SCOTTS MEWS LIMITED
ASCOT

Hellopages » Berkshire » Windsor and Maidenhead » SL5 7HP

Company number 04293403
Status Active
Incorporation Date 25 September 2001
Company Type Private Limited Company
Address THE COURTYARD, HIGH STREET, ASCOT, BERKSHIRE, ENGLAND, SL5 7HP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption full accounts made up to 30 September 2016; Registered office address changed from 10 Portland Business Centre Manor House Lane Datchet Berkshire SL3 9EG to The Courtyard High Street Ascot Berkshire SL5 7HP on 24 November 2016; Confirmation statement made on 9 September 2016 with updates. The most likely internet sites of SCOTTS MEWS LIMITED are www.scottsmews.co.uk, and www.scotts-mews.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Scotts Mews Limited is a Private Limited Company. The company registration number is 04293403. Scotts Mews Limited has been working since 25 September 2001. The present status of the company is Active. The registered address of Scotts Mews Limited is The Courtyard High Street Ascot Berkshire England Sl5 7hp. . LINDSAY, Sandra Ann is a Director of the company. Secretary MESSENGER, Christopher Attwood has been resigned. Secretary STRAIN, Kenneth has been resigned. Secretary WEEKS, Mark has been resigned. Secretary JUPP CASTLE LIMITED has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director BOWDERY, Rae Jonathan has been resigned. Director MESSENGER, Christopher Attwood has been resigned. Director WEEKS, Mark has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
LINDSAY, Sandra Ann
Appointed Date: 01 September 2009
75 years old

Resigned Directors

Secretary
MESSENGER, Christopher Attwood
Resigned: 07 April 2004
Appointed Date: 25 September 2001

Secretary
STRAIN, Kenneth
Resigned: 22 August 2006
Appointed Date: 16 March 2004

Secretary
WEEKS, Mark
Resigned: 09 October 2004
Appointed Date: 16 March 2004

Secretary
JUPP CASTLE LIMITED
Resigned: 26 September 2013
Appointed Date: 22 August 2006

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 25 September 2001
Appointed Date: 25 September 2001

Director
BOWDERY, Rae Jonathan
Resigned: 07 April 2004
Appointed Date: 25 September 2001
64 years old

Director
MESSENGER, Christopher Attwood
Resigned: 07 April 2004
Appointed Date: 25 September 2001
78 years old

Director
WEEKS, Mark
Resigned: 01 September 2009
Appointed Date: 16 March 2004
60 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 25 September 2001
Appointed Date: 25 September 2001

SCOTTS MEWS LIMITED Events

17 Feb 2017
Total exemption full accounts made up to 30 September 2016
24 Nov 2016
Registered office address changed from 10 Portland Business Centre Manor House Lane Datchet Berkshire SL3 9EG to The Courtyard High Street Ascot Berkshire SL5 7HP on 24 November 2016
12 Sep 2016
Confirmation statement made on 9 September 2016 with updates
23 Jun 2016
Total exemption small company accounts made up to 30 September 2015
10 Sep 2015
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 14

...
... and 50 more events
09 Oct 2001
Director resigned
04 Oct 2001
New director appointed
04 Oct 2001
New secretary appointed;new director appointed
04 Oct 2001
Registered office changed on 04/10/01 from: 1ST floor 14-18 city road cardiff CF24 3DL
25 Sep 2001
Incorporation