SCOTT ISLINGTON MANAGEMENT LIMITED

SCOTT ISLINGTON MANAGEMENT LIMITED

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

    Company NameSCOTT ISLINGTON MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00884329
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SCOTT ISLINGTON MANAGEMENT LIMITED?

    • Development of building projects (41100) / Construction

    Where is SCOTT ISLINGTON MANAGEMENT LIMITED located?

    Registered Office Address
    Old Library Chambers
    21 Chipper Lane
    SP1 1BG Salisbury
    Wiltshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SCOTT ISLINGTON MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for SCOTT ISLINGTON MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Termination of appointment of Judy Evelyn Scott as a director on Nov 27, 2017

    1 pagesTM01

    Termination of appointment of James Jervoise Scott as a director on Nov 27, 2017

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Arthur Jervoise Trafford Scott as a secretary on Nov 21, 2017

    1 pagesTM02

    Total exemption small company accounts made up to Mar 31, 2016

    3 pagesAA

    Confirmation statement made on Sep 17, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2015

    3 pagesAA

    Annual return made up to Sep 17, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 15, 2015

    Statement of capital on Oct 15, 2015

    • Capital: GBP 4
    SH01

    Appointment of Mr Arthur Jervoise Trafford Scott as a secretary on May 27, 2015

    2 pagesAP03

    Registered office address changed from C/O Thomas Eggar Llp Mercantile House 18 London Road Newbury Berkshire RG14 1JX to Old Library Chambers 21 Chipper Lane Salisbury Wiltshire SP1 1BG on May 28, 2015

    1 pagesAD01

    Termination of appointment of Julian William Mark Chadwick as a secretary on May 27, 2015

    1 pagesTM02

    Annual return made up to Sep 17, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 25, 2014

    Statement of capital on Sep 25, 2014

    • Capital: GBP 4
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    3 pagesAA

    Registered office address changed from * Newbury House 20 Kings Road West Newbury Berkshire RG14 5XR* on May 23, 2014

    1 pagesAD01

    Annual return made up to Sep 17, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 17, 2013

    Statement of capital on Sep 17, 2013

    • Capital: GBP 4
    SH01

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

    3 pagesAA

    Annual return made up to Sep 17, 2012

    14 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    3 pagesAA

    Annual return made up to Sep 17, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for Judy Evelyn Scott on Sep 23, 2011

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2011

    3 pagesAA

    Total exemption small company accounts made up to Mar 31, 2010

    3 pagesAA

    Who are the officers of SCOTT ISLINGTON MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHADWICK, Julian William Mark
    Newbury House
    20 Kings Road West
    RG14 5XR Newbury
    Berkshire
    Secretary
    Newbury House
    20 Kings Road West
    RG14 5XR Newbury
    Berkshire
    British117699750001
    SCOTT, Arthur Jervoise Trafford
    21 Chipper Lane
    SP1 1BG Salisbury
    Old Library Chambers
    Wiltshire
    England
    Secretary
    21 Chipper Lane
    SP1 1BG Salisbury
    Old Library Chambers
    Wiltshire
    England
    201206250001
    STUBBLEFIELD, Rodney George
    Tower Lodge Charters Road
    Sunningdale
    SL5 9QB Ascot
    Berkshire
    Secretary
    Tower Lodge Charters Road
    Sunningdale
    SL5 9QB Ascot
    Berkshire
    British9657960001
    STUBBLEFIELD, Rodney George
    Tower Lodge Charters Road
    Sunningdale
    SL5 9QB Ascot
    Berkshire
    Secretary
    Tower Lodge Charters Road
    Sunningdale
    SL5 9QB Ascot
    Berkshire
    British9657960001
    PONSFORD, Ian Reginald
    Dashwood House
    69 Old Broad Street
    EC2M 1PE London
    Director
    Dashwood House
    69 Old Broad Street
    EC2M 1PE London
    British17359020002
    SCOTT, Alexander Archibald
    Oak Stables Hamilton Road
    CB8 0TE Newmarket
    Suffolk
    Director
    Oak Stables Hamilton Road
    CB8 0TE Newmarket
    Suffolk
    British17359030001
    SCOTT, Anne Constantia, Lady
    The Knapp
    Colemore
    GU34 3RX Alton
    Hampshire
    Director
    The Knapp
    Colemore
    GU34 3RX Alton
    Hampshire
    British47831090002
    SCOTT, Anne Constantia, Lady
    Rotherfield Park
    GU34 3QL Alton
    Hants
    Director
    Rotherfield Park
    GU34 3QL Alton
    Hants
    British47831090001
    SCOTT, Charles Clive
    Manor Farm
    Colemore
    GU34 3RX Alton
    Hampshire
    Director
    Manor Farm
    Colemore
    GU34 3RX Alton
    Hampshire
    EnglandBritish7853390002
    SCOTT, James Jervoise, Sir
    Rotherfield Park
    GU34 3QL Alton
    Hampshire
    Director
    Rotherfield Park
    GU34 3QL Alton
    Hampshire
    EnglandBritish30902700001
    SCOTT, James, Lt Colonel Sir
    Rotherfield Park
    GU34 3QL Alton
    Hants
    Director
    Rotherfield Park
    GU34 3QL Alton
    Hants
    British17359000001
    SCOTT, Judy Evelyn, Lady
    Rotherfield Park
    East Tisted
    GU34 3QL Alton
    Hampshire
    Director
    Rotherfield Park
    East Tisted
    GU34 3QL Alton
    Hampshire
    United KingdomBritish113290030001

    Who are the persons with significant control of SCOTT ISLINGTON MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sir James Jervoise Scott
    21 Chipper Lane
    SP1 1BG Salisbury
    Old Library Chambers
    Wiltshire
    Apr 06, 2016
    21 Chipper Lane
    SP1 1BG Salisbury
    Old Library Chambers
    Wiltshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    Mr Julian William Mark Chadwick
    21 Chipper Lane
    SP1 1BG Salisbury
    Old Library Chambers
    Wiltshire
    Apr 06, 2016
    21 Chipper Lane
    SP1 1BG Salisbury
    Old Library Chambers
    Wiltshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.

    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