SCOTTHALL LIMITED
Overview
| Company Name | SCOTTHALL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02311553 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SCOTTHALL LIMITED?
- Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is SCOTTHALL LIMITED located?
| Registered Office Address | 770 The Crescent Colchester Business Park CO4 9YQ Colchester Essex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SCOTTHALL LIMITED?
| Company Name | From | Until |
|---|---|---|
| SCOTTHALL SOUTHAMPTON LIMITED | Jul 04, 1989 | Jul 04, 1989 |
| DESMAZE LIMITED | Nov 01, 1988 | Nov 01, 1988 |
What are the latest accounts for SCOTTHALL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for SCOTTHALL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 12 pages | AA | ||
legacy | 57 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 57 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on May 01, 2021 with updates | 5 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2019 | 13 pages | AA | ||
legacy | 56 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Statement of capital following an allotment of shares on Sep 07, 2020
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Sep 07, 2020
| 4 pages | SH01 | ||
Confirmation statement made on May 01, 2020 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2018 | 14 pages | AA | ||
legacy | 49 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on May 01, 2019 with updates | 4 pages | CS01 | ||
Who are the officers of SCOTTHALL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FINCH, Mark | Secretary | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | 175158220001 | |||||||
| MUIR, David John | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | England | British | 254017640001 | |||||
| WILLIAMSON, David Neil | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | England | British | 199005320001 | |||||
| MACNAMARA, Richard James | Secretary | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | 149293410001 | |||||||
| WATSON, Deirdre Mary Alison | Secretary | 51 Park Avenue Hutton CM13 2QP Brentwood Essex | Uk | 74385360001 | ||||||
| MATHESON & CO LIMITED | Secretary | 3 Lombard Street EC3V 9AQ London | 1947590001 | |||||||
| BANHAM, Gillian | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | British | 56735910001 | ||||||
| BANHAM, Gillian | Director | 2 Dye House Meadow Liston Lane CO10 9LD Long Melford Suffolk | British | 56735910001 | ||||||
| BEATTIE, Craig Alan | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | United Kingdom | British | 177627900001 | |||||
| BEYNON, Peter | Director | Stonehurst Elm Lane Copdock IP8 3ET Ipswich Suffolk | England | British | 38504390006 | |||||
| BISHOP, Matthew | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | United Kingdom | British | 206755450002 | |||||
| BRADLEY, Eamon | Director | 18 Castle Street OX10 8DW Wallingford Oxfordshire | United Kingdom | British | 53412070002 | |||||
| CONWAY, Patrick Christopher | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | British | 134649500001 | ||||||
| EVERETT, Simon Christopher Kingsmill | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | United Kingdom | British | 115856560001 | |||||
| GRICKS, Daniel David Thomas | Director | 31 The Green Writtle CM1 3DT Chelmsford Essex | British | 32945120001 | ||||||
| GRIFFETHS, Robert George | Director | 51 Villa Road Stanway CO3 5RN Colchester Essex | British | 35242350001 | ||||||
| HERBERT, Mark Philip | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | England | British | 123285980005 | |||||
| HOUSTON, Samuel George | Director | Flat 59 Medland House 11 Branch Road E14 7JT London | British | 75730290003 | ||||||
| JONES, Alun Morton | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | United Kingdom | British | 12785600004 | |||||
| LANCASTER, Ronald John | Director | The Lecture House CO7 6DS Dedham Essex | British | 11358290001 | ||||||
| NEWBURY, David John | Director | Fieldfare Church Lane, Horton-Cum-Studley OX33 1AW Oxford | England | British | 119205060001 | |||||
| POTTS, Derek | Director | 55 East Street Coggeshall CO6 1SJ Colchester Essex | United Kingdom | British | 52485510001 | |||||
| POTTS, Derek | Director | 55 East Street Coggeshall CO6 1SJ Colchester Essex | United Kingdom | British | 52485510001 | |||||
| RITCHIE, John Muir | Director | High House Snipe Farm Road IP13 6SL Clopton Suffolk | British | 22325820001 | ||||||
| TENNANT, Alan David | Director | 1 Tamarisk Rise RG11 1WG Wokingham Berkshire | British | 64081570001 | ||||||
| WITT, John Raymond | Director | 28 Westerfield Road IP4 2YJ Ipswich Suffolk | Canadian | 51303670001 |
Who are the persons with significant control of SCOTTHALL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lancaster Plc | Apr 06, 2016 | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SCOTTHALL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jul 03, 1989 Delivered On Jul 20, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars All those monies which may from time to time be owing to desmaze limited by bmw/GB limited in respect of refunds of monies paid by or by the direction of desmaze limited to bmw (GB) limited by way of deposit on the acquisition of motor vehicles on a consignment basis. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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