SCOTTHALL LIMITED

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

    Company NameSCOTTHALL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02311553
    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 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 AddressNo

    What were the previous names of SCOTTHALL LIMITED?

    Previous Company Names
    Company NameFromUntil
    SCOTTHALL SOUTHAMPTON LIMITEDJul 04, 1989Jul 04, 1989
    DESMAZE LIMITEDNov 01, 1988Nov 01, 1988

    What are the latest accounts for SCOTTHALL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for SCOTTHALL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    12 pagesAA

    legacy

    57 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    legacy

    57 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on May 01, 2021 with updates

    5 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2019

    13 pagesAA

    legacy

    56 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Statement of capital following an allotment of shares on Sep 07, 2020

    • Capital: GBP 4
    3 pagesSH01

    Statement of capital following an allotment of shares on Sep 07, 2020

    • Capital: GBP 9,998
    4 pagesSH01

    Confirmation statement made on May 01, 2020 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2018

    14 pagesAA

    legacy

    49 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on May 01, 2019 with updates

    4 pagesCS01

    Who are the officers of SCOTTHALL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FINCH, Mark
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    Secretary
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    175158220001
    MUIR, David John
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    Director
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    EnglandBritish254017640001
    WILLIAMSON, David Neil
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    Director
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    EnglandBritish199005320001
    MACNAMARA, Richard James
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    Secretary
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    149293410001
    WATSON, Deirdre Mary Alison
    51 Park Avenue
    Hutton
    CM13 2QP Brentwood
    Essex
    Secretary
    51 Park Avenue
    Hutton
    CM13 2QP Brentwood
    Essex
    Uk74385360001
    MATHESON & CO LIMITED
    3 Lombard Street
    EC3V 9AQ London
    Secretary
    3 Lombard Street
    EC3V 9AQ London
    1947590001
    BANHAM, Gillian
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    Director
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    British56735910001
    BANHAM, Gillian
    2 Dye House Meadow Liston Lane
    CO10 9LD Long Melford
    Suffolk
    Director
    2 Dye House Meadow Liston Lane
    CO10 9LD Long Melford
    Suffolk
    British56735910001
    BEATTIE, Craig Alan
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    Director
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    United KingdomBritish177627900001
    BEYNON, Peter
    Stonehurst Elm Lane
    Copdock
    IP8 3ET Ipswich
    Suffolk
    Director
    Stonehurst Elm Lane
    Copdock
    IP8 3ET Ipswich
    Suffolk
    EnglandBritish38504390006
    BISHOP, Matthew
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    Director
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    United KingdomBritish206755450002
    BRADLEY, Eamon
    18 Castle Street
    OX10 8DW Wallingford
    Oxfordshire
    Director
    18 Castle Street
    OX10 8DW Wallingford
    Oxfordshire
    United KingdomBritish53412070002
    CONWAY, Patrick Christopher
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    Director
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    British134649500001
    EVERETT, Simon Christopher Kingsmill
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    Director
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    United KingdomBritish115856560001
    GRICKS, Daniel David Thomas
    31 The Green
    Writtle
    CM1 3DT Chelmsford
    Essex
    Director
    31 The Green
    Writtle
    CM1 3DT Chelmsford
    Essex
    British32945120001
    GRIFFETHS, Robert George
    51 Villa Road
    Stanway
    CO3 5RN Colchester
    Essex
    Director
    51 Villa Road
    Stanway
    CO3 5RN Colchester
    Essex
    British35242350001
    HERBERT, Mark Philip
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    Director
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    EnglandBritish123285980005
    HOUSTON, Samuel George
    Flat 59 Medland House
    11 Branch Road
    E14 7JT London
    Director
    Flat 59 Medland House
    11 Branch Road
    E14 7JT London
    British75730290003
    JONES, Alun Morton
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    Director
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    United KingdomBritish12785600004
    LANCASTER, Ronald John
    The Lecture House
    CO7 6DS Dedham
    Essex
    Director
    The Lecture House
    CO7 6DS Dedham
    Essex
    British11358290001
    NEWBURY, David John
    Fieldfare
    Church Lane, Horton-Cum-Studley
    OX33 1AW Oxford
    Director
    Fieldfare
    Church Lane, Horton-Cum-Studley
    OX33 1AW Oxford
    EnglandBritish119205060001
    POTTS, Derek
    55 East Street
    Coggeshall
    CO6 1SJ Colchester
    Essex
    Director
    55 East Street
    Coggeshall
    CO6 1SJ Colchester
    Essex
    United KingdomBritish52485510001
    POTTS, Derek
    55 East Street
    Coggeshall
    CO6 1SJ Colchester
    Essex
    Director
    55 East Street
    Coggeshall
    CO6 1SJ Colchester
    Essex
    United KingdomBritish52485510001
    RITCHIE, John Muir
    High House
    Snipe Farm Road
    IP13 6SL Clopton
    Suffolk
    Director
    High House
    Snipe Farm Road
    IP13 6SL Clopton
    Suffolk
    British22325820001
    TENNANT, Alan David
    1 Tamarisk Rise
    RG11 1WG Wokingham
    Berkshire
    Director
    1 Tamarisk Rise
    RG11 1WG Wokingham
    Berkshire
    British64081570001
    WITT, John Raymond
    28 Westerfield Road
    IP4 2YJ Ipswich
    Suffolk
    Director
    28 Westerfield Road
    IP4 2YJ Ipswich
    Suffolk
    Canadian51303670001

    Who are the persons with significant control of SCOTTHALL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    Apr 06, 2016
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number1538570
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SCOTTHALL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bmw Finance (GB) Limited
    Transactions
    • Jul 20, 1989Registration of a charge
    • May 08, 2014Satisfaction of a charge (MR04)

    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