GORDON SCOTT OF LONDON (INTERNATIONAL) LIMITED

GORDON SCOTT OF LONDON (INTERNATIONAL) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameGORDON SCOTT OF LONDON (INTERNATIONAL) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00933391
    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 GORDON SCOTT OF LONDON (INTERNATIONAL) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is GORDON SCOTT OF LONDON (INTERNATIONAL) LIMITED located?

    Registered Office Address
    Outersole House
    1 Wheatfield Way
    LE10 1YG Hinckley
    Leicestershire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GORDON SCOTT OF LONDON (INTERNATIONAL) LIMITED?

    Previous Company Names
    Company NameFromUntil
    GORDON SCOTT FOOT FITTER (SOLIHULL) LIMITEDJun 07, 1968Jun 07, 1968

    What are the latest accounts for GORDON SCOTT OF LONDON (INTERNATIONAL) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for GORDON SCOTT OF LONDON (INTERNATIONAL) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Current accounting period extended from Dec 31, 2016 to Feb 28, 2017

    1 pagesAA01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Appointment of Mr David John Riddiford as a director on Dec 19, 2016

    2 pagesAP01

    Termination of appointment of David Robert Short as a director on Oct 06, 2016

    1 pagesTM01

    Registered office address changed from C/O a Jones & Sons Limited Interlink Way West, Bardon Business Park Bardon Coalville Leicestershire LE67 1LD England to Outersole House 1 Wheatfield Way Hinckley Leicestershire LE10 1YG on Aug 08, 2016

    1 pagesAD01

    Annual return made up to May 18, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 31, 2016

    Statement of capital on May 31, 2016

    • Capital: GBP 900
    SH01

    Appointment of Mr Michael David Killick as a director on Mar 14, 2016

    2 pagesAP01

    Termination of appointment of Terry Michael Boot as a director on Mar 14, 2016

    1 pagesTM01

    Director's details changed for Mr Terry Michael Boot on Oct 27, 2015

    2 pagesCH01

    Director's details changed for Mr David Robert Short on Oct 27, 2015

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Registered office address changed from Macintosh Fashion Uk Interlink Way West Interlink Business Park Bardon, Coalville Leicestershire LE67 1LD to C/O a Jones & Sons Limited Interlink Way West, Bardon Business Park Bardon Coalville Leicestershire LE67 1LD on Oct 27, 2015

    1 pagesAD01

    Annual return made up to May 18, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 18, 2015

    Statement of capital on May 18, 2015

    • Capital: GBP 900
    SH01

    Register(s) moved to registered office address Macintosh Fashion Uk Interlink Way West Interlink Business Park Bardon, Coalville Leicestershire LE67 1LD

    1 pagesAD04

    Termination of appointment of Andrew Robert White as a director on Dec 15, 2014

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Director's details changed for Mr David Robert Short on Aug 15, 2014

    2 pagesCH01

    Annual return made up to May 18, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2014

    Statement of capital on Jun 16, 2014

    • Capital: GBP 900
    SH01

    Termination of appointment of Alison Noble as a director

    1 pagesTM01

    Appointment of Mr David Robert Short as a director

    2 pagesAP01

    Appointment of Mr Terry Michael Boot as a director

    2 pagesAP01

    Registered office address changed from * 18 Maple Road Eastbourne East Sussex BN23 6NZ* on Dec 01, 2013

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Who are the officers of GORDON SCOTT OF LONDON (INTERNATIONAL) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KILLICK, Michael David
    1 Wheatfield Way
    LE10 1YG Hinckley
    Outersole House
    Leicestershire
    England
    Director
    1 Wheatfield Way
    LE10 1YG Hinckley
    Outersole House
    Leicestershire
    England
    WalesBritishCfo75927820002
    RIDDIFORD, David John
    1 Wheatfield Way
    LE10 1YG Hinckley
    Outersole House
    Leicestershire
    England
    Director
    1 Wheatfield Way
    LE10 1YG Hinckley
    Outersole House
    Leicestershire
    England
    EnglandBritishExecutive Chairman220918310001
    BARTLE, Kenneth
    77 The Piazza
    Sovereign Harbour
    BN23 5TQ Eastbourne
    East Sussex
    Secretary
    77 The Piazza
    Sovereign Harbour
    BN23 5TQ Eastbourne
    East Sussex
    BritishRetail Consultant73909180005
    GREASLEY, William Derek
    1 Chertsey Road
    Silverhill Estate, Mickleover
    DE3 0RA Derby
    Derbyshire
    Secretary
    1 Chertsey Road
    Silverhill Estate, Mickleover
    DE3 0RA Derby
    Derbyshire
    BritishFinancial Director96709640001
    JOHNSON, David Edward
    20 Great Footway
    Langton Green
    TN3 0DT Tunbridge Wells
    Kent
    Secretary
    20 Great Footway
    Langton Green
    TN3 0DT Tunbridge Wells
    Kent
    BritishChartered Accountant10571470001
    SCOTT, Valli Lily
    70 Sandy Lane
    Beeston
    NG9 3GS Nottingham
    Nottinghamshire
    Secretary
    70 Sandy Lane
    Beeston
    NG9 3GS Nottingham
    Nottinghamshire
    British13838350001
    TODD, Jeremy
    West Street
    TN20 6DS Mayfield
    Knowle Way
    East Sussex
    United Kingdom
    Secretary
    West Street
    TN20 6DS Mayfield
    Knowle Way
    East Sussex
    United Kingdom
    BritishFinance Director109143970003
    TODD, Jeremy
    Long's Farm
    Vale Road
    TN20 6BD Mayfield
    East Sussex
    Secretary
    Long's Farm
    Vale Road
    TN20 6BD Mayfield
    East Sussex
    BritishDirector109143970002
    WHITE, Andrew Robert
    18 Maple Road
    Eastbourne
    BN23 6NZ East Sussex
    Secretary
    18 Maple Road
    Eastbourne
    BN23 6NZ East Sussex
    British159789950001
    BARTLE, Kenneth
    18 Maple Road
    Eastbourne
    BN23 6NZ East Sussex
    Director
    18 Maple Road
    Eastbourne
    BN23 6NZ East Sussex
    EnglandBritishDirector73909180007
    BARTLE, Kenneth
    The Smock Mill Hitchcocks Mill
    Mill Hill Rattlesden
    IP30 0SQ Bury St Edmunds
    Suffolk
    Director
    The Smock Mill Hitchcocks Mill
    Mill Hill Rattlesden
    IP30 0SQ Bury St Edmunds
    Suffolk
    EnglandBritishRetail Consultant73909180007
    BOOT, Terry Michael
    Interlink Way West, Bardon Business Park
    Bardon
    LE67 1LD Coalville
    C/O A Jones & Sons Limited
    Leicestershire
    England
    Director
    Interlink Way West, Bardon Business Park
    Bardon
    LE67 1LD Coalville
    C/O A Jones & Sons Limited
    Leicestershire
    England
    EnglandBritishCfo67041160001
    JELINEK, Vaclav
    2 Avenue Place, Avenue Lane
    BN21 3RB Eastbourne
    East Sussex
    Director
    2 Avenue Place, Avenue Lane
    BN21 3RB Eastbourne
    East Sussex
    BritishDirector109139210002
    NOBLE, Alison Jane Bennett
    82 Gayville Road
    SW11 6JP London
    Director
    82 Gayville Road
    SW11 6JP London
    United KingdomBritishDirector103289830002
    PHILLIPS, Peter John
    St. Peter Street
    SL7 1NQ Marlow
    The Minnows
    Buckinghamshire
    United Kingdom
    Director
    St. Peter Street
    SL7 1NQ Marlow
    The Minnows
    Buckinghamshire
    United Kingdom
    BritishCompany Director51075400002
    RYAN, Michael James
    25 North Riding
    Bricket Wood
    AL2 3LH St Albans
    Hertfordshire
    Director
    25 North Riding
    Bricket Wood
    AL2 3LH St Albans
    Hertfordshire
    BritishFoot Fitter13838380001
    SCOTT, Andrew Leslie
    2 Hollinwell Court
    Edwalton
    NG12 4DW Nottingham
    Nottinghamshire
    Director
    2 Hollinwell Court
    Edwalton
    NG12 4DW Nottingham
    Nottinghamshire
    BritishFoot Fitter13838370001
    SCOTT, Gordon Leslie
    70 Sandy Lane
    Beeston
    NG9 3GS Nottingham
    Nottinghamshire
    Director
    70 Sandy Lane
    Beeston
    NG9 3GS Nottingham
    Nottinghamshire
    BritishFoot Fitter13838360001
    SCOTT, Valli Lily
    70 Sandy Lane
    Beeston
    NG9 3GS Nottingham
    Nottinghamshire
    Director
    70 Sandy Lane
    Beeston
    NG9 3GS Nottingham
    Nottinghamshire
    BritishFoot Fitter13838350001
    SHORT, David Robert
    1 Wheatfield Way
    LE10 1YG Hinckley
    Outersole House
    Leicestershire
    England
    Director
    1 Wheatfield Way
    LE10 1YG Hinckley
    Outersole House
    Leicestershire
    England
    EnglandBritishCeo38957690003
    TODD, Jeremy
    4 Palefield Road
    Shirley
    B90 4TN Solihull
    West Midlands
    Director
    4 Palefield Road
    Shirley
    B90 4TN Solihull
    West Midlands
    BritishDirector109143970001
    TODD, Jeremy
    West Street
    TN20 6DS Mayfield
    Knowle Way
    East Sussex
    United Kingdom
    Director
    West Street
    TN20 6DS Mayfield
    Knowle Way
    East Sussex
    United Kingdom
    EnglandBritishCompany Director109143970003
    WATKINSON, John Dudley
    Glebe Farm
    Old Weston Road
    PE28 5AG Brington
    Cambs
    Director
    Glebe Farm
    Old Weston Road
    PE28 5AG Brington
    Cambs
    EnglandBritishDirector66949520004
    WHITE, Andrew Robert
    Interlink Way West
    Interlink Business Park
    LE67 1LD Bardon, Coalville
    Macintosh Fashion Uk
    Leicestershire
    United Kingdom
    Director
    Interlink Way West
    Interlink Business Park
    LE67 1LD Bardon, Coalville
    Macintosh Fashion Uk
    Leicestershire
    United Kingdom
    EnglandBritishDirector146324190001

    Does GORDON SCOTT OF LONDON (INTERNATIONAL) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 04, 1978
    Delivered On Jan 17, 1978
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All f/hold & l/hold property, all fixtures, fittings, fixed plant & machinery. Undertaking and all property and assets present and future including goodwill uncalled capital. Fixed & floating charge.
    Persons Entitled
    • Williams & Glyns Bank Limited
    Transactions
    • Jan 17, 1978Registration of a charge
    • Jan 29, 2003Statement 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