T.G. SCOTT & SON LIMITED

T.G. SCOTT & SON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameT.G. SCOTT & SON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00253690
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of T.G. SCOTT & SON LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is T.G. SCOTT & SON LIMITED located?

    Registered Office Address
    Kings House
    Royal Court
    SK11 7AE Macclesfield
    Brook Street
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for T.G. SCOTT & SON LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for T.G. SCOTT & SON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jul 31, 2016 with updates

    5 pagesCS01

    Registered office address changed from Trelawney House Chestergate Macclesfield Cheshire SK11 6DW to Kings House Royal Court Macclesfield Brook Street SK11 7AE on Apr 07, 2016

    1 pagesAD01

    Total exemption small company accounts made up to Jun 30, 2015

    3 pagesAA

    Appointment of Mr David James Galan as a director on Jan 04, 2016

    2 pagesAP01

    Termination of appointment of Nitil Patel as a director on Feb 26, 2016

    1 pagesTM01

    Appointment of Mr David James Galan as a secretary on Feb 26, 2016

    2 pagesAP03

    Termination of appointment of Nitil Patel as a secretary on Feb 26, 2016

    1 pagesTM02

    Annual return made up to Jul 31, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 04, 2015

    Statement of capital on Aug 04, 2015

    • Capital: GBP 32,000
    SH01

    Total exemption small company accounts made up to Jun 30, 2014

    3 pagesAA

    Annual return made up to Jul 31, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 04, 2014

    Statement of capital on Aug 04, 2014

    • Capital: GBP 32,000
    SH01

    Current accounting period extended from Mar 31, 2014 to Jun 30, 2014

    1 pagesAA01

    Total exemption small company accounts made up to Mar 31, 2013

    3 pagesAA

    Annual return made up to Jul 31, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 12, 2013

    Statement of capital following an allotment of shares on Sep 12, 2013

    SH01

    Termination of appointment of Derek Morren as a director

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2012

    7 pagesAA

    Annual return made up to Jul 31, 2012 with full list of shareholders

    4 pagesAR01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Termination of appointment of Adrian Dunleavy as a director

    1 pagesTM01

    Termination of appointment of Anthony Allen as a director

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2011

    7 pagesAA

    Annual return made up to Jul 31, 2011 with full list of shareholders

    5 pagesAR01

    Who are the officers of T.G. SCOTT & SON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GALAN, David James
    Royal Court
    SK11 7AE Macclesfield
    Kings House
    Brook Street
    England
    Secretary
    Royal Court
    SK11 7AE Macclesfield
    Kings House
    Brook Street
    England
    205541230001
    GALAN, David James
    Royal Court
    SK11 7AE Macclesfield
    Kings House
    Brook Street
    England
    Director
    Royal Court
    SK11 7AE Macclesfield
    Kings House
    Brook Street
    England
    United KingdomBritishCompany Director96736480002
    DYER, Peter Charles
    60 Barkers Lane
    M33 6SD Sale
    Cheshire
    Secretary
    60 Barkers Lane
    M33 6SD Sale
    Cheshire
    BritishSecretary64708910001
    MCMILLAN, Patricia
    Ridgehill
    Sutton
    SK11 0LU Macclesfield
    Cheshire
    Secretary
    Ridgehill
    Sutton
    SK11 0LU Macclesfield
    Cheshire
    British11900850001
    PATEL, Nitil
    Chestergate
    SK11 6DW Macclesfield
    Trelawney House
    Cheshire
    United Kingdom
    Secretary
    Chestergate
    SK11 6DW Macclesfield
    Trelawney House
    Cheshire
    United Kingdom
    BritishDirector126644210001
    WALKER, Joseph Richard
    Faircot Orchard Road
    Pratts Bottom
    BR6 7NT Orpington
    Kent
    Secretary
    Faircot Orchard Road
    Pratts Bottom
    BR6 7NT Orpington
    Kent
    British44419490001
    WILLIAMS, Christine Margaret
    Woodhill Norsted Lane
    Pratts Bottom
    BR6 7PQ Orpington
    Kent
    Secretary
    Woodhill Norsted Lane
    Pratts Bottom
    BR6 7PQ Orpington
    Kent
    British22309750001
    ALLEN, Anthony Donovan
    Chestergate
    SK11 6DW Macclesfield
    Trelawney House
    Cheshire
    United Kingdom
    Director
    Chestergate
    SK11 6DW Macclesfield
    Trelawney House
    Cheshire
    United Kingdom
    United KingdomCanadianDirector122079630002
    BLAKE, Timothy Laurence Derrick
    Ye Olde House 2 Uppingham Road
    Caldecott
    LE16 8RX Rutland
    Director
    Ye Olde House 2 Uppingham Road
    Caldecott
    LE16 8RX Rutland
    BritishPublishing Services58416030001
    CONNOCK, Alexander Michael
    Chestergate
    SK11 6DW Macclesfield
    Trelawney House
    Cheshire
    United Kingdom
    Director
    Chestergate
    SK11 6DW Macclesfield
    Trelawney House
    Cheshire
    United Kingdom
    United KingdomBritishDirector48562450004
    DUNLEAVY, Adrian James
    Chestergate
    SK11 6DW Macclesfield
    Trelawney House
    Cheshire
    United Kingdom
    Director
    Chestergate
    SK11 6DW Macclesfield
    Trelawney House
    Cheshire
    United Kingdom
    United KingdomBritishDirector112236910001
    EDWARDS, Ronald Arthur
    Greensands 36 Beech Road
    RH2 9ND Reigate
    Surrey
    Director
    Greensands 36 Beech Road
    RH2 9ND Reigate
    Surrey
    BritishSales Director4604060001
    FOX, Robert Derek
    1 The Gatehouse
    Sandown Park
    CT13 9NT Sandwich
    Kent
    Director
    1 The Gatehouse
    Sandown Park
    CT13 9NT Sandwich
    Kent
    BritishSolicitor4428190002
    HOLIDAY, Elwyn
    24 Chadacre Road
    Stoneleigh
    KT17 2HE Epsom
    Surrey
    Director
    24 Chadacre Road
    Stoneleigh
    KT17 2HE Epsom
    Surrey
    BritishSales Director22309780001
    LEESON, Christopher Frederick
    5 Ella Close
    West Wittering
    PO20 8EZ Chichester
    West Sussex
    Director
    5 Ella Close
    West Wittering
    PO20 8EZ Chichester
    West Sussex
    BritishSales Director22309760002
    MASHEDER, Anthony
    37 Drummond Way
    SK10 4XJ Macclesfield
    Cheshire
    Director
    37 Drummond Way
    SK10 4XJ Macclesfield
    Cheshire
    BritishDirector12355170001
    MCMILLAN, Alistair Martin
    Ridgehill
    Sutton
    SK11 0LU Macclesfield
    Cheshire
    Director
    Ridgehill
    Sutton
    SK11 0LU Macclesfield
    Cheshire
    United KingdomBritishChairman11238520001
    MILLARD, Andrew Clive
    Beech House 1 Downes Close
    SK10 3DW Macclesfield
    Cheshire
    Director
    Beech House 1 Downes Close
    SK10 3DW Macclesfield
    Cheshire
    BritishFinance Director63339300002
    MORREN, Derek Alexander
    Chestergate
    SK11 6DW Macclesfield
    Trelawney House
    Cheshire
    United Kingdom
    Director
    Chestergate
    SK11 6DW Macclesfield
    Trelawney House
    Cheshire
    United Kingdom
    United KingdomBritishFinance Director114001580002
    PATEL, Nitil
    Chestergate
    SK11 6DW Macclesfield
    Trelawney House
    Cheshire
    United Kingdom
    Director
    Chestergate
    SK11 6DW Macclesfield
    Trelawney House
    Cheshire
    United Kingdom
    EnglandBritishDirector126644210001
    WHITE, Michael Lewis
    12 Green Acres
    CR0 5UN Croydon
    Surrey
    Director
    12 Green Acres
    CR0 5UN Croydon
    Surrey
    BritishSales Director41891730001
    WILLIAMS, John Derek
    Woodhill Norsted Lane
    Pratts Bottom
    BR6 7PQ Orpington
    Kent
    Director
    Woodhill Norsted Lane
    Pratts Bottom
    BR6 7PQ Orpington
    Kent
    EnglandBritishManaging Director12249830001

    Who are the persons with significant control of T.G. SCOTT & SON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ten Alps Communications Limited
    Royal Court
    SK11 7AE Macclesfield
    Kings House
    England
    Apr 06, 2016
    Royal Court
    SK11 7AE Macclesfield
    Kings House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland
    Registration Number03136090
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does T.G. SCOTT & SON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Omnibus guarantee and set-off agreement
    Created On Jan 31, 2011
    Delivered On Feb 01, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the principals to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Any right title or interest in or to any credit balance being any sum standing to the credit of the account, whether in sterling or any other currency or currency unit and the debt from time to time owing by the bank represented by that sum see image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Feb 01, 2011Registration of a charge (MG01)
    • Jun 20, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Mar 31, 2006
    Delivered On Apr 08, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 08, 2006Registration of a charge (395)
    • Apr 18, 2012Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On Jul 24, 1998
    Delivered On Jul 30, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 30, 1998Registration of a charge (395)
    • May 11, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jul 24, 1998
    Delivered On Jul 30, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a unit 6 bourne industrial estate borough green tonbridge and malling kent t/no.K645655. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 30, 1998Registration of a charge (395)
    • Jan 18, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jan 15, 1998
    Delivered On Jan 21, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a unit 6 bourne industrial estate borough green kent t/no: K645655. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 21, 1998Registration of a charge (395)
    • May 11, 2006Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Sep 18, 1997
    Delivered On Oct 08, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 08, 1997Registration of a charge (395)
    • May 11, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 01, 1988
    Delivered On Mar 14, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 6, baurme industrial estate, borough green, kent and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Coutts & Company
    Transactions
    • Mar 14, 1988Registration of a charge
    • Jan 18, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Oct 22, 1985
    Delivered On Oct 22, 1985
    Satisfied
    Amount secured
    All moneys due or to become due from the company and/or j d williams to coutts & company.
    Short particulars
    F/H "wood hill" norsted lane, pratts bottom, orpington, kent T.N. sgl 127839.
    Persons Entitled
    • Coutts & Company
    Transactions
    • Oct 22, 1985Registration of a charge
    • Oct 22, 1993Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0