GEO.L.SCOTT & CO.,LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Wolverhampton » WV14 9NE
Company number 00221064
Status Active
Incorporation Date 7 April 1927
Company Type Private Limited Company
Address SANKEY LAMINATIONS LTD, ANCHOR, LANE, BILSTON, WEST MIDLANDS, WV14 9NE
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 4,800,000 ; Accounts for a dormant company made up to 31 March 2016; Current accounting period extended from 31 December 2015 to 31 March 2016. The most likely internet sites of GEO.L.SCOTT & CO.,LIMITED are www.geolscott.co.uk, and www.geo-l-scott.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-eight years and ten months. The distance to to Bloxwich Rail Station is 5.8 miles; to Bloxwich North Rail Station is 6 miles; to Bilbrook Rail Station is 6.3 miles; to Blakedown Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Geo L Scott Co Limited is a Private Limited Company. The company registration number is 00221064. Geo L Scott Co Limited has been working since 07 April 1927. The present status of the company is Active. The registered address of Geo L Scott Co Limited is Sankey Laminations Ltd Anchor Lane Bilston West Midlands Wv14 9ne. . GILHOOLY, Hazel is a Secretary of the company. GOHRING, Andreas is a Director of the company. WERHEID, Wolfgang is a Director of the company. Secretary ATKINS, Leon Ronald has been resigned. Secretary CHARLESWORTH, Caroline Francesca has been resigned. Secretary ELIAS, Andrew David has been resigned. Secretary GILBERT, Ian Alfred has been resigned. Secretary MULLEN, Nicholas Henderson has been resigned. Secretary PERKS, Derek has been resigned. Secretary WILSON, Jean Mary has been resigned. Director BEST, Stephen Hamilton has been resigned. Director BUEDENBENDER, Georg Josef has been resigned. Director CARTWRIGHT, Mark John has been resigned. Director FASSIO, Matteo has been resigned. Director GILBERT, Ian Alfred has been resigned. Director HEINZMANN, Rolf, Dr has been resigned. Director KERRY, Roy has been resigned. Director KIENLE, Guenter has been resigned. Director KLETT, Siegfried has been resigned. Director MADDOCK, David Stephen has been resigned. Director MASON, Roy has been resigned. Director SCHABOS, Marcellinus Bernardus Henricus has been resigned. Director SCHLEEDE, Kristian Robert Dietrich, Dr has been resigned. Director SEARLE, Barry William George has been resigned. Director SMITH, Paul Jeremy, Dr has been resigned. Director TAPPY, Tony Alan, Dr has been resigned. Director ZSCHERNACK, Peter has been resigned. The company operates in "Manufacture of other electrical equipment".


geo.l.scott & Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
GILHOOLY, Hazel
Appointed Date: 28 June 2007

Director
GOHRING, Andreas
Appointed Date: 17 April 2013
45 years old

Director
WERHEID, Wolfgang
Appointed Date: 14 January 2011
60 years old

Resigned Directors

Secretary
ATKINS, Leon Ronald
Resigned: 31 October 2001
Appointed Date: 15 November 1999

Secretary
CHARLESWORTH, Caroline Francesca
Resigned: 15 November 1999
Appointed Date: 01 June 1999

Secretary
ELIAS, Andrew David
Resigned: 17 June 2006
Appointed Date: 02 January 2002

Secretary
GILBERT, Ian Alfred
Resigned: 02 January 2002
Appointed Date: 31 October 2001

Secretary
MULLEN, Nicholas Henderson
Resigned: 31 May 1999
Appointed Date: 08 April 1997

Secretary
PERKS, Derek
Resigned: 08 April 1997

Secretary
WILSON, Jean Mary
Resigned: 28 June 2007
Appointed Date: 17 August 2006

Director
BEST, Stephen Hamilton
Resigned: 29 August 2003
Appointed Date: 08 September 2000
78 years old

Director
BUEDENBENDER, Georg Josef
Resigned: 30 September 2013
Appointed Date: 14 January 2011
77 years old

Director
CARTWRIGHT, Mark John
Resigned: 18 January 2005
Appointed Date: 01 September 1999
63 years old

Director
FASSIO, Matteo
Resigned: 02 April 2013
Appointed Date: 11 April 2011
46 years old

Director
GILBERT, Ian Alfred
Resigned: 01 July 2003
Appointed Date: 08 September 2000
77 years old

Director
HEINZMANN, Rolf, Dr
Resigned: 25 September 1998
93 years old

Director
KERRY, Roy
Resigned: 02 February 2001
90 years old

Director
KIENLE, Guenter
Resigned: 16 August 2000
89 years old

Director
KLETT, Siegfried
Resigned: 16 August 2000
91 years old

Director
MADDOCK, David Stephen
Resigned: 17 June 2006
Appointed Date: 01 July 2003
68 years old

Director
MASON, Roy
Resigned: 28 February 2003
Appointed Date: 01 September 1999
63 years old

Director
SCHABOS, Marcellinus Bernardus Henricus
Resigned: 17 June 2006
Appointed Date: 29 August 2003
77 years old

Director
SCHLEEDE, Kristian Robert Dietrich, Dr
Resigned: 19 June 2009
Appointed Date: 17 August 2006
67 years old

Director
SEARLE, Barry William George
Resigned: 16 August 2000
79 years old

Director
SMITH, Paul Jeremy, Dr
Resigned: 09 February 2011
Appointed Date: 02 January 2007
68 years old

Director
TAPPY, Tony Alan, Dr
Resigned: 03 January 2007
Appointed Date: 17 August 2006
77 years old

Director
ZSCHERNACK, Peter
Resigned: 16 August 2006
Appointed Date: 24 January 2005
69 years old

GEO.L.SCOTT & CO.,LIMITED Events

18 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 4,800,000

12 May 2016
Accounts for a dormant company made up to 31 March 2016
28 Jul 2015
Current accounting period extended from 31 December 2015 to 31 March 2016
20 May 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 4,800,000

05 Feb 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 122 more events
13 Aug 1987
Return made up to 28/05/87; full list of members

24 Mar 1987
Return made up to 04/06/86; full list of members

29 Jan 1987
Full accounts made up to 31 December 1985

24 Jan 1984
Particulars of mortgage/charge

07 Apr 1927
Certificate of incorporation

GEO.L.SCOTT & CO.,LIMITED Charges

2 August 2006
Guarantee and fixed and floating security document
Delivered: 17 August 2006
Status: Satisfied on 1 August 2012
Persons entitled: Orb Electrical Steels Limited as Security Agent for the Benefit of the Secured Parties
Description: F/H land and buildings at cromwell road ellesmere port…
31 October 2003
Book debts debenture
Delivered: 7 November 2003
Status: Satisfied on 15 June 2006
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: By way of fixed equitable charge all purchased debts and…
5 January 1984
Debenture
Delivered: 24 January 1984
Status: Satisfied on 21 October 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 March 1981
Fixed charge & assignment
Delivered: 24 March 1981
Status: Satisfied
Persons entitled: Petbow Limited
Description: Secondhand schuler blanking press and notching line.