SCOTTS OF THRAPSTON LIMITED
NORTHAMPTONSHIRE J SCOTT BUILDINGS LIMITED

Hellopages » Northamptonshire » East Northamptonshire » NN14 4LR
Company number 04178948
Status Active
Incorporation Date 14 March 2001
Company Type Private Limited Company
Address BRIDGE STREET, THRAPSTON, NORTHAMPTONSHIRE, NN14 4LR
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 7 April 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 10,000 ; Full accounts made up to 31 December 2014. The most likely internet sites of SCOTTS OF THRAPSTON LIMITED are www.scottsofthrapston.co.uk, and www.scotts-of-thrapston.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Corby Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scotts of Thrapston Limited is a Private Limited Company. The company registration number is 04178948. Scotts of Thrapston Limited has been working since 14 March 2001. The present status of the company is Active. The registered address of Scotts of Thrapston Limited is Bridge Street Thrapston Northamptonshire Nn14 4lr. . WADDUP, Peter Lloyd is a Secretary of the company. SCOTT, David James is a Director of the company. SCOTT, James Austin is a Director of the company. WADDUP, Peter Lloyd is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director NORMAN, George Anthony has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
WADDUP, Peter Lloyd
Appointed Date: 14 March 2001

Director
SCOTT, David James
Appointed Date: 14 March 2001
81 years old

Director
SCOTT, James Austin
Appointed Date: 20 May 2005
49 years old

Director
WADDUP, Peter Lloyd
Appointed Date: 14 March 2001
62 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 14 March 2001
Appointed Date: 14 March 2001

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 14 March 2001
Appointed Date: 14 March 2001

Director
NORMAN, George Anthony
Resigned: 29 February 2004
Appointed Date: 14 March 2001
87 years old

SCOTTS OF THRAPSTON LIMITED Events

11 Aug 2016
Full accounts made up to 31 December 2015
15 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 10,000

09 Jul 2015
Full accounts made up to 31 December 2014
17 Apr 2015
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 10,000

06 Oct 2014
Full accounts made up to 31 December 2013
...
... and 38 more events
14 May 2001
New secretary appointed;new director appointed
14 May 2001
New director appointed
14 May 2001
Secretary resigned
14 May 2001
Director resigned
14 Mar 2001
Incorporation

SCOTTS OF THRAPSTON LIMITED Charges

25 November 2004
Debenture
Delivered: 1 December 2004
Status: Outstanding
Persons entitled: J Scott (Thrapson) Limited
Description: Fixed and floating charges over the undertaking and all…
16 December 2003
Fixed and floating charge
Delivered: 30 December 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
6 March 2002
Debenture
Delivered: 14 March 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…