MOULTON SCOTT PROPERTIES LIMITED
GWENT

Hellopages » Newport » Newport » NP20 4PG

Company number 01708506
Status Active
Incorporation Date 22 March 1983
Company Type Private Limited Company
Address 21 GOLD TOPS, NEWPORT, GWENT, NP20 4PG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 43390 - Other building completion and finishing, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 900 . The most likely internet sites of MOULTON SCOTT PROPERTIES LIMITED are www.moultonscottproperties.co.uk, and www.moulton-scott-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and seven months. The distance to to Risca & Pontymister Rail Station is 4.1 miles; to Cwmbran Rail Station is 4.6 miles; to Crosskeys Rail Station is 5.8 miles; to Pontypool & New Inn Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Moulton Scott Properties Limited is a Private Limited Company. The company registration number is 01708506. Moulton Scott Properties Limited has been working since 22 March 1983. The present status of the company is Active. The registered address of Moulton Scott Properties Limited is 21 Gold Tops Newport Gwent Np20 4pg. . JENNINGS, Christine Dawn is a Secretary of the company. JENNINGS, Christine Dawn is a Director of the company. JENNINGS, Kenneth David is a Director of the company. Director JENNINGS, Kenneth David has been resigned. Director JENNINGS, Natasha Samantha has been resigned. The company operates in "Development of building projects".


Current Directors


Director
JENNINGS, Christine Dawn
Appointed Date: 19 September 1994
75 years old

Director
JENNINGS, Kenneth David
Appointed Date: 27 March 1996
76 years old

Resigned Directors

Director
JENNINGS, Kenneth David
Resigned: 01 February 1993
76 years old

Director
JENNINGS, Natasha Samantha
Resigned: 25 April 1996
Appointed Date: 01 February 1993
54 years old

Persons With Significant Control

Christine Dawn Jennings
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Kenneth David Jennings
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MOULTON SCOTT PROPERTIES LIMITED Events

08 Feb 2017
Confirmation statement made on 31 December 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 900

15 Apr 2015
Total exemption small company accounts made up to 30 June 2014
05 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 900

...
... and 68 more events
05 Dec 1989
Accounts for a small company made up to 30 June 1985

05 Dec 1989
Return made up to 31/12/85; full list of members

05 Dec 1989
Return made up to 31/12/85; full list of members

23 Jan 1987
Dissolution discontinued

13 Jan 1987
First gazette

MOULTON SCOTT PROPERTIES LIMITED Charges

11 July 1996
Legal mortgage
Delivered: 16 July 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 23 arthur street cardiff benefit of all rights contracts…
11 July 1996
Legal mortgage
Delivered: 16 July 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 105/106 albany street & 2 adelaide street newport gwent…
6 January 1984
Legal charge
Delivered: 10 January 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 38 meteor street adamsdown cardiff.
22 December 1983
Legal charge
Delivered: 10 January 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 17 arthur street roath cardiff.
22 December 1983
Legal charge
Delivered: 10 January 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 23 arthur street roath cardiff title no wa 263005.
9 November 1983
Legal charge
Delivered: 26 November 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2 adelaide street newport gwent and. 105 106, 108 and 110…
1 September 1983
Legal charge
Delivered: 20 September 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 14 arthur st roath cardiff, s glam.
8 August 1983
Legal charge
Delivered: 15 August 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: L/H 26, bradley street, roath, cardiff. S.glamorgan.
8 August 1983
Legal charge
Delivered: 15 August 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 28, bradley street, roath, cardiff S. glamorgan.
1 June 1983
Legal mortgage
Delivered: 15 June 1983
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: L/H 26 & 28 bradley st roath cardiff and the proceeds of…