SCOT SERVE LIMITED
LONDON

Hellopages » Greater London » Camden » WC1R 4JS

Company number 02560004
Status Active
Incorporation Date 19 November 1990
Company Type Private Limited Company
Address 20-22 BEDFORD ROW, LONDON, WC1R 4JS
Home Country United Kingdom
Nature of Business 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 19 November 2016 with updates; Amended total exemption full accounts made up to 30 June 2015. The most likely internet sites of SCOT SERVE LIMITED are www.scotserve.co.uk, and www.scot-serve.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scot Serve Limited is a Private Limited Company. The company registration number is 02560004. Scot Serve Limited has been working since 19 November 1990. The present status of the company is Active. The registered address of Scot Serve Limited is 20 22 Bedford Row London Wc1r 4js. The company`s financial liabilities are £43.96k. It is £34.25k against last year. The cash in hand is £129.73k. It is £-89.82k against last year. And the total assets are £233.75k, which is £-138.9k against last year. CLARK, Helen Louise is a Secretary of the company. CLARK, Graeme Wright is a Director of the company. CLARK, Helen Louise is a Director of the company. Secretary DRYSDALE, Jeane Anne has been resigned. Secretary THOMPSON, Suzanne Catherine has been resigned. Director BASTIANELLI, Audrey has been resigned. Director BASTIANELLI, Audrey has been resigned. Director DRYSDALE, Alexander Morrison has been resigned. Director DRYSDALE, Derek Alexander has been resigned. Director DRYSDALE, Jeane Anne has been resigned. Director THOMPSON, Suzanne Catherine has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".


scot serve Key Finiance

LIABILITIES £43.96k
+352%
CASH £129.73k
-41%
TOTAL ASSETS £233.75k
-38%
All Financial Figures

Current Directors

Secretary
CLARK, Helen Louise
Appointed Date: 26 November 2007

Director
CLARK, Graeme Wright
Appointed Date: 22 June 2004
55 years old

Director
CLARK, Helen Louise
Appointed Date: 06 April 2008
56 years old

Resigned Directors

Secretary
DRYSDALE, Jeane Anne
Resigned: 26 November 2007

Secretary
THOMPSON, Suzanne Catherine
Resigned: 26 November 2007
Appointed Date: 30 November 2006

Director
BASTIANELLI, Audrey
Resigned: 05 March 2013
Appointed Date: 01 July 2009
64 years old

Director
BASTIANELLI, Audrey
Resigned: 05 March 2013
Appointed Date: 01 July 2009
64 years old

Director
DRYSDALE, Alexander Morrison
Resigned: 19 November 1997
105 years old

Director
DRYSDALE, Derek Alexander
Resigned: 21 May 2007
73 years old

Director
DRYSDALE, Jeane Anne
Resigned: 21 May 2007
74 years old

Director
THOMPSON, Suzanne Catherine
Resigned: 26 November 2007
Appointed Date: 22 June 2004
53 years old

Persons With Significant Control

Mr Graeme Wright Clark
Notified on: 18 November 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SCOT SERVE LIMITED Events

22 Mar 2017
Total exemption small company accounts made up to 30 June 2016
22 Nov 2016
Confirmation statement made on 19 November 2016 with updates
14 Sep 2016
Amended total exemption full accounts made up to 30 June 2015
22 Feb 2016
Total exemption small company accounts made up to 30 June 2015
19 Nov 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2,000

...
... and 85 more events
13 Feb 1991
Ad 31/12/90--------- £ si 998@1=998 £ ic 2/1000

13 Feb 1991
Accounting reference date notified as 30/06

22 Nov 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Nov 1990
Registered office changed on 22/11/90 from: bridge house 181 queen victoria street london EC4V 4DD

19 Nov 1990
Incorporation