore
Appointed Date: 31 January 2008

Director
ANSELL, Mark John
Appointed Date: 31 January 2008
74 years old

Director
GRIFFITHS, Bradford
Appointed Date: 01 January 2010
50 years old

Director
JAMISON, Lee John
Appointed Date: 19 March 2001
55 years old

Resigned Directors

Secretary
HAYNES, John William
Resigned: 12 January 2008
Appointed Date: 19 March 2001

Director
BILLINGHAM, Andrew John
Resigned: 01 March 2004
Appointed Date: 19 May 2003
56 years old

Director
HAYNES, John William
Resigned: 12 January 2008
Appointed Date: 19 March 2001
55 years old

Director
MARGETTS, Dean Brian
Resigned: 30 June 2002
Appointed Date: 19 March 2001
56 years old

Director
VENTURE 7 LIMITED
Resigned: 27 May 2002
Appointed Date: 19 March 2001

Director
WARD, Seth
Resigned: 31 March 2002
Appointed Date: 19 March 2001
51 years old

Director
WRIGHT, Andrew James
Resigned: 08 March 2002
Appointed Date: 19 March 2001
55 years old

SCOUT7 LIMITED Events

28 Feb 2017
Confirmation statement made on 28 February 2017 with updates
01 Dec 2016
Total exemption small company accounts made up to 30 April 2016
06 May 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 125

21 Dec 2015
Total exemption small company accounts made up to 30 April 2015
20 Apr 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 125

...
... and 55 more events
23 Nov 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

15 Oct 2001
Accounting reference date extended from 31/03/02 to 30/04/02
15 Oct 2001
Registered office changed on 15/10/01 from: tech house the royal works, coleshill street, sutton coldfield west midlands B72 1SJ
21 Jun 2001
Particulars of mortgage/charge
19 Mar 2001
Incorporation

SCOUT7 LIMITED Charges

4 December 2013
Charge code 0418 2379 0003
Delivered: 12 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
12 August 2002
Mortgage debenture
Delivered: 16 August 2002
Status: Satisfied on 21 January 2014
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 June 2001
Mortgage debenture
Delivered: 21 June 2001
Status: Satisfied on 30 April 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…