LANCASTER SCOTT & CO. LIMITED
EPSOM

Hellopages » Surrey » Epsom and Ewell » KT17 4QJ

Company number 00357444
Status Active
Incorporation Date 30 October 1939
Company Type Private Limited Company
Address 4 UPPER HIGH STREET, EPSOM, ENGLAND, KT17 4QJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 8 August 2016 with updates; Registered office address changed from Lancaster House Blackhills Esher Surrey KT10 9JW to 4 Upper High Street Epsom KT17 4QJ on 17 August 2016. The most likely internet sites of LANCASTER SCOTT & CO. LIMITED are www.lancasterscottco.co.uk, and www.lancaster-scott-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-five years and twelve months. The distance to to Balham Rail Station is 8.9 miles; to Barnes Bridge Rail Station is 9.5 miles; to Clapham Junction Rail Station is 9.8 miles; to Battersea Park Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lancaster Scott Co Limited is a Private Limited Company. The company registration number is 00357444. Lancaster Scott Co Limited has been working since 30 October 1939. The present status of the company is Active. The registered address of Lancaster Scott Co Limited is 4 Upper High Street Epsom England Kt17 4qj. . WAYT, John Lancaster is a Secretary of the company. WAYT, David George Lancaster is a Director of the company. WAYT, John Lancaster is a Director of the company. Secretary WAYT, Arthur George has been resigned. Director CALLOW, Frederick Ernest has been resigned. Director WAYT, Arthur George has been resigned. Director WAYT, Leonora Lancaster has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WAYT, John Lancaster
Appointed Date: 30 November 1994

Director
WAYT, David George Lancaster
Appointed Date: 31 March 2009
55 years old

Director
WAYT, John Lancaster

88 years old

Resigned Directors

Secretary
WAYT, Arthur George
Resigned: 30 November 1994

Director
CALLOW, Frederick Ernest
Resigned: 16 June 2005
111 years old

Director
WAYT, Arthur George
Resigned: 29 December 2008
120 years old

Director
WAYT, Leonora Lancaster
Resigned: 18 October 1993
116 years old

Persons With Significant Control

Ms Eleanor Clare Metcalf
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mr John Lancaster Wayt
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Jennifer Anne Cutts
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mr Martin John Callow
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

LANCASTER SCOTT & CO. LIMITED Events

05 Dec 2016
Accounts for a small company made up to 31 March 2016
19 Aug 2016
Confirmation statement made on 8 August 2016 with updates
17 Aug 2016
Registered office address changed from Lancaster House Blackhills Esher Surrey KT10 9JW to 4 Upper High Street Epsom KT17 4QJ on 17 August 2016
13 Oct 2015
Accounts for a small company made up to 31 March 2015
25 Aug 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 999

...
... and 80 more events
04 Feb 1988
Return made up to 31/12/86; no change of members

03 Dec 1987
Full accounts made up to 31 March 1987

29 Jan 1987
Full accounts made up to 31 March 1986

29 Jan 1987
Return made up to 28/01/87; full list of members

30 Oct 1939
Incorporation

LANCASTER SCOTT & CO. LIMITED Charges

28 January 1941
Mortgage
Delivered: 31 January 1941
Status: Satisfied on 23 February 2013
Persons entitled: The Fourth Post Office Mutual Building Society
Description: 42 ashford ave 31 27 linkscroft ave ashford middx.
19 November 1940
Mortgage
Delivered: 6 December 1940
Status: Satisfied on 23 February 2013
Persons entitled: The Fourth Post Office Mutual Building Society
Description: 10 lucie ave ashford middx.
14 May 1940
Mortgage
Delivered: 29 May 1940
Status: Satisfied on 23 February 2013
Persons entitled: The Fourth Post Office Mutual Building Society
Description: 87,89A,89, kenilworth rd & 460, london rd staines, middx.
27 December 1939
Mortgage
Delivered: 29 December 1939
Status: Satisfied on 23 February 2013
Persons entitled: The Fourth Post Office Mutual Buildings Society
Description: Nos 9,17,41,43,45,49,school road 2,16 luice ave 8 44 50…
27 December 1939
Mortgage
Delivered: 29 December 1939
Status: Satisfied on 23 February 2013
Persons entitled: The Fourth Post Office Mutual Buildings Society
Description: Mamleigh , royston , llanwern , lucie ave roscrea , rosina…
27 December 1939
Mortgage
Delivered: 29 December 1939
Status: Satisfied on 23 February 2013
Persons entitled: The Fourth Post Office Mutual Buildings Society
Description: Jubilee , jesmond, ashleigh, glengorm, garcia , cufin…
27 December 1939
Mortgage
Delivered: 29 December 1939
Status: Satisfied on 23 February 2013
Persons entitled: The Fourth Post Office Mutual Building Society
Description: Nos 12,14,17,35,41,43,49,51,& 58 ashford ave ashford middx.
27 December 1939
Mortgage
Delivered: 29 December 1939
Status: Satisfied on 5 March 2013
Persons entitled: The Fourth Post Office Mutual Building Society
Description: Nos, 1,3,4,5,12,13,15 lucie ave : 4,6,8 sydney ave : 48…