LANCER SCOTT LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 4HQ

Company number 03537554
Status Active
Incorporation Date 31 March 1998
Company Type Private Limited Company
Address QUEEN CHARLOTTE HOUSE, 53 - 55 QUEEN CHARLOTTE STREET, BRISTOL, BS1 4HQ
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Full accounts made up to 30 September 2015; Termination of appointment of Jonathan Paul Bishop as a director on 31 March 2016. The most likely internet sites of LANCER SCOTT LIMITED are www.lancerscott.co.uk, and www.lancer-scott.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Lancer Scott Limited is a Private Limited Company. The company registration number is 03537554. Lancer Scott Limited has been working since 31 March 1998. The present status of the company is Active. The registered address of Lancer Scott Limited is Queen Charlotte House 53 55 Queen Charlotte Street Bristol Bs1 4hq. . COOKE, Morian is a Secretary of the company. CHAPMAN, Mark Nicholas is a Director of the company. COOKE, Morian is a Director of the company. DOUGHERTY, Timothy Martin is a Director of the company. GRIFFITHS, Robert Ivor is a Director of the company. KEMERY, Mark Steven is a Director of the company. Secretary GREEN, Anna Saralyn has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAGLEY, Lisa has been resigned. Director BISHOP, Jonathan Paul has been resigned. Director GREEN, Mark has been resigned. Director HOSIER, Terry William has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
COOKE, Morian
Appointed Date: 31 March 2000

Director
CHAPMAN, Mark Nicholas
Appointed Date: 01 June 2000
57 years old

Director
COOKE, Morian
Appointed Date: 31 March 1998
62 years old

Director
DOUGHERTY, Timothy Martin
Appointed Date: 30 August 2007
61 years old

Director
GRIFFITHS, Robert Ivor
Appointed Date: 30 August 2007
60 years old

Director
KEMERY, Mark Steven
Appointed Date: 31 March 1998
67 years old

Resigned Directors

Secretary
GREEN, Anna Saralyn
Resigned: 31 March 2000
Appointed Date: 31 March 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 31 March 1998
Appointed Date: 31 March 1998

Director
BAGLEY, Lisa
Resigned: 30 September 2009
Appointed Date: 30 August 2007
54 years old

Director
BISHOP, Jonathan Paul
Resigned: 31 March 2016
Appointed Date: 01 October 2010
53 years old

Director
GREEN, Mark
Resigned: 31 March 2000
Appointed Date: 31 March 1998
63 years old

Director
HOSIER, Terry William
Resigned: 01 February 2011
Appointed Date: 30 August 2007
78 years old

LANCER SCOTT LIMITED Events

13 Jan 2017
Confirmation statement made on 2 December 2016 with updates
05 Jul 2016
Full accounts made up to 30 September 2015
19 Apr 2016
Termination of appointment of Jonathan Paul Bishop as a director on 31 March 2016
18 Apr 2016
Cancellation of shares. Statement of capital on 10 March 2016
  • GBP 6,000

18 Apr 2016
Purchase of own shares.
...
... and 97 more events
28 Oct 1998
Ad 01/10/98--------- £ si 1000@1=1000 £ ic 900/1900
28 Oct 1998
£ nc 900/10000 25/09/98
20 May 1998
Ad 31/03/98--------- £ si 898@1=898 £ ic 2/900
06 Apr 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

31 Mar 1998
Incorporation

LANCER SCOTT LIMITED Charges

29 April 2014
Charge code 0353 7554 0013
Delivered: 1 May 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 2 37 st catherines road bournemouth.
29 April 2014
Charge code 0353 7554 0012
Delivered: 1 May 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 4 37 st catherines road bournemouth.
29 April 2014
Charge code 0353 7554 0011
Delivered: 1 May 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 5 37 st catherines road bournemouth.
29 April 2014
Charge code 0353 7554 0010
Delivered: 1 May 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 6 37 st catherines road bournemouth.
22 June 2012
Legal charge over cash sum
Delivered: 25 June 2012
Status: Satisfied on 13 April 2013
Persons entitled: Technical & General Guarantee Company S.A.
Description: All rights title and interests in and to the cash sum and…
22 June 2012
Floating charge
Delivered: 25 June 2012
Status: Satisfied on 13 April 2013
Persons entitled: Technical & General Guarantee Company S.A.
Description: All the company's present and future undertaking and assets…
22 June 2012
Deed of assignment
Delivered: 25 June 2012
Status: Satisfied on 13 April 2013
Persons entitled: Technical & General Guarantee Company Sa
Description: The receivables meaning the debts and the payment…
1 October 2010
Legal mortgage
Delivered: 2 October 2010
Status: Satisfied on 5 July 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flats 2,4,5 and 6 cliff house 37 st catherine's road…
16 September 2010
Debenture
Delivered: 22 September 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
30 September 2009
Legal charge
Delivered: 16 October 2009
Status: Satisfied on 27 August 2010
Persons entitled: National Westminster Bank PLC
Description: 40 rosemont road london by way of fixed charge, the benefit…
28 July 2009
Charge of deposit
Delivered: 1 August 2009
Status: Satisfied on 14 October 2010
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £140,932 credited to account…
4 January 2005
Debenture
Delivered: 6 January 2005
Status: Satisfied on 13 November 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 January 1999
Debenture
Delivered: 8 January 1999
Status: Satisfied on 4 May 2007
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…