SCOTT HOLDINGS LIMITED
DUNMURRY


Company number NI002600
Status Active
Incorporation Date 10 November 1948
Company Type Private Limited Company
Address C/O NORTHSTONE (NI) LIMITED, 99 KINGSWAY, DUNMURRY, BELFAST, BT17 9NU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Confirmation statement made on 19 April 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 100 . The most likely internet sites of SCOTT HOLDINGS LIMITED are www.scottholdings.co.uk, and www.scott-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and twelve months. Scott Holdings Limited is a Private Limited Company. The company registration number is NI002600. Scott Holdings Limited has been working since 10 November 1948. The present status of the company is Active. The registered address of Scott Holdings Limited is C O Northstone Ni Limited 99 Kingsway Dunmurry Belfast Bt17 9nu. . GEDDIS, Denise is a Secretary of the company. DONNAN, William John Andrew is a Director of the company. SWEENEY, Edward is a Director of the company. Secretary REILLY, Raymond Arnold has been resigned. Director LOWRY, Mark Richmond has been resigned. Director MCBRIAR, Edward Fullerton has been resigned. Director MCCLURE, Charles Ernest has been resigned. Director QUINN, William Noel has been resigned. Director REILLY, Raymond Arnold has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GEDDIS, Denise
Appointed Date: 09 April 2009

Director
DONNAN, William John Andrew
Appointed Date: 09 April 2009
56 years old

Director
SWEENEY, Edward
Appointed Date: 01 November 2012
68 years old

Resigned Directors

Secretary
REILLY, Raymond Arnold
Resigned: 09 April 2009
Appointed Date: 10 November 1948

Director
LOWRY, Mark Richmond
Resigned: 01 November 2012
Appointed Date: 30 December 2009
65 years old

Director
MCBRIAR, Edward Fullerton
Resigned: 31 December 2003
Appointed Date: 10 November 1948
82 years old

Director
MCCLURE, Charles Ernest
Resigned: 11 January 2002
Appointed Date: 10 November 1948
84 years old

Director
QUINN, William Noel
Resigned: 31 December 2009
Appointed Date: 09 January 2002
75 years old

Director
REILLY, Raymond Arnold
Resigned: 09 April 2009
Appointed Date: 30 December 2003
76 years old

Persons With Significant Control

Northstone (Ni) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SCOTT HOLDINGS LIMITED Events

28 Apr 2017
Confirmation statement made on 19 April 2017 with updates
03 Aug 2016
Accounts for a dormant company made up to 31 December 2015
13 May 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100

06 Oct 2015
Accounts for a dormant company made up to 31 December 2014
12 May 2015
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100

...
... and 143 more events
10 Nov 1948
Certificate of incorporation
10 Nov 1948
Statement of nominal cap

10 Nov 1948
Articles

10 Nov 1948
Memorandum

10 Nov 1948
Decl on compl on incorp