T SCOTT HOLDINGS LIMITED
ROMSEY

Hellopages » Hampshire » Test Valley » SO51 8JJ

Company number 06530738
Status Active
Incorporation Date 11 March 2008
Company Type Private Limited Company
Address 3-4 BROADWATER ROAD, ROMSEY, HAMPSHIRE, SO51 8JJ
Home Country United Kingdom
Nature of Business 64203 - Activities of construction holding companies
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Satisfaction of charge 2 in full; Confirmation statement made on 11 March 2017 with updates; Director's details changed for Toby John Anderson Scott on 1 March 2017. The most likely internet sites of T SCOTT HOLDINGS LIMITED are www.tscottholdings.co.uk, and www.t-scott-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. The distance to to Redbridge Rail Station is 4.8 miles; to Swaythling Rail Station is 6.1 miles; to Eastleigh Rail Station is 6.5 miles; to St Denys Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.T Scott Holdings Limited is a Private Limited Company. The company registration number is 06530738. T Scott Holdings Limited has been working since 11 March 2008. The present status of the company is Active. The registered address of T Scott Holdings Limited is 3 4 Broadwater Road Romsey Hampshire So51 8jj. . SCOTT, Toby John Anderson is a Director of the company. Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities of construction holding companies".


Current Directors

Director
SCOTT, Toby John Anderson
Appointed Date: 11 March 2008
57 years old

Resigned Directors

Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 11 March 2008
Appointed Date: 11 March 2008

Director
COMPANY DIRECTORS LIMITED
Resigned: 11 March 2008
Appointed Date: 11 March 2008

Persons With Significant Control

Mr Toby John Anderson Scott
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Ms Sophia Scott
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

T SCOTT HOLDINGS LIMITED Events

17 Mar 2017
Satisfaction of charge 2 in full
16 Mar 2017
Confirmation statement made on 11 March 2017 with updates
16 Mar 2017
Director's details changed for Toby John Anderson Scott on 1 March 2017
21 Oct 2016
Total exemption small company accounts made up to 31 March 2016
21 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100

...
... and 19 more events
27 Mar 2009
Appointment terminated secretary temple secretaries LIMITED
27 Mar 2009
Appointment terminated director company directors LIMITED
28 Jun 2008
Particulars of a mortgage or charge / charge no: 1
10 Jun 2008
Ad 21/03/08\gbp si 99@1=99\gbp ic 1/100\
11 Mar 2008
Incorporation

T SCOTT HOLDINGS LIMITED Charges

25 August 2015
Charge code 0653 0738 0003
Delivered: 1 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
30 November 2012
Legal charge
Delivered: 6 December 2012
Status: Satisfied on 17 March 2017
Persons entitled: Bank of Scotland PLC
Description: F/H l/h property k/a riverside nurseries and land lying to…
19 June 2008
Debenture
Delivered: 28 June 2008
Status: Satisfied on 11 August 2015
Persons entitled: Rf Giddings Holdings Limited
Description: Fixed and floating charge over the undertaking and all…