SCOTCH STREET FLATS LIMITED
WHITEHAVEN

Hellopages » Cumbria » Copeland » CA28 6RX

Company number 02418940
Status Active
Incorporation Date 1 September 1989
Company Type Private Limited Company
Address GABROCENTI, LOW MORESBY, WHITEHAVEN, CUMBRIA, CA28 6RX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Total exemption small company accounts made up to 1 January 2016; Confirmation statement made on 1 September 2016 with updates; Total exemption small company accounts made up to 1 January 2015. The most likely internet sites of SCOTCH STREET FLATS LIMITED are www.scotchstreetflats.co.uk, and www.scotch-street-flats.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. The distance to to Corkickle Rail Station is 2.5 miles; to Harrington Rail Station is 2.7 miles; to St Bees Rail Station is 5.8 miles; to Flimby Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scotch Street Flats Limited is a Private Limited Company. The company registration number is 02418940. Scotch Street Flats Limited has been working since 01 September 1989. The present status of the company is Active. The registered address of Scotch Street Flats Limited is Gabrocenti Low Moresby Whitehaven Cumbria Ca28 6rx. The company`s financial liabilities are £4.69k. It is £1.88k against last year. The cash in hand is £5.2k. It is £2.61k against last year. And the total assets are £5.2k, which is £1.9k against last year. DRAKE, Annalise is a Secretary of the company. BRONJA, Karen Rachel Roberts is a Director of the company. CAMERON, Tina is a Director of the company. DRAKE, Annalise is a Director of the company. LOWTHER, Peter is a Director of the company. ROUTLEDGE, David Cowen is a Director of the company. STEWART, Angela Marie is a Director of the company. Secretary DRAKE, Annalise has been resigned. Secretary FARAGHER, James Alan has been resigned. Secretary HOLE, John Frederick Bruce has been resigned. Secretary LEGGE, Mark has been resigned. Secretary LOWTHER, Peter has been resigned. Secretary MASSEY, Kam Mui has been resigned. Secretary MUNCASTER, Darren Paul has been resigned. Director BONNELL, Jeremy Guy has been resigned. Director GRAHAM, Barbara Diane has been resigned. Director GREARS, Jacqueline has been resigned. Director HARRISON, Reginald Keith has been resigned. Director LAW, Isabell has been resigned. Director LEGGE, Mark has been resigned. Director MASSEY, Kam Mui has been resigned. Director MCGILL, Joanne Clare has been resigned. Director MUNCASTER, Darren Paul has been resigned. Director PARKIN, Ann Gwendoline has been resigned. Director STRATHERN, Olga Lesley has been resigned. The company operates in "Residents property management".


scotch street flats Key Finiance

LIABILITIES £4.69k
+67%
CASH £5.2k
+101%
TOTAL ASSETS £5.2k
+57%
All Financial Figures

Current Directors

Secretary
DRAKE, Annalise
Appointed Date: 28 August 2014

Director
BRONJA, Karen Rachel Roberts
Appointed Date: 01 July 2009
54 years old

Director
CAMERON, Tina
Appointed Date: 05 June 2015
55 years old

Director
DRAKE, Annalise
Appointed Date: 01 June 1999
59 years old

Director
LOWTHER, Peter
Appointed Date: 01 November 2000
82 years old

Director
ROUTLEDGE, David Cowen
Appointed Date: 14 April 1994
68 years old

Director
STEWART, Angela Marie
Appointed Date: 01 May 2002
55 years old

Resigned Directors

Secretary
DRAKE, Annalise
Resigned: 16 September 2004
Appointed Date: 01 November 2000

Secretary
FARAGHER, James Alan
Resigned: 01 June 1992

Secretary
HOLE, John Frederick Bruce
Resigned: 28 April 1993
Appointed Date: 01 June 1992

Secretary
LEGGE, Mark
Resigned: 20 May 1995
Appointed Date: 28 April 1993

Secretary
LOWTHER, Peter
Resigned: 28 August 2014
Appointed Date: 16 September 2004

Secretary
MASSEY, Kam Mui
Resigned: 01 August 1999
Appointed Date: 05 April 1995

Secretary
MUNCASTER, Darren Paul
Resigned: 01 November 2000
Appointed Date: 01 August 1999

Director
BONNELL, Jeremy Guy
Resigned: 22 May 1995
62 years old

Director
GRAHAM, Barbara Diane
Resigned: 05 June 2015
Appointed Date: 08 August 1999
73 years old

Director
GREARS, Jacqueline
Resigned: 12 November 1999
Appointed Date: 11 July 1997
63 years old

Director
HARRISON, Reginald Keith
Resigned: 30 April 2002
Appointed Date: 12 April 1995
62 years old

Director
LAW, Isabell
Resigned: 11 July 1997
Appointed Date: 28 April 1993
94 years old

Director
LEGGE, Mark
Resigned: 20 May 1995
Appointed Date: 28 April 1993
66 years old

Director
MASSEY, Kam Mui
Resigned: 01 August 1999
60 years old

Director
MCGILL, Joanne Clare
Resigned: 30 September 2005
Appointed Date: 12 November 1999
54 years old

Director
MUNCASTER, Darren Paul
Resigned: 01 November 2000
Appointed Date: 01 October 1996
54 years old

Director
PARKIN, Ann Gwendoline
Resigned: 01 June 1999
Appointed Date: 05 April 1995
91 years old

Director
STRATHERN, Olga Lesley
Resigned: 01 July 2009
Appointed Date: 30 September 2005
87 years old

SCOTCH STREET FLATS LIMITED Events

31 Oct 2016
Total exemption small company accounts made up to 1 January 2016
05 Sep 2016
Confirmation statement made on 1 September 2016 with updates
11 Sep 2015
Total exemption small company accounts made up to 1 January 2015
11 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 6

11 Sep 2015
Termination of appointment of Barbara Diane Graham as a director on 5 June 2015
...
... and 93 more events
07 Nov 1990
Director resigned;new director appointed

25 Oct 1990
Ad 16/10/90--------- £ si 2@1=2 £ ic 2/4

01 Nov 1989
Ad 05/10/89--------- £ si 2@1=2 £ ic 2/4

01 Nov 1989
Accounting reference date notified as 01/01

01 Sep 1989
Incorporation