SCOTTSDALE OVERSEAS LIMITED
NEWPORT PAGNELL GLEAVERSOL INVESTMENTS (NUMBER 58) LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK16 9LH

Company number 06860790
Status Active
Incorporation Date 27 March 2009
Company Type Private Limited Company
Address 26B HIGH STREET, NORTH CRAWLEY, NEWPORT PAGNELL, BUCKINGHAMSHIRE, UNITED KINGDOM, MK16 9LH
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Registered office address changed from 7 Copperhouse Court Caldecotte Business Park Milton Keynes Buckinghamshire MK7 8NL to 26B High Street North Crawley Newport Pagnell Buckinghamshire MK16 9LH on 10 April 2017; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 300 . The most likely internet sites of SCOTTSDALE OVERSEAS LIMITED are www.scottsdaleoverseas.co.uk, and www.scottsdale-overseas.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. The distance to to Kempston Hardwick Rail Station is 6.1 miles; to Milton Keynes Central Rail Station is 6.7 miles; to Fenny Stratford Rail Station is 7.1 miles; to Bletchley Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scottsdale Overseas Limited is a Private Limited Company. The company registration number is 06860790. Scottsdale Overseas Limited has been working since 27 March 2009. The present status of the company is Active. The registered address of Scottsdale Overseas Limited is 26b High Street North Crawley Newport Pagnell Buckinghamshire United Kingdom Mk16 9lh. . WALLIS-POWELL, David is a Director of the company. WILSON, Michael James is a Director of the company. Director COOKE, Debra-Ann Anne has been resigned. Director COOKE, Nicholas Mark has been resigned. Director ROBERTS, Timothy Righton has been resigned. Director WARNER, Troy David has been resigned. Director WHITBY, Ian Joseph has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
WALLIS-POWELL, David
Appointed Date: 02 March 2011
51 years old

Director
WILSON, Michael James
Appointed Date: 16 December 2010
74 years old

Resigned Directors

Director
COOKE, Debra-Ann Anne
Resigned: 19 September 2012
Appointed Date: 16 December 2010
67 years old

Director
COOKE, Nicholas Mark
Resigned: 14 April 2014
Appointed Date: 16 December 2010
75 years old

Director
ROBERTS, Timothy Righton
Resigned: 06 January 2011
Appointed Date: 27 March 2009
70 years old

Director
WARNER, Troy David
Resigned: 06 January 2011
Appointed Date: 27 March 2009
62 years old

Director
WHITBY, Ian Joseph
Resigned: 28 May 2012
Appointed Date: 02 March 2011
62 years old

SCOTTSDALE OVERSEAS LIMITED Events

10 Apr 2017
Registered office address changed from 7 Copperhouse Court Caldecotte Business Park Milton Keynes Buckinghamshire MK7 8NL to 26B High Street North Crawley Newport Pagnell Buckinghamshire MK16 9LH on 10 April 2017
02 Nov 2016
Total exemption small company accounts made up to 31 March 2016
30 Mar 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 300

02 Nov 2015
Total exemption small company accounts made up to 31 March 2015
27 Mar 2015
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 300

...
... and 31 more events
16 Jun 2010
Annual return made up to 27 March 2010 with full list of shareholders
16 Jun 2010
Director's details changed for Mr Troy David Warner on 27 March 2010
15 Jun 2010
Accounts for a dormant company made up to 31 March 2010
15 Jun 2010
Director's details changed for Mr Timothy Righton Roberts on 27 March 2010
27 Mar 2009
Incorporation