INDIGOSCOTT GROUP LIMITED
LANDSCAPE DEVELOPMENTS LIMITED

Hellopages » Greater London » Camden » WC1N 2EB

Company number 03803522
Status Active
Incorporation Date 8 July 1999
Company Type Private Limited Company
Address 10 JOHN STREET, LONDON, WC1N 2EB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Director's details changed for Mrs Sharon Tracey Scott on 9 December 2016; Secretary's details changed for Mrs Sharon Tracey Scott on 9 December 2016. The most likely internet sites of INDIGOSCOTT GROUP LIMITED are www.indigoscottgroup.co.uk, and www.indigoscott-group.co.uk. The predicted number of employees is 540 to 550. The company’s age is twenty-six years and three months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Indigoscott Group Limited is a Private Limited Company. The company registration number is 03803522. Indigoscott Group Limited has been working since 08 July 1999. The present status of the company is Active. The registered address of Indigoscott Group Limited is 10 John Street London Wc1n 2eb. The company`s financial liabilities are £4942.5k. It is £-1057.76k against last year. The cash in hand is £41.18k. It is £-440.13k against last year. And the total assets are £16312.62k, which is £9557.96k against last year. SCOTT, Sharon Tracey is a Secretary of the company. SCOTT, Jeremy Richard is a Director of the company. SCOTT, Sharon Tracey is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


indigoscott group Key Finiance

LIABILITIES £4942.5k
-18%
CASH £41.18k
-92%
TOTAL ASSETS £16312.62k
+141%
All Financial Figures

Current Directors

Secretary
SCOTT, Sharon Tracey
Appointed Date: 26 July 1999

Director
SCOTT, Jeremy Richard
Appointed Date: 26 July 1999
59 years old

Director
SCOTT, Sharon Tracey
Appointed Date: 26 July 1999
60 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 19 July 1999
Appointed Date: 08 July 1999

Nominee Director
QA NOMINEES LIMITED
Resigned: 19 July 1999
Appointed Date: 08 July 1999

Persons With Significant Control

Mr Jeremy Richard Scott
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sharon Tracey Scott
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

INDIGOSCOTT GROUP LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 December 2015
16 Dec 2016
Director's details changed for Mrs Sharon Tracey Scott on 9 December 2016
16 Dec 2016
Secretary's details changed for Mrs Sharon Tracey Scott on 9 December 2016
16 Dec 2016
Director's details changed for Mr Jeremy Richard Scott on 9 December 2016
25 Oct 2016
Registration of charge 038035220016, created on 10 October 2016
...
... and 66 more events
26 Jul 1999
Director resigned
26 Jul 1999
Registered office changed on 26/07/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
26 Jul 1999
Memorandum and Articles of Association
26 Jul 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Jul 1999
Incorporation

INDIGOSCOTT GROUP LIMITED Charges

10 October 2016
Charge code 0380 3522 0016
Delivered: 25 October 2016
Status: Outstanding
Persons entitled: Titlestone Structured Finance Limited
Description: Contains fixed charge…
10 October 2016
Charge code 0380 3522 0015
Delivered: 14 October 2016
Status: Outstanding
Persons entitled: Rubicon Capital 9 LLP
Description: Partnership interest in indigoscott brighton road LLP.
6 August 2015
Charge code 0380 3522 0014
Delivered: 7 August 2015
Status: Outstanding
Persons entitled: Montello Private Finance General Partners Limited
Description: All that freehold property known as 86 victoria road…
5 December 2014
Charge code 0380 3522 0013
Delivered: 11 December 2014
Status: Outstanding
Persons entitled: Montello Private Finance General Partners Limited
Description: All that freehold property situate and knnown as st…
5 December 2014
Charge code 0380 3522 0012
Delivered: 10 December 2014
Status: Outstanding
Persons entitled: Trustees for the Congregation of the Most Holy Redeemer
Description: All that freehold and buildings situate at st. Alphonsus…
22 July 2014
Charge code 0380 3522 0010
Delivered: 25 July 2014
Status: Outstanding
Persons entitled: Montello Private Finance General Partners Limited
Description: All that freehold property situate and known as land at st…
17 July 2014
Charge code 0380 3522 0011
Delivered: 28 July 2014
Status: Outstanding
Persons entitled: Trustees for the Congregation of the Most Holy Redeemer
Description: All that freehold and buildings situate at st. Alphonsus…
30 May 2014
Charge code 0380 3522 0009
Delivered: 6 June 2014
Status: Outstanding
Persons entitled: Montello Private Finance General Partners Limited
Description: Freehold property known as 37 coverton road london SW17 0QW…
9 September 2013
Charge code 0380 3522 0008
Delivered: 10 September 2013
Status: Outstanding
Persons entitled: Richard Churchill-Coleman and Rachel Churchill-Coleman
Description: Garages 1, 2, 3 and 114 trinity road, london SW17 7RL…
12 April 2006
Assignment by way of security
Delivered: 18 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All the right title and interest in and the full benefit of…
14 October 2002
Legal charge
Delivered: 18 October 2002
Status: Outstanding
Persons entitled: Finance and Credit Corporation Limited
Description: F/H land and buildings thereon k/a 68/70 webbs road london…
16 May 2002
Legal charge
Delivered: 18 May 2002
Status: Outstanding
Persons entitled: Finance and Credit Corporation Limited
Description: F/H property k/a cliftonville public house, 128 ilderton…
26 November 1999
Mortgage deed
Delivered: 29 February 2000
Status: Satisfied on 17 December 2002
Persons entitled: Woolwich PLC
Description: Flat 91, the exchange building 132 commercial street london…
26 November 1999
Mortgage deed
Delivered: 29 February 2000
Status: Satisfied on 17 December 2002
Persons entitled: Woolwich PLC
Description: Flat 100, the exchange building 132 commercial street…
26 November 1999
Floating charge
Delivered: 29 February 2000
Status: Satisfied on 3 April 2003
Persons entitled: Woolwich PLC
Description: Floating charge over all the present and future undertaking…
26 November 1999
Floating charge
Delivered: 29 February 2000
Status: Satisfied on 3 April 2003
Persons entitled: Woolwich PLC
Description: Floating charge over all present and future undertaking and…