G E SCOTHORNE (CONTRACTS) LIMITED
HALIFAX GE SCOTHORNE (CONTACTS) LIMITED

Hellopages » West Yorkshire » Calderdale » HX2 8HG

Company number 04447899
Status Active
Incorporation Date 27 May 2002
Company Type Private Limited Company
Address MASON GREEN FARM THE OFFICE 20 MASON GREEN, KEIGHLEY ROAD, HALIFAX, WEST YORKSHIRE, ENGLAND, HX2 8HG
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registered office address changed from The Tannery Business Centre Tannery Business Park Bradford Road Halifax West Yorkshire HX3 7HR to Mason Green Farm the Office 20 Mason Green Keighley Road Halifax West Yorkshire HX2 8HG on 12 July 2016; Annual return made up to 27 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 100,000 . The most likely internet sites of G E SCOTHORNE (CONTRACTS) LIMITED are www.gescothornecontracts.co.uk, and www.g-e-scothorne-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. G E Scothorne Contracts Limited is a Private Limited Company. The company registration number is 04447899. G E Scothorne Contracts Limited has been working since 27 May 2002. The present status of the company is Active. The registered address of G E Scothorne Contracts Limited is Mason Green Farm The Office 20 Mason Green Keighley Road Halifax West Yorkshire England Hx2 8hg. The company`s financial liabilities are £163.47k. It is £-7.99k against last year. And the total assets are £244.16k, which is £-99.51k against last year. SCOTHORNE, Andrew David is a Director of the company. SCOTHORNE, Timothy Mark is a Director of the company. Secretary SCOTHORNE, Patricia Ann has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director SCOTHORNE, Patricia Ann has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


g e scothorne (contracts) Key Finiance

LIABILITIES £163.47k
-5%
CASH n/a
TOTAL ASSETS £244.16k
-29%
All Financial Figures

Current Directors

Director
SCOTHORNE, Andrew David
Appointed Date: 30 May 2002
62 years old

Director
SCOTHORNE, Timothy Mark
Appointed Date: 30 May 2002
58 years old

Resigned Directors

Secretary
SCOTHORNE, Patricia Ann
Resigned: 01 April 2013
Appointed Date: 30 May 2002

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 30 May 2002
Appointed Date: 27 May 2002

Director
SCOTHORNE, Patricia Ann
Resigned: 01 April 2013
Appointed Date: 30 May 2002
86 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 30 May 2002
Appointed Date: 27 May 2002

G E SCOTHORNE (CONTRACTS) LIMITED Events

16 Sep 2016
Total exemption small company accounts made up to 31 March 2016
12 Jul 2016
Registered office address changed from The Tannery Business Centre Tannery Business Park Bradford Road Halifax West Yorkshire HX3 7HR to Mason Green Farm the Office 20 Mason Green Keighley Road Halifax West Yorkshire HX2 8HG on 12 July 2016
06 Jun 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100,000

24 Aug 2015
Total exemption full accounts made up to 31 March 2015
07 Jul 2015
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100,000

...
... and 36 more events
06 Jun 2002
New secretary appointed;new director appointed
06 Jun 2002
Registered office changed on 06/06/02 from: 12 york place, leeds, west yorkshire, LS1 2DS
06 Jun 2002
New director appointed
06 Jun 2002
New director appointed
27 May 2002
Incorporation