SCOTT DUFF & CO LIMITED
PENRITH

Hellopages » Cumbria » Eden » CA11 7AY

Company number 07579358
Status Active
Incorporation Date 25 March 2011
Company Type Private Limited Company
Address 40 KING STREET, PENRITH, CUMBRIA, CA11 7AY
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Cancellation of shares. Statement of capital on 10 January 2017 GBP 500 ; Resolutions RES09 ‐ Resolution of authority to purchase a number of shares ; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of SCOTT DUFF & CO LIMITED are www.scottduffco.co.uk, and www.scott-duff-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. The distance to to Langwathby Rail Station is 4.1 miles; to Lazonby & Kirkoswald Rail Station is 6.3 miles; to Armathwaite Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scott Duff Co Limited is a Private Limited Company. The company registration number is 07579358. Scott Duff Co Limited has been working since 25 March 2011. The present status of the company is Active. The registered address of Scott Duff Co Limited is 40 King Street Penrith Cumbria Ca11 7ay. . CHRISTIAN, Cheryl Marie is a Director of the company. CLARKE, David Thompson is a Director of the company. CONNELL, Suzanne Elizabeth is a Director of the company. CORSON, Cheryl Teresa is a Director of the company. MARSH, Fiona Margaret is a Director of the company. MARSH, Steven James is a Director of the company. Director BLUE, Katharine has been resigned. Director WRIGHT, Katharine Abigail has been resigned. Director WRIGHT, Katherine Abigail has been resigned. The company operates in "Solicitors".


Current Directors

Director
CHRISTIAN, Cheryl Marie
Appointed Date: 25 March 2011
63 years old

Director
CLARKE, David Thompson
Appointed Date: 01 May 2016
60 years old

Director
CONNELL, Suzanne Elizabeth
Appointed Date: 25 March 2011
50 years old

Director
CORSON, Cheryl Teresa
Appointed Date: 01 May 2016
42 years old

Director
MARSH, Fiona Margaret
Appointed Date: 25 March 2011
66 years old

Director
MARSH, Steven James
Appointed Date: 25 March 2011
67 years old

Resigned Directors

Director
BLUE, Katharine
Resigned: 30 April 2014
Appointed Date: 25 March 2011
66 years old

Director
WRIGHT, Katharine Abigail
Resigned: 30 April 2016
Appointed Date: 25 March 2011
48 years old

Director
WRIGHT, Katherine Abigail
Resigned: 25 March 2011
Appointed Date: 25 March 2011
48 years old

Persons With Significant Control

Mrs Cheryl Teresa Corson
Notified on: 1 May 2016
42 years old
Nature of control: Has significant influence or control

Mr David Thompson Clarke
Notified on: 1 May 2016
60 years old
Nature of control: Has significant influence or control

Mr Steven James Marsh
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

Mrs Fiona Margaret Marsh
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

Mrs Cheryl Marie Christian
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Mrs Suzanne Elizabeth Connell
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

SCOTT DUFF & CO LIMITED Events

23 May 2017
Cancellation of shares. Statement of capital on 10 January 2017
  • GBP 500

02 May 2017
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

25 Apr 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

25 Apr 2017
Change of share class name or designation
29 Mar 2017
Confirmation statement made on 25 March 2017 with updates
...
... and 14 more events
05 May 2012
Particulars of a mortgage or charge / charge no: 1
05 Apr 2012
Annual return made up to 25 March 2012 with full list of shareholders
31 Oct 2011
Appointment of Miss Katharine Abigail Wright as a director
31 Oct 2011
Termination of appointment of Katherine Wright as a director
25 Mar 2011
Incorporation

SCOTT DUFF & CO LIMITED Charges

24 April 2012
Debenture
Delivered: 5 May 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…