Company number 03372193
Status Active
Incorporation Date 16 May 1997
Company Type Private Limited Company
Address 35 CHURCH ROAD, HALE VILLAGE, MERSEYSIDE, L24 4AY
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc
Since the company registration eighty events have happened. The last three records are Confirmation statement made on 12 May 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Satisfaction of charge 033721930012 in full. The most likely internet sites of SCOTT CONTRACTORS LIMITED are www.scottcontractors.co.uk, and www.scott-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Scott Contractors Limited is a Private Limited Company.
The company registration number is 03372193. Scott Contractors Limited has been working since 16 May 1997.
The present status of the company is Active. The registered address of Scott Contractors Limited is 35 Church Road Hale Village Merseyside L24 4ay. . SCOTT, Jayne Alexandra is a Secretary of the company. SCOTT, John Joseph is a Director of the company. Nominee Secretary BLACKFRIAR SECRETARIES LIMITED has been resigned. Secretary SCOTT, Margaret has been resigned. Nominee Director BLACKFRIAR DIRECTORS LIMITED has been resigned. Director SCOTT, Anthony has been resigned. The company operates in "Construction of domestic buildings".
Current Directors
Resigned Directors
Nominee Secretary
BLACKFRIAR SECRETARIES LIMITED
Resigned: 16 May 1997
Appointed Date: 16 May 1997
Nominee Director
BLACKFRIAR DIRECTORS LIMITED
Resigned: 16 May 1997
Appointed Date: 16 May 1997
Director
SCOTT, Anthony
Resigned: 26 November 2007
Appointed Date: 16 May 1997
89 years old
Persons With Significant Control
Mr John Joseph Scott
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more
SCOTT CONTRACTORS LIMITED Events
12 May 2017
Confirmation statement made on 12 May 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 May 2016
05 Nov 2016
Satisfaction of charge 033721930012 in full
05 Nov 2016
Satisfaction of charge 10 in full
05 Nov 2016
Satisfaction of charge 8 in full
...
... and 70 more events
29 May 1997
Registered office changed on 29/05/97 from: king nagus bakerman accountants knb house 7 rodney street liverpool L1 9HZ
25 May 1997
Registered office changed on 25/05/97 from: imperial house 1 harley place bristol BS8 3JT
25 May 1997
Secretary resigned
25 May 1997
Director resigned
16 May 1997
Incorporation
25 April 2013
Charge code 0337 2193 0014
Delivered: 3 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 73 turnstone drive liverpool including the entirety of…
24 April 2013
Charge code 0337 2193 0012
Delivered: 3 May 2013
Status: Satisfied
on 5 November 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land at arncliffe road liverpool including the entirety…
15 April 2013
Charge code 0337 2193 0013
Delivered: 3 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 3 clifton avenue liverpool incl;uding the entirety of…
10 May 2010
Mortgage
Delivered: 14 May 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 1-23 (odd) stanford crescent halewood t/nos MS520158…
24 February 2006
Mortgage
Delivered: 3 March 2006
Status: Satisfied
on 5 November 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being premises at 11-31A merrivale road…
24 February 2006
Mortgage
Delivered: 3 March 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being premises at 1 to 25 stanford…
24 February 2006
Mortgage
Delivered: 3 March 2006
Status: Satisfied
on 5 November 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being premises at edenhall drive…
16 September 2005
Mortgage
Delivered: 20 September 2005
Status: Satisfied
on 29 May 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a 31 tarbock road, liverpool t/no MS297103…
16 September 2005
Mortgage deed
Delivered: 20 September 2005
Status: Satisfied
on 29 May 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 77 millwood road liverpool t/n ms 172742…
12 July 2005
Debenture
Delivered: 19 July 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 October 2003
Mortgage
Delivered: 31 October 2003
Status: Satisfied
on 29 May 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property land on the north west side of victoria road…
31 July 2003
Mortgage deed
Delivered: 5 August 2003
Status: Satisfied
on 29 May 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 2 mount street woolton liverpool t/no…
4 April 2003
Mortgage deed
Delivered: 8 April 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 1 harrier drive halewood t/no: MS377688…
29 January 2001
Mortgage
Delivered: 31 January 2001
Status: Satisfied
on 29 May 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a plot 2 childwall park ave childwall…