SCOOTA MART LIMITED
PRESTON

Hellopages » Lancashire » Preston » PR2 2YH

Company number 03727873
Status Active
Incorporation Date 8 March 1999
Company Type Private Limited Company
Address UNIT 2 FERRY ROAD OFFICE PARK, FERRY ROAD, PRESTON, LANCASHIRE, PR2 2YH
Home Country United Kingdom
Nature of Business 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SCOOTA MART LIMITED are www.scootamart.co.uk, and www.scoota-mart.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-six years and seven months. Scoota Mart Limited is a Private Limited Company. The company registration number is 03727873. Scoota Mart Limited has been working since 08 March 1999. The present status of the company is Active. The registered address of Scoota Mart Limited is Unit 2 Ferry Road Office Park Ferry Road Preston Lancashire Pr2 2yh. The company`s financial liabilities are £301.26k. It is £-4.09k against last year. The cash in hand is £279.13k. It is £-15.7k against last year. And the total assets are £507.89k, which is £16.52k against last year. BULLOCH, Robert Campbell is a Secretary of the company. COE, Neil Spencer is a Director of the company. Nominee Secretary BLACKFRIAR SECRETARIES LIMITED has been resigned. Nominee Director BLACKFRIAR DIRECTORS LIMITED has been resigned. Director COE, Derek Joseph has been resigned. Director COE, Jean Mary has been resigned. The company operates in "Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.".


scoota mart Key Finiance

LIABILITIES £301.26k
-2%
CASH £279.13k
-6%
TOTAL ASSETS £507.89k
+3%
All Financial Figures

Current Directors

Secretary
BULLOCH, Robert Campbell
Appointed Date: 08 March 1999

Director
COE, Neil Spencer
Appointed Date: 31 December 2002
57 years old

Resigned Directors

Nominee Secretary
BLACKFRIAR SECRETARIES LIMITED
Resigned: 08 March 1999
Appointed Date: 08 March 1999

Nominee Director
BLACKFRIAR DIRECTORS LIMITED
Resigned: 08 March 1999
Appointed Date: 08 March 1999

Director
COE, Derek Joseph
Resigned: 20 September 2006
Appointed Date: 08 March 1999
79 years old

Director
COE, Jean Mary
Resigned: 31 March 2007
Appointed Date: 20 September 2006
78 years old

Persons With Significant Control

Mr Neil Spencer Coe
Notified on: 30 September 2016
57 years old
Nature of control: Ownership of shares – 75% or more

SCOOTA MART LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Oct 2016
Confirmation statement made on 30 September 2016 with updates
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 Nov 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 102

30 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 51 more events
20 Jul 1999
Registered office changed on 20/07/99 from: 136 leyland road penwortham preston PR1 9QD
12 Mar 1999
Secretary resigned
12 Mar 1999
Director resigned
12 Mar 1999
Registered office changed on 12/03/99 from: 44 upper belgrave road clifton bristol BS8 2XN
08 Mar 1999
Incorporation