W & C SCOTT (GUNMAKERS) LIMITED

Hellopages » Greater London » Westminster » W1J 6HH

Company number 01789266
Status Active
Incorporation Date 6 February 1984
Company Type Private Limited Company
Address 33 BRUTON STREET, LONDON, W1J 6HH
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Compulsory strike-off action has been discontinued; Accounts for a dormant company made up to 31 December 2015; First Gazette notice for compulsory strike-off. The most likely internet sites of W & C SCOTT (GUNMAKERS) LIMITED are www.wcscottgunmakers.co.uk, and www.w-c-scott-gunmakers.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eight months. W C Scott Gunmakers Limited is a Private Limited Company. The company registration number is 01789266. W C Scott Gunmakers Limited has been working since 06 February 1984. The present status of the company is Active. The registered address of W C Scott Gunmakers Limited is 33 Bruton Street London W1j 6hh. . THERIN, David Roger Yves is a Secretary of the company. BLONDIAUX, Philippe Bernard is a Director of the company. Secretary FROST, Brian Frank has been resigned. Director BROOKS, Geoffrey Alan has been resigned. Director FROST, Brian Frank has been resigned. Director MITCHELL, Roger Malcolm has been resigned. Director SAUMOY, Francisco has been resigned. Director WHATLEY, Patrick Geoffrey has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
THERIN, David Roger Yves
Appointed Date: 22 August 2005

Director
BLONDIAUX, Philippe Bernard
Appointed Date: 01 February 2014
60 years old

Resigned Directors

Secretary
FROST, Brian Frank
Resigned: 22 August 2005

Director
BROOKS, Geoffrey Alan
Resigned: 13 July 1995
101 years old

Director
FROST, Brian Frank
Resigned: 27 September 1996
Appointed Date: 13 July 1995
85 years old

Director
MITCHELL, Roger Malcolm
Resigned: 04 June 2005
87 years old

Director
SAUMOY, Francisco
Resigned: 01 February 2014
Appointed Date: 15 December 1995
73 years old

Director
WHATLEY, Patrick Geoffrey
Resigned: 16 March 1992
98 years old

Persons With Significant Control

Holland & Holland Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

W & C SCOTT (GUNMAKERS) LIMITED Events

07 Jan 2017
Compulsory strike-off action has been discontinued
05 Jan 2017
Accounts for a dormant company made up to 31 December 2015
06 Dec 2016
First Gazette notice for compulsory strike-off
09 Aug 2016
Confirmation statement made on 30 July 2016 with updates
19 Dec 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 73 more events
17 Jul 1987
Full accounts made up to 31 January 1987

10 Apr 1987
Particulars of mortgage/charge

08 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Aug 1986
Full accounts made up to 31 January 1986

28 Aug 1986
Return made up to 16/07/86; full list of members

W & C SCOTT (GUNMAKERS) LIMITED Charges

2 April 1987
Debenture
Delivered: 10 April 1987
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
26 June 1985
Letter of set off
Delivered: 3 July 1985
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Any sums standing to the credit of any present & future…