SCOTT BROS. LIMITED
TEESSIDE

Hellopages » North Yorkshire » Stockton-on-Tees » TS17 6QW
Company number 06329873
Status Active
Incorporation Date 1 August 2007
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 38110 - Collection of non-hazardous waste
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 1 August 2016 with updates; Full accounts made up to 30 June 2015. The most likely internet sites of SCOTT BROS. LIMITED are www.scottbros.co.uk, and www.scott-bros.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven 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 Limited is a Private Limited Company. The company registration number is 06329873. Scott Bros Limited has been working since 01 August 2007. The present status of the company is Active. The registered address of Scott Bros Limited is Tobias House St Mark S Court Teesdale Business Park Teesside Ts17 6qw. . ENDEAVOUR SECRETARY LIMITED is a Secretary of the company. BORTHWICK, Robert John is a Director of the company. FRASER, Ian William is a Director of the company. Director COOKE, Frank has been resigned. Director SCOTT, David has been resigned. Director SCOTT, Peter George has been resigned. The company operates in "Collection of non-hazardous waste".


Current Directors

Secretary
ENDEAVOUR SECRETARY LIMITED
Appointed Date: 01 August 2007

Director
BORTHWICK, Robert John
Appointed Date: 01 April 2010
62 years old

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

Resigned Directors

Director
COOKE, Frank
Resigned: 31 March 2015
Appointed Date: 01 April 2010
79 years old

Director
SCOTT, David
Resigned: 01 April 2010
Appointed Date: 01 August 2007
77 years old

Director
SCOTT, Peter George
Resigned: 15 January 2015
Appointed Date: 01 April 2010
50 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. LIMITED Events

17 Mar 2017
Full accounts made up to 30 June 2016
15 Aug 2016
Confirmation statement made on 1 August 2016 with updates
08 Apr 2016
Full accounts made up to 30 June 2015
19 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100,000

16 Apr 2015
Full accounts made up to 30 June 2014
...
... and 32 more events
28 Mar 2009
Accounting reference date shortened from 31/08/2008 to 31/03/2008
19 Aug 2008
Return made up to 01/08/08; full list of members
19 Aug 2008
Registered office changed on 19/08/2008 from westminster, st mark's court teesdale stockton on tees TS17 6QP
05 Apr 2008
Particulars of a mortgage or charge / charge no: 1
01 Aug 2007
Incorporation

SCOTT BROS. LIMITED Charges

4 April 2008
Debenture
Delivered: 5 April 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…