SCOTT BROS. ENVIRONMENTAL SERVICES LIMITED
TEESSIDE SCOTT BROTHERS ENVIRONMENTAL LIMITED

Hellopages » North Yorkshire » Stockton-on-Tees » TS17 6QW

Company number 03103929
Status Active
Incorporation Date 20 September 1995
Company Type Private Limited Company
Address TOBIAS HOUSE, ST MARK'S COURT, TEESDALE BUSINESS PARK, TEESSIDE, TS17 6QW
Home Country United Kingdom
Nature of Business 52219 - Other service activities incidental to land transportation, n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 20 September 2016 with updates; Accounts for a small company made up to 30 June 2015. The most likely internet sites of SCOTT BROS. ENVIRONMENTAL SERVICES LIMITED are www.scottbrosenvironmentalservices.co.uk, and www.scott-bros-environmental-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. The distance to to Middlesbrough Rail Station is 3.1 miles; to Yarm Rail Station is 5 miles; to Seaton Carew Rail Station is 7.9 miles; to Hartlepool Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scott Bros Environmental Services Limited is a Private Limited Company. The company registration number is 03103929. Scott Bros Environmental Services Limited has been working since 20 September 1995. The present status of the company is Active. The registered address of Scott Bros Environmental Services Limited is Tobias House St Mark S Court Teesdale Business Park Teesside Ts17 6qw. . ENDEAVOUR SECRETARY LIMITED is a Secretary of the company. FRASER, Ian William is a Director of the company. SCOTT, David John is a Director of the company. Secretary DOWNS, Edna has been resigned. Secretary JEVONS, Vincent has been resigned. Secretary MCLAUCHLAN, Richard William has been resigned. Secretary MCLAUGHLAN, Richard William has been resigned. Secretary SHAWCROSS, David Robert has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director COOKE, Frank has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SCOTT, David has been resigned. Director SCOTT, Peter George has been resigned. The company operates in "Other service activities incidental to land transportation, n.e.c.".


Current Directors

Secretary
ENDEAVOUR SECRETARY LIMITED
Appointed Date: 27 September 2006

Director
FRASER, Ian William
Appointed Date: 31 March 2015
77 years old

Director
SCOTT, David John
Appointed Date: 31 March 2015
53 years old

Resigned Directors

Secretary
DOWNS, Edna
Resigned: 30 November 2004
Appointed Date: 05 August 1998

Secretary
JEVONS, Vincent
Resigned: 05 August 1998
Appointed Date: 06 October 1995

Secretary
MCLAUCHLAN, Richard William
Resigned: 08 June 2005
Appointed Date: 01 December 2004

Secretary
MCLAUGHLAN, Richard William
Resigned: 27 September 2006
Appointed Date: 30 August 2005

Secretary
SHAWCROSS, David Robert
Resigned: 30 August 2005
Appointed Date: 08 June 2005

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 20 September 1995
Appointed Date: 20 September 1995

Director
COOKE, Frank
Resigned: 31 March 2015
Appointed Date: 06 February 2009
79 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 20 September 1995
Appointed Date: 20 September 1995

Director
SCOTT, David
Resigned: 01 April 2010
Appointed Date: 06 October 1995
77 years old

Director
SCOTT, Peter George
Resigned: 15 January 2015
Appointed Date: 27 June 2012
49 years old

Persons With Significant Control

Scott Bros. Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SCOTT BROS. ENVIRONMENTAL SERVICES LIMITED Events

27 Feb 2017
Full accounts made up to 30 June 2016
04 Oct 2016
Confirmation statement made on 20 September 2016 with updates
01 Apr 2016
Accounts for a small company made up to 30 June 2015
19 Oct 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2

09 Apr 2015
Satisfaction of charge 1 in full
...
... and 76 more events
25 Sep 1997
Return made up to 20/09/97; full list of members
19 Nov 1996
Return made up to 20/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed

12 Oct 1995
Registered office changed on 12/10/95 from: 84 temple chambers temple avenue london EC4Y 0HP
12 Oct 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
20 Sep 1995
Incorporation

SCOTT BROS. ENVIRONMENTAL SERVICES LIMITED Charges

2 August 2000
Deed of covenant and equitable mortgage
Delivered: 9 August 2000
Status: Satisfied on 9 April 2015
Persons entitled: Ici Chemicals & Polymers Limited
Description: F/H land at norton bottoms billingham stockton-on tees. See…