SCOTT DAVID HOLDINGS LIMITED
CARDIFF SCOTT DAVID CARS LIMITED

Hellopages » Cardiff » Cardiff » CF10 3DD

Company number 01721675
Status Active
Incorporation Date 9 May 1983
Company Type Private Limited Company
Address 24 1ST FLOOR, ST. ANDREWS CRESCENT, CARDIFF, WALES, CF10 3DD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 3 December 2016 with updates; Satisfaction of charge 5 in full. The most likely internet sites of SCOTT DAVID HOLDINGS LIMITED are www.scottdavidholdings.co.uk, and www.scott-david-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and five months. The distance to to Cathays Rail Station is 0.3 miles; to Cardiff Central Rail Station is 0.7 miles; to Barry Docks Rail Station is 6.9 miles; to Barry Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scott David Holdings Limited is a Private Limited Company. The company registration number is 01721675. Scott David Holdings Limited has been working since 09 May 1983. The present status of the company is Active. The registered address of Scott David Holdings Limited is 24 1st Floor St Andrews Crescent Cardiff Wales Cf10 3dd. . WILLIAMS, Christine Margaret is a Secretary of the company. WILLIAMS, Christine Margaret is a Director of the company. WILLIAMS, David John is a Director of the company. WILLIAMS, Scott Evan is a Director of the company. Director WILLIAMS, Scott Evan has been resigned. The company operates in "Activities of head offices".


Current Directors


Director

Director
WILLIAMS, David John

80 years old

Director
WILLIAMS, Scott Evan
Appointed Date: 23 October 2014
52 years old

Resigned Directors

Director
WILLIAMS, Scott Evan
Resigned: 01 June 1994
Appointed Date: 01 June 1994
52 years old

Persons With Significant Control

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

SCOTT DAVID HOLDINGS LIMITED Events

06 Apr 2017
Total exemption small company accounts made up to 31 October 2016
14 Dec 2016
Confirmation statement made on 3 December 2016 with updates
26 Sep 2016
Satisfaction of charge 5 in full
26 Sep 2016
Satisfaction of charge 4 in full
17 Sep 2016
Satisfaction of charge 9 in full
...
... and 94 more events
22 Apr 1988
Accounts made up to 31 October 1986

17 Feb 1988
Return made up to 12/12/87; full list of members

12 Feb 1987
Return made up to 31/12/86; full list of members

27 Nov 1986
Declaration of satisfaction of mortgage/charge

12 Jul 1983
Memorandum and Articles of Association

SCOTT DAVID HOLDINGS LIMITED Charges

28 February 2008
Mortgage
Delivered: 5 March 2008
Status: Satisfied on 17 September 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Units 1 2 & 7 papermill road ely cardiff t/no CYM164960…
5 July 1996
Mortgage
Delivered: 25 July 1996
Status: Satisfied on 17 September 2016
Persons entitled: Lloyds Bank PLC
Description: F/H property k/as land and buildings on the north east side…
12 November 1992
Single debenture
Delivered: 25 November 1992
Status: Satisfied on 22 March 1997
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 January 1992
Legal charge
Delivered: 13 February 1992
Status: Satisfied on 17 September 2016
Persons entitled: Lloyds Bank PLC
Description: All that f/hold property k/as st.mellons garage st.mellons…
2 November 1990
Legal charge
Delivered: 8 November 1990
Status: Satisfied on 26 September 2016
Persons entitled: Tgb Finance Limited
Description: All that piece of land together with the buildings thereon…
2 November 1990
Legal charge
Delivered: 8 November 1990
Status: Satisfied on 26 September 2016
Persons entitled: Tgb Finance Limited
Description: All that piece of land together with thebuildings thereon…
31 October 1989
Legal mortgage
Delivered: 20 November 1989
Status: Satisfied on 17 September 2016
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being 52/54 north road, cardiff with…
31 October 1989
Legal mortgage
Delivered: 20 November 1989
Status: Satisfied on 17 September 2016
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being 516/540 cowbridge road east…
1 August 1983
Legal charge
Delivered: 18 August 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Land at blackweir cardiff tn wa 171222.