SUE SCOTT DESIGN LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO3 3AD
Company number 05987456
Status Liquidation
Incorporation Date 3 November 2006
Company Type Private Limited Company
Address C/O CHANTREY VELLACOTT DFK LLP, TOWN WALL HOUSE, COLCHESTER, ESSEX, CO3 3AD
Home Country United Kingdom
Nature of Business 3622 - Manufacture of jewellery & related
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Liquidators' statement of receipts and payments to 27 June 2016; Liquidators' statement of receipts and payments to 27 June 2015; Liquidators' statement of receipts and payments to 27 June 2014. The most likely internet sites of SUE SCOTT DESIGN LIMITED are www.suescottdesign.co.uk, and www.sue-scott-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Sue Scott Design Limited is a Private Limited Company. The company registration number is 05987456. Sue Scott Design Limited has been working since 03 November 2006. The present status of the company is Liquidation. The registered address of Sue Scott Design Limited is C O Chantrey Vellacott Dfk Llp Town Wall House Colchester Essex Co3 3ad. . MACMILLAN-SCOTT, Sue is a Director of the company. Secretary DAVIS, Kim has been resigned. Secretary GOOD, Jayne Elizabeth has been resigned. The company operates in "Manufacture of jewellery & related".


Current Directors

Director
MACMILLAN-SCOTT, Sue
Appointed Date: 03 November 2006
73 years old

Resigned Directors

Secretary
DAVIS, Kim
Resigned: 28 June 2007
Appointed Date: 03 November 2006

Secretary
GOOD, Jayne Elizabeth
Resigned: 01 May 2008
Appointed Date: 28 June 2007

SUE SCOTT DESIGN LIMITED Events

08 Sep 2016
Liquidators' statement of receipts and payments to 27 June 2016
20 Aug 2015
Liquidators' statement of receipts and payments to 27 June 2015
02 Sep 2014
Liquidators' statement of receipts and payments to 27 June 2014
22 Aug 2013
Liquidators' statement of receipts and payments to 27 June 2013
18 Apr 2013
Notice of ceasing to act as a voluntary liquidator
...
... and 20 more events
26 May 2007
Particulars of mortgage/charge
08 May 2007
Particulars of mortgage/charge
04 May 2007
Particulars of mortgage/charge
13 Feb 2007
Registered office changed on 13/02/07 from: 2ND floor 145-157 st.john street london EC1V 4PY
03 Nov 2006
Incorporation

SUE SCOTT DESIGN LIMITED Charges

22 May 2007
Debenture
Delivered: 26 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 April 2007
Rent deposit deed
Delivered: 8 May 2007
Status: Outstanding
Persons entitled: Benedict Thomas Andersen James Edward Perkins and William Montagu Wentworthh-Stanley
Description: £4,000.00 held in a deposit account.
27 April 2007
Debenture
Delivered: 4 May 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…