SCOTT HOUSE LIMITED
RUTHIN

Hellopages » Denbighshire » Denbighshire » LL15 2NP

Company number 02436789
Status Active
Incorporation Date 26 October 1989
Company Type Private Limited Company
Address MRS MARGARET MOONEY, SCOTT HOUSE LIMITED, FLAT 5, SCOTT HOUSE, CORWEN ROAD, RUTHIN, WALES, LL15 2NP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Termination of appointment of Peter Maxwell Alan Kindred as a director on 11 December 2016; Appointment of Mr William Keith Perry as a director on 12 December 2016; Registered office address changed from Scott House Flat 3 Scott House Corwen Road Ruthin Denbighshire LL15 2NP to C/O Mrs Margaret Mooney Scott House Limited, Flat 5, Scott House Corwen Road Ruthin LL15 2NP on 10 December 2016. The most likely internet sites of SCOTT HOUSE LIMITED are www.scotthouse.co.uk, and www.scott-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eleven months. The distance to to Shotton High Level Rail Station is 13.3 miles; to Ruabon Rail Station is 14 miles; to Abergele & Pensarn Rail Station is 17.1 miles; to Gobowen Rail Station is 18.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scott House Limited is a Private Limited Company. The company registration number is 02436789. Scott House Limited has been working since 26 October 1989. The present status of the company is Active. The registered address of Scott House Limited is Mrs Margaret Mooney Scott House Limited Flat 5 Scott House Corwen Road Ruthin Wales Ll15 2np. . CALLAND DUFF, Jillian Louise is a Director of the company. DE ROSA, Generoso is a Director of the company. DEROSA, Linda is a Director of the company. MOONEY, Philip is a Director of the company. PERRY, William Keith is a Director of the company. STEWART, Michael David is a Director of the company. Secretary ASTLES, John has been resigned. Secretary ASTLES, Maureen Elsie has been resigned. Secretary EDWARDS, Shirley Vera has been resigned. Director ASTLES, John has been resigned. Director ASTLES, Maureen Elsie has been resigned. Director BARRETT, Rodney Bernard has been resigned. Director BERRY, Derek Arthur has been resigned. Director BOWER, Michael Dysen Joseph has been resigned. Director DAVIES, Janette Patricia has been resigned. Director DYER-GOUGH, Anne Jeannie I has been resigned. Director HUGHES, Laura Gwenfrydd has been resigned. Director KINDRED, Peter Maxwell Alan has been resigned. Director LEE, Gordon John has been resigned. Director MYERS, Gaynor Erica has been resigned. Director THOMAS, Neil has been resigned. Director WAREINE, Anthony Hugh has been resigned. The company operates in "Non-trading company".


scott house Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
CALLAND DUFF, Jillian Louise
Appointed Date: 01 October 2015
40 years old

Director
DE ROSA, Generoso
Appointed Date: 05 March 2012
76 years old

Director
DEROSA, Linda
Appointed Date: 01 October 2014
75 years old

Director
MOONEY, Philip
Appointed Date: 28 July 2015
75 years old

Director
PERRY, William Keith
Appointed Date: 12 December 2016
83 years old

Director
STEWART, Michael David
Appointed Date: 27 October 2011
77 years old

Resigned Directors

Secretary
ASTLES, John
Resigned: 27 October 2011
Appointed Date: 17 January 1994

Secretary
ASTLES, Maureen Elsie
Resigned: 17 January 1994

Secretary
EDWARDS, Shirley Vera
Resigned: 31 March 2016
Appointed Date: 27 October 2011

Director
ASTLES, John
Resigned: 05 March 2012
Appointed Date: 27 October 2011
89 years old

Director
ASTLES, Maureen Elsie
Resigned: 06 September 2008
88 years old

Director
BARRETT, Rodney Bernard
Resigned: 23 September 2011
Appointed Date: 20 August 2008
57 years old

Director
BERRY, Derek Arthur
Resigned: 28 February 1992
88 years old

Director
BOWER, Michael Dysen Joseph
Resigned: 20 August 2008
95 years old

Director
DAVIES, Janette Patricia
Resigned: 30 September 2015
Appointed Date: 31 March 2011
65 years old

Director
DYER-GOUGH, Anne Jeannie I
Resigned: 04 September 1998
117 years old

Director
HUGHES, Laura Gwenfrydd
Resigned: 01 September 2014
102 years old

Director
KINDRED, Peter Maxwell Alan
Resigned: 11 December 2016
Appointed Date: 22 November 2002
82 years old

Director
LEE, Gordon John
Resigned: 01 September 2001
102 years old

Director
MYERS, Gaynor Erica
Resigned: 31 March 2011
Appointed Date: 21 April 2004
72 years old

Director
THOMAS, Neil
Resigned: 28 July 2015
Appointed Date: 28 February 1992
72 years old

Director
WAREINE, Anthony Hugh
Resigned: 31 March 2004
Appointed Date: 01 September 2001
76 years old

SCOTT HOUSE LIMITED Events

12 Dec 2016
Termination of appointment of Peter Maxwell Alan Kindred as a director on 11 December 2016
12 Dec 2016
Appointment of Mr William Keith Perry as a director on 12 December 2016
10 Dec 2016
Registered office address changed from Scott House Flat 3 Scott House Corwen Road Ruthin Denbighshire LL15 2NP to C/O Mrs Margaret Mooney Scott House Limited, Flat 5, Scott House Corwen Road Ruthin LL15 2NP on 10 December 2016
10 Dec 2016
Accounts for a dormant company made up to 31 March 2016
04 Dec 2016
Confirmation statement made on 21 November 2016 with updates
...
... and 87 more events
23 Oct 1991
01/01/00 amend

13 Sep 1991
Full accounts made up to 31 March 1991

26 Feb 1991
Nc inc already adjusted 01/11/90

26 Feb 1991
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

26 Oct 1989
Incorporation