SCOTT AEROSPACE LIMITED
STONEHOUSE SCOTT MECHANICAL ENGINEERING LIMITED

Hellopages » Gloucestershire » Stroud » GL10 3RF

Company number 02890968
Status Active
Incorporation Date 25 January 1994
Company Type Private Limited Company
Address ANSTEE COIL BONDSMILL ESTATE, BRISTOL ROAD, STONEHOUSE, GLOUCESTERSHIRE, GL10 3RF
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 25 January 2017 with updates; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of SCOTT AEROSPACE LIMITED are www.scottaerospace.co.uk, and www.scott-aerospace.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. The distance to to Cam & Dursley Rail Station is 3.1 miles; to Stroud (Glos) Rail Station is 3.5 miles; to Gloucester Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scott Aerospace Limited is a Private Limited Company. The company registration number is 02890968. Scott Aerospace Limited has been working since 25 January 1994. The present status of the company is Active. The registered address of Scott Aerospace Limited is Anstee Coil Bondsmill Estate Bristol Road Stonehouse Gloucestershire Gl10 3rf. . ANSTEE, William Jonathan is a Secretary of the company. ANSTEE, William Jonathan is a Director of the company. SCOTT, Martyn John is a Director of the company. TRIGG, Michael is a Director of the company. Secretary ANSTEE, John William has been resigned. Nominee Secretary COURT SECRETARIES LTD has been resigned. Director ANSTEE, John William has been resigned. Director SCOTT, Martyn John has been resigned. Director SCOTT, Terence Mauldwyn John has been resigned. Nominee Director COURT BUSINESS SERVICES LTD has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
ANSTEE, William Jonathan
Appointed Date: 28 April 1994

Director
ANSTEE, William Jonathan
Appointed Date: 28 April 1994
64 years old

Director
SCOTT, Martyn John
Appointed Date: 01 January 2000
59 years old

Director
TRIGG, Michael
Appointed Date: 07 February 1994
81 years old

Resigned Directors

Secretary
ANSTEE, John William
Resigned: 28 April 1994
Appointed Date: 07 February 1994

Nominee Secretary
COURT SECRETARIES LTD
Resigned: 07 February 1994
Appointed Date: 25 January 1994

Director
ANSTEE, John William
Resigned: 17 October 1998
Appointed Date: 07 February 1994
90 years old

Director
SCOTT, Martyn John
Resigned: 31 December 1999
Appointed Date: 24 March 1999
59 years old

Director
SCOTT, Terence Mauldwyn John
Resigned: 31 December 1999
Appointed Date: 15 February 1996
83 years old

Nominee Director
COURT BUSINESS SERVICES LTD
Resigned: 07 February 1994
Appointed Date: 25 January 1994

Persons With Significant Control

Mr Michael Trigg
Notified on: 31 December 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr William Jonathan Anstee
Notified on: 31 December 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SCOTT AEROSPACE LIMITED Events

18 May 2017
Total exemption full accounts made up to 31 December 2016
31 Jan 2017
Confirmation statement made on 25 January 2017 with updates
13 Oct 2016
Total exemption full accounts made up to 31 December 2015
03 Jun 2016
Director's details changed for William Jonathan Anstee on 31 May 2016
25 Jan 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100

...
... and 67 more events
01 Mar 1994
New secretary appointed;new director appointed

25 Feb 1994
Memorandum and Articles of Association

25 Feb 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

07 Feb 1994
Company name changed solcourt LIMITED\certificate issued on 07/02/94
25 Jan 1994
Incorporation

SCOTT AEROSPACE LIMITED Charges

20 July 1994
Rent deposit deed
Delivered: 10 August 1994
Status: Satisfied on 6 October 2010
Persons entitled: Swakeleys Properties Limited
Description: All moneys standing to the credit of account.
11 April 1994
Mortgage debenture
Delivered: 18 April 1994
Status: Satisfied on 6 October 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…