D.G. SCOTT LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Gedling » NG14 6BP

Company number 01756304
Status Active
Incorporation Date 27 September 1983
Company Type Private Limited Company
Address B S SPECIALIST PRODUCTS LIMITED, INDUSTRIAL ESTATE SOUTH PARK ROAD, CALVERTON, NOTTINGHAM, NOTTINGHAMSHIRE, NG14 6BP
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c., 43210 - Electrical installation, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Accounts for a small company made up to 31 August 2015; Annual return made up to 19 January 2016 with full list of shareholders Statement of capital on 2016-01-28 GBP 100 . The most likely internet sites of D.G. SCOTT LIMITED are www.dgscott.co.uk, and www.d-g-scott.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and twelve months. The distance to to Bulwell Rail Station is 5.5 miles; to Radcliffe (Notts) Rail Station is 6.8 miles; to Bingham Rail Station is 8.3 miles; to Mansfield Woodhouse Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D G Scott Limited is a Private Limited Company. The company registration number is 01756304. D G Scott Limited has been working since 27 September 1983. The present status of the company is Active. The registered address of D G Scott Limited is B S Specialist Products Limited Industrial Estate South Park Road Calverton Nottingham Nottinghamshire Ng14 6bp. . TREVETHICK, Robert Anthony Simon is a Secretary of the company. BELTON, David Neil is a Director of the company. FROST, Diane Nicola is a Director of the company. TREVETHICK, Robert Anthony Simon is a Director of the company. WATKINSON, Jason is a Director of the company. Secretary SCOTT, Marjorie has been resigned. Director BELTON, David Andrew has been resigned. Director SCOTT, Dennis George has been resigned. Director SCOTT, Marjorie has been resigned. Director WALTERS, Raymond Charles George has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
TREVETHICK, Robert Anthony Simon
Appointed Date: 20 September 2011

Director
BELTON, David Neil
Appointed Date: 20 September 2011
56 years old

Director
FROST, Diane Nicola
Appointed Date: 20 September 2011
56 years old

Director
TREVETHICK, Robert Anthony Simon
Appointed Date: 20 September 2011
81 years old

Director
WATKINSON, Jason
Appointed Date: 01 January 2014
51 years old

Resigned Directors

Secretary
SCOTT, Marjorie
Resigned: 20 September 2011

Director
BELTON, David Andrew
Resigned: 01 February 2014
Appointed Date: 20 September 2011
78 years old

Director
SCOTT, Dennis George
Resigned: 20 September 2011
82 years old

Director
SCOTT, Marjorie
Resigned: 20 September 2011
80 years old

Director
WALTERS, Raymond Charles George
Resigned: 02 December 1997
90 years old

Persons With Significant Control

Mr David Neil Belton
Notified on: 1 September 2016
56 years old
Nature of control: Has significant influence or control

D.G. SCOTT LIMITED Events

30 Jan 2017
Confirmation statement made on 19 January 2017 with updates
06 Jun 2016
Accounts for a small company made up to 31 August 2015
28 Jan 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100

28 Jan 2016
Director's details changed for Robert Anthony Simon Trevethick on 1 September 2015
28 Jan 2016
Director's details changed for David Neil Belton on 1 September 2015
...
... and 84 more events
08 May 1987
Full accounts made up to 30 September 1986

08 May 1987
Return made up to 15/01/87; full list of members

22 May 1986
Full accounts made up to 30 September 1985

22 May 1986
Return made up to 15/01/86; full list of members

27 Sep 1983
Incorporation

D.G. SCOTT LIMITED Charges

31 March 2015
Charge code 0175 6304 0004
Delivered: 4 April 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property to the south of meadow lane alfreton part of…
16 December 2014
Charge code 0175 6304 0003
Delivered: 22 December 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
31 October 2011
All assets debenture
Delivered: 5 November 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
10 October 1983
Charge
Delivered: 18 October 1983
Status: Satisfied on 3 November 2011
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge undertaking and all property and…