SCOTT ELM LTD
SWALINCOTE EUROPEAN LOGISTICS MANAGEMENT LIMITED SOUTHLOG LIMITED

Hellopages » Derbyshire » South Derbyshire » DE11 9NR

Company number 06219110
Status Active
Incorporation Date 19 April 2007
Company Type Private Limited Company
Address CHURCH GRESLEY INDUSTRIAL ESTATE, CHURCH GRESLEY, SWALINCOTE, DERBYSHIRE, DE11 9NR
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 19 April 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 100 . The most likely internet sites of SCOTT ELM LTD are www.scottelm.co.uk, and www.scott-elm.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. The distance to to Willington Rail Station is 6.5 miles; to Tutbury & Hatton Rail Station is 8.7 miles; to Polesworth Rail Station is 9.5 miles; to Tamworth Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scott Elm Ltd is a Private Limited Company. The company registration number is 06219110. Scott Elm Ltd has been working since 19 April 2007. The present status of the company is Active. The registered address of Scott Elm Ltd is Church Gresley Industrial Estate Church Gresley Swalincote Derbyshire De11 9nr. . SCOTT, Norman Robert is a Secretary of the company. SCOTT, Norman Robert is a Director of the company. TROTTER, Tracy Jayne is a Director of the company. Secretary BRIAN REID LTD. has been resigned. Director EVANS, Malcolm John has been resigned. Director NOBLE, Michael James has been resigned. Director SCOTT, John Carruthers has been resigned. Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
SCOTT, Norman Robert
Appointed Date: 23 April 2007

Director
SCOTT, Norman Robert
Appointed Date: 23 April 2007
57 years old

Director
TROTTER, Tracy Jayne
Appointed Date: 06 April 2011
50 years old

Resigned Directors

Secretary
BRIAN REID LTD.
Resigned: 23 April 2007
Appointed Date: 19 April 2007

Director
EVANS, Malcolm John
Resigned: 13 May 2008
Appointed Date: 04 May 2007
72 years old

Director
NOBLE, Michael James
Resigned: 31 March 2013
Appointed Date: 04 May 2007
63 years old

Director
SCOTT, John Carruthers
Resigned: 08 March 2010
Appointed Date: 23 April 2007
54 years old

Director
STEPHEN MABBOTT LTD.
Resigned: 23 April 2007
Appointed Date: 19 April 2007

Persons With Significant Control

Neviswave Limited
Notified on: 3 January 2017
Nature of control: Ownership of shares – More than 50% but less than 75%

SCOTT ELM LTD Events

25 Apr 2017
Confirmation statement made on 19 April 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 May 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100

09 Oct 2015
Total exemption small company accounts made up to 31 December 2014
06 May 2015
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100

...
... and 33 more events
16 May 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

08 May 2007
Registered office changed on 08/05/07 from: church gresley industrial estate church gresley swadlincote derbyshire DE11 9NR
08 May 2007
Director resigned
08 May 2007
Secretary resigned
19 Apr 2007
Incorporation