J & S SCOTT LIMITED
WEYMOUTH MULTIWAZE LIMITED

Hellopages » Dorset » Weymouth and Portland » DT4 7SP

Company number 04295546
Status Active
Incorporation Date 28 September 2001
Company Type Private Limited Company
Address LUPINS BUSINESS CENTRE, 1-3 GREENHILL, WEYMOUTH, DORSET, DT4 7SP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 28 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Appointment of Karen Amanda Scott as a secretary on 18 March 2016. The most likely internet sites of J & S SCOTT LIMITED are www.jsscott.co.uk, and www.j-s-scott.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. J S Scott Limited is a Private Limited Company. The company registration number is 04295546. J S Scott Limited has been working since 28 September 2001. The present status of the company is Active. The registered address of J S Scott Limited is Lupins Business Centre 1 3 Greenhill Weymouth Dorset Dt4 7sp. The company`s financial liabilities are £25.58k. It is £3.62k against last year. The cash in hand is £0.1k. It is £0k against last year. And the total assets are £8.54k, which is £-0.21k against last year. SCOTT, Karen Amanda is a Secretary of the company. SCOTT, John is a Director of the company. SCOTT, Sheila is a Director of the company. Secretary HOUSE, Michael Stephen has been resigned. Secretary SCOTT, Sheila has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DAVIS, Stephen Mark has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


j & s scott Key Finiance

LIABILITIES £25.58k
+16%
CASH £0.1k
TOTAL ASSETS £8.54k
-3%
All Financial Figures

Current Directors

Secretary
SCOTT, Karen Amanda
Appointed Date: 18 March 2016

Director
SCOTT, John
Appointed Date: 24 April 2002
85 years old

Director
SCOTT, Sheila
Appointed Date: 24 April 2002
80 years old

Resigned Directors

Secretary
HOUSE, Michael Stephen
Resigned: 24 April 2002
Appointed Date: 28 September 2001

Secretary
SCOTT, Sheila
Resigned: 18 March 2016
Appointed Date: 24 April 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 28 September 2001
Appointed Date: 28 September 2001

Director
DAVIS, Stephen Mark
Resigned: 24 April 2002
Appointed Date: 28 September 2001
60 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 28 September 2001
Appointed Date: 28 September 2001

Persons With Significant Control

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

Sheila Scott
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

J & S SCOTT LIMITED Events

11 Oct 2016
Confirmation statement made on 28 September 2016 with updates
24 Jun 2016
Total exemption small company accounts made up to 30 September 2015
18 Mar 2016
Appointment of Karen Amanda Scott as a secretary on 18 March 2016
18 Mar 2016
Termination of appointment of Sheila Scott as a secretary on 18 March 2016
06 Oct 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,500

...
... and 39 more events
04 Oct 2001
New secretary appointed
04 Oct 2001
New director appointed
04 Oct 2001
Director resigned
04 Oct 2001
Secretary resigned
28 Sep 2001
Incorporation