SCOTT PICKFORD LIMITED
Overview
Company Name | SCOTT PICKFORD LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02153257 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SCOTT PICKFORD LIMITED?
- Support activities for petroleum and natural gas mining (09100) / Mining and Quarrying
Where is SCOTT PICKFORD LIMITED located?
Registered Office Address | 101 Park Drive Milton Park OX14 4RY Abingdon Oxfordshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SCOTT PICKFORD LIMITED?
Company Name | From | Until |
---|---|---|
QUAD CONSULTING LIMITED | Jan 15, 1991 | Jan 15, 1991 |
HELPSQUARE LIMITED | Aug 07, 1987 | Aug 07, 1987 |
What are the latest accounts for SCOTT PICKFORD LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for SCOTT PICKFORD LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Feb 09, 2025 |
What are the latest filings for SCOTT PICKFORD LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Confirmation statement made on Feb 09, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Registered office address changed from 20 Western Avenue Milton Park Abingdon Oxfordshire OX14 4SH to 101 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY on Jan 02, 2025 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of James David Lovell as a director on Nov 21, 2024 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2023 | 4 pages | AA | ||||||||||||||
Statement of capital on Apr 22, 2024
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Feb 09, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Richard Alan Lemmon as a director on Nov 02, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr James David Lovell as a director on Nov 02, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of William Brownlie as a director on Nov 02, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Andrew James Gillespie as a director on Nov 02, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Andrew James Murdoch as a secretary on Oct 06, 2023 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Preston Hopson Iii as a secretary on Oct 06, 2023 | 1 pages | TM02 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||||||||||||||
Current accounting period shortened from Dec 31, 2023 to Sep 30, 2023 | 1 pages | AA01 | ||||||||||||||
Appointment of Mr Andrew James Gillespie as a director on Feb 28, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Karen Lorraine Atterbury as a secretary on Feb 28, 2023 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Karen Lorraine Atterbury as a director on Feb 28, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Judith Cottrell as a director on Feb 28, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr William Brownlie as a director on Feb 28, 2023 | 2 pages | AP01 | ||||||||||||||
Who are the officers of SCOTT PICKFORD LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MURDOCH, Andrew James | Secretary | Park Drive Milton Park OX14 4RY Abingdon 101 Oxfordshire United Kingdom | 314473980001 | |||||||
LEMMON, Richard Alan | Director | Park Drive Milton Park OX14 4RY Abingdon 101 Oxfordshire United Kingdom | United States | American | Director | 315511330001 | ||||
ATTERBURY, Karen Lorraine | Secretary | Western Avenue Milton Park OX14 4SH Abingdon 20 Oxfordshire | 295714470001 | |||||||
GORMLEY, David Joseph | Secretary | Western Avenue Milton Park OX14 4SH Abingdon 20 Oxfordshire | 253422810001 | |||||||
HOPSON III, Preston | Secretary | E. Foothill Boulevard 91107 Pasadena 3475 California United States | 306704450001 | |||||||
LARKIN, William | Secretary | 115 Peatey Court Princes Gate HP13 7AZ High Wycombe Buckinghamshire | British | Accountant | 85871080001 | |||||
RIGBY, April | Secretary | Bridfield House Lambridge Wood Road RG9 3BP Henley On Thames Oxfordshire | British | 31629280005 | ||||||
ROWE, Nicholas | Secretary | Western Avenue Milton Park OX14 4SH Abingdon 20 Oxfordshire United Kingdom | British | Corporate Secretary | 133905500001 | |||||
SOULSBY, Catherine Susan | Secretary | 38 Victoria Road KT1 3DW Kingston Surrey | British | 82229090001 | ||||||
WILDING, Diane Jane | Secretary | 64 Harrow Lane SL6 7PA Maidenhead Berkshire | British | Accountant | 47692100001 | |||||
ABDULLAH, Abdullah Abdul-Rahman, Dr | Director | Ardlair House Fawley Green RG9 6JF Henley On Thames Oxfordshire | British | Company Director | 5507110003 | |||||
ATTERBURY, Karen Lorraine | Director | Western Avenue Milton Park OX14 4SH Abingdon 20 Oxfordshire | England | British | Director And Company Secretary | 224217450001 | ||||
BOULTON, John Walter | Director | 126 Kew Road TW9 2AU Richmond Surrey | United Kingdom | British | Director | 24470690001 | ||||
BROWNLIE, William | Director | E. Foothill Boulevard 91107 Pasadena 3475 California United States | United States | American | Senior Vice President, Chief Engineer | 306682930001 | ||||
COTTRELL, Judith | Director | Western Avenue Milton Park OX14 4SH Abingdon 20 Oxfordshire | United Kingdom | British | Company Director | 100656000002 | ||||
GILLESPIE, Andrew James | Director | Sovereign Square Sovereign Street LS1 4ER Leeds 3 West Yorkshire United Kingdom | England | British | Finance & Commercial Director, Chartered Accountan | 89560440001 | ||||
GORMLEY, David Joseph | Director | Western Avenue Milton Park OX14 4SH Abingdon 20 Oxfordshire | England | British | Director | 253424750001 | ||||
HEARNE, Alan Stephen, Dr | Director | Western Avenue Milton Park OX14 4SH Abingdon 20 Oxfordshire | England | British | Director | 10601460002 | ||||
KIRCHIN, Andrew John | Director | Western Avenue Milton Park OX14 4SH Abingdon 20 Oxfordshire United Kingdom | United Kingdom | British | Geophysicist | 86788740001 | ||||
LAWRENCE, Stephen Robert | Director | Medcrafts Farm House Oddington OX5 2RA Kidlington Oxfordshire | England | English | Geologist | 17218470001 | ||||
LOVELL, James David | Director | Western Avenue Milton Park OX14 4SH Abingdon 20 Oxfordshire | England | British | Director | 116824100002 | ||||
MESHEIA, Yousef Abdulaziz | Director | 12a Ennismore Gardens SW7 1AA London | British | Company Director | 39423010001 | |||||
MOORE, Charles Richard | Director | 25 Lexington Avenue SL6 4HL Maidenhead Berkshire | British | Director | 82457500001 | |||||
ROWE, Nicholas | Director | Western Avenue Milton Park OX14 4SH Abingdon 20 Oxfordshire | England | British | Director | 133905500001 | ||||
RUSSELL, Julian Clive Alan | Director | Western Avenue Milton Park OX14 4SH Abingdon 20 Oxfordshire United Kingdom | Australia | Australian | Geophysical Consultant | 46037610001 | ||||
SOULSBY, Alan | Director | 38 Victoria Road KT1 3DW Kingston Upon Thames Surrey | England | British | Geophysicist | 25291200001 | ||||
WILLIAMS, John Philip, Dr | Director | Western Avenue Milton Park OX14 4SH Abingdon 20 Oxfordshire United Kingdom | England | British | Company Director | 10832520003 | ||||
YOUNG, Gary Richard | Director | Western Avenue Milton Park OX14 4SH Abingdon 20 Oxfordshire United Kingdom | England | British | Finance Director | 40400220010 |
Who are the persons with significant control of SCOTT PICKFORD LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ecl Technology Ltd | Apr 06, 2016 | Western Avenue Milton Park, Milton OX14 4SH Abingdon 20 Oxfordshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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