Company number 04664784
Status Active
Incorporation Date 12 February 2003
Company Type Private Limited Company
Address THE FORBURY (OFFICE) RESIDENTIAL HOME, CHURCH STREET, LEOMINSTER, HEREFORDSHIRE, HR6 8NQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 28 February 2016; Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
GBP 2
. The most likely internet sites of SCOTT HOUSE (GLOUCESTER) LIMITED are www.scotthousegloucester.co.uk, and www.scott-house-gloucester.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Scott House Gloucester Limited is a Private Limited Company.
The company registration number is 04664784. Scott House Gloucester Limited has been working since 12 February 2003.
The present status of the company is Active. The registered address of Scott House Gloucester Limited is The Forbury Office Residential Home Church Street Leominster Herefordshire Hr6 8nq. . LUTTON, Christopher Anthony is a Secretary of the company. LUTTON, Christine Rosemarie is a Director of the company. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 12 February 2003
Appointed Date: 12 February 2003
Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 12 February 2003
Appointed Date: 12 February 2003
Persons With Significant Control
SCOTT HOUSE (GLOUCESTER) LIMITED Events
10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
10 Nov 2016
Accounts for a dormant company made up to 28 February 2016
11 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
11 Jan 2016
Director's details changed for Mrs Christine Rosemarie Lutton on 31 December 2015
11 Jan 2016
Secretary's details changed for Mr Christopher Anthony Lutton on 31 December 2015
...
... and 29 more events
30 Apr 2003
Secretary resigned
29 Apr 2003
New secretary appointed
29 Apr 2003
Registered office changed on 29/04/03 from: 1ST floor 14/18 city road cardiff CF24 3DL
29 Apr 2003
New director appointed
12 Feb 2003
Incorporation