T. & M. SCOTT (PROPERTIES) LIMITED
CHESTERFIELD

Hellopages » Derbyshire » Bolsover » S44 6UG

Company number 00798770
Status Active
Incorporation Date 31 March 1964
Company Type Private Limited Company
Address 2 VALLEY ROAD, BOLSOVER, CHESTERFIELD, DERBYSHIRE, S44 6UG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 9 August 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Miss Merle Taylor as a director on 15 June 2016. The most likely internet sites of T. & M. SCOTT (PROPERTIES) LIMITED are www.tmscottproperties.co.uk, and www.t-m-scott-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and six months. T M Scott Properties Limited is a Private Limited Company. The company registration number is 00798770. T M Scott Properties Limited has been working since 31 March 1964. The present status of the company is Active. The registered address of T M Scott Properties Limited is 2 Valley Road Bolsover Chesterfield Derbyshire S44 6ug. The company`s financial liabilities are £1.74k. It is £-5.75k against last year. And the total assets are £5.79k, which is £-8.27k against last year. TAYLOR, Merle is a Secretary of the company. BURBOROUGH, Vera Scott is a Director of the company. SAXTON, Stanley is a Director of the company. TAYLOR, Merle is a Director of the company. Secretary SAXTON, Peggy has been resigned. Secretary SCOTT, May has been resigned. Secretary SCOTT SNR, Tom has been resigned. Director SAXTON, Peggy has been resigned. Director SCOTT, May has been resigned. Director SCOTT, Tom has been resigned. Director SCOTT SNR, Tom has been resigned. The company operates in "Buying and selling of own real estate".


t. & m. scott (properties) Key Finiance

LIABILITIES £1.74k
-77%
CASH n/a
TOTAL ASSETS £5.79k
-59%
All Financial Figures

Current Directors

Secretary
TAYLOR, Merle
Appointed Date: 15 January 2016

Director
BURBOROUGH, Vera Scott
Appointed Date: 27 March 1999
81 years old

Director
SAXTON, Stanley
Appointed Date: 02 April 2005
87 years old

Director
TAYLOR, Merle
Appointed Date: 15 June 2016
56 years old

Resigned Directors

Secretary
SAXTON, Peggy
Resigned: 19 March 2015
Appointed Date: 30 July 2007

Secretary
SCOTT, May
Resigned: 30 July 2007
Appointed Date: 06 September 1992

Secretary
SCOTT SNR, Tom
Resigned: 06 September 1992

Director
SAXTON, Peggy
Resigned: 19 March 2015
Appointed Date: 06 September 1992
85 years old

Director
SCOTT, May
Resigned: 30 July 2007
106 years old

Director
SCOTT, Tom
Resigned: 01 December 1997
Appointed Date: 06 September 1992
81 years old

Director
SCOTT SNR, Tom
Resigned: 06 September 1992
112 years old

Persons With Significant Control

Mr Stanley Saxton
Notified on: 8 August 2016
86 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

T. & M. SCOTT (PROPERTIES) LIMITED Events

22 Aug 2016
Confirmation statement made on 9 August 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 31 March 2016
16 Jun 2016
Appointment of Miss Merle Taylor as a director on 15 June 2016
16 Jun 2016
Appointment of Miss Merle Taylor as a secretary on 15 January 2016
17 Aug 2015
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 4,000

...
... and 85 more events
04 Mar 1987
Declaration of satisfaction of mortgage/charge

13 Feb 1987
Return made up to 16/06/86; full list of members

27 Jan 1987
Full accounts made up to 31 March 1986

07 Jun 1986
Return made up to 17/12/85; full list of members

04 Jun 1986
Full accounts made up to 31 March 1985

T. & M. SCOTT (PROPERTIES) LIMITED Charges

20 April 1994
Legal charge
Delivered: 21 April 1994
Status: Satisfied on 11 October 1995
Persons entitled: The Co-Operative Bank PLC
Description: Legal mortgage on the galleon club lordsmill street…
18 April 1994
Legal charge
Delivered: 19 April 1994
Status: Satisfied on 11 October 1995
Persons entitled: The Co-Operative Bank PLC
Description: 164 high street chesterfield. Floating charge over all…
18 April 1994
Debenture
Delivered: 19 April 1994
Status: Satisfied on 11 October 1995
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 April 1994
Legal charge
Delivered: 19 April 1994
Status: Satisfied on 11 October 1995
Persons entitled: The Co-Operative Bank PLC
Description: Legal mortgage on 55 chesterfield staveley chesterfield…
12 March 1987
Debenture
Delivered: 30 March 1987
Status: Satisfied on 10 November 1992
Persons entitled: Boston Trust and Savings Limited
Description: F/H properties k/a 164 high street, new whittington…